Edinburgh
EH2 4JN
Scotland
Director Name | Mr Thomas Allan Stueve |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 2016(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tennant Uk Gladstone Road Northampton NN5 7RX |
Director Name | Mrs Kristin Anne Stokes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2019(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 701 North Lilac Drive Minneapolis Minesota 55422 United States |
Director Name | Dorothy Grant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 February 2007) |
Role | Housewife |
Correspondence Address | 8 Windlaw Road Clarkston Glasgow Lanarkshire G76 9DW Scotland |
Director Name | Dugald Henry Rhodes Grant |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 February 2007) |
Role | Engineer |
Correspondence Address | 8 Windlaw Road Clarkston Glasgow Lanarkshire G76 9DW Scotland |
Secretary Name | Ian Lorimer Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 29 Carlaverock Road Glasgow G43 2RZ Scotland |
Director Name | David Grant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 February 2007) |
Role | General Manager |
Correspondence Address | 63 Gauldry Avenue Glasgow G52 3DR Scotland |
Director Name | Susan Ross |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 February 2007) |
Role | Administration Manager |
Correspondence Address | 62 Gallowhill Road Carmunnock Glasgow G76 9DQ Scotland |
Secretary Name | Susan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2007) |
Role | Administration Manager |
Correspondence Address | 62 Gallowhill Road Carmunnock Glasgow G76 9DQ Scotland |
Director Name | Gert Buist |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Bevrydingslei 6 2930 Brasschaat Belgium |
Director Name | Mr David McCabe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charwelton Drive Rugby Warwickshire CV21 1TU |
Director Name | Albert Pipijn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 February 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Villerslei 61 2900 Schoten Belgium |
Secretary Name | Albert Pipijn |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 February 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Villerslei 61 2900 Schoten Belgium |
Director Name | Mr Gerrit Bertus Meinema |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2009(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Blauwtjes 2 Breda 4814 Tp Netherlands |
Director Name | Mr Yves Antoine Andre Henri Cornelius Derycke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 April 2009(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 49 Leeuwerikenlaan Wemmel 1780 Belgium |
Director Name | Mr Thomas Paulson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2011(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Stuart William Winship |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mrs Heidi Marie Wilson |
---|---|
Status | Resigned |
Appointed | 31 March 2011(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2017) |
Role | Company Director |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Jonathan Roy Corns |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tennant Uk Gladstone Road Northampton NN5 7RX |
Director Name | Mrs Heidi Marie Wilson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2017) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Tennant Uk Gladstone Road Northampton NN5 7RX |
Director Name | Mr Michael Hoff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2017(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2019) |
Role | Legal Adviser |
Country of Residence | United States |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | floorep.com |
---|
Registered Address | 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Tennant Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 July 1979 | Delivered on: 20 July 1979 Satisfied on: 5 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: 81. Particulars: Cordiner street glasgow. Fully Satisfied |
---|---|
13 March 1970 | Delivered on: 16 March 1970 Satisfied on: 28 November 2006 Persons entitled: Cimex LTD Classification: Debenture Secured details: £5,000. Particulars: The assets of the company. Fully Satisfied |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2021 | Change of details for Tennant Uk Ltd as a person with significant control on 19 October 2021 (2 pages) |
15 October 2021 | Application to strike the company off the register (1 page) |
21 September 2021 | Statement of capital on 21 September 2021
|
21 September 2021 | Statement by Directors (1 page) |
21 September 2021 | Solvency Statement dated 08/09/21 (2 pages) |
21 September 2021 | Resolutions
|
9 August 2021 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 9 August 2021 (1 page) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 April 2020 | Appointment of Kristin Anne Stokes as a director on 1 December 2019 (2 pages) |
3 April 2020 | Termination of appointment of Michael Hoff as a director on 1 December 2019 (1 page) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
16 April 2018 | Termination of appointment of Jonathan Roy Corns as a director on 19 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page) |
20 November 2017 | Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages) |
20 November 2017 | Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 (1 page) |
20 November 2017 | Appointment of Mr Michael Hoff as a director on 25 August 2017 (2 pages) |
20 November 2017 | Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 June 2016 | Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016 (2 pages) |
25 June 2016 | Appointment of Mrs Heidi Marie Wilson as a director on 15 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages) |
25 June 2016 | Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Thomas Paulson as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stuart William Winship as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Thomas Paulson as a director on 15 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 January 2016 | Registered office address changed from Bankside Falkirk Scotland FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Bankside Falkirk Scotland FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 (1 page) |
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Appointment of Mr Stuart William Winship as a director (2 pages) |
8 April 2011 | Appointment of Mr Thomas Paulson as a director (2 pages) |
8 April 2011 | Appointment of Mr Nicholas William Hayes as a director (2 pages) |
8 April 2011 | Appointment of Mrs Heidi Marie Wilson as a secretary (1 page) |
8 April 2011 | Appointment of Mrs Heidi Marie Wilson as a secretary (1 page) |
8 April 2011 | Termination of appointment of Yves Derycke as a director (1 page) |
8 April 2011 | Termination of appointment of Gerrit Meinema as a director (1 page) |
8 April 2011 | Appointment of Mr Nicholas William Hayes as a director (2 pages) |
8 April 2011 | Appointment of Mr Thomas Paulson as a director (2 pages) |
8 April 2011 | Appointment of Mr Stuart William Winship as a director (2 pages) |
8 April 2011 | Termination of appointment of Gerrit Meinema as a director (1 page) |
8 April 2011 | Termination of appointment of Yves Derycke as a director (1 page) |
16 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr. Gerrit Bertus Meinema on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr. Gerrit Bertus Meinema on 13 July 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr. Yves Antoine Andre Henri Cornelius Derycke on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr. Yves Antoine Andre Henri Cornelius Derycke on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Gerrit Bertus Meinema on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Gerrit Bertus Meinema on 14 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 April 2009 | Appointment terminated director gert buist (1 page) |
27 April 2009 | Appointment terminated director gert buist (1 page) |
27 April 2009 | Appointment terminated secretary albert pipijn (1 page) |
27 April 2009 | Director appointed mr. Yves antoine derycke (1 page) |
27 April 2009 | Director appointed mr. Yves antoine derycke (1 page) |
27 April 2009 | Appointment terminated secretary albert pipijn (1 page) |
27 April 2009 | Director appointed mr. Gerrit bertus meinema (1 page) |
27 April 2009 | Director appointed mr. Gerrit bertus meinema (1 page) |
27 April 2009 | Appointment terminated director albert pipijn (1 page) |
27 April 2009 | Appointment terminated director albert pipijn (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 279 drakemire drive glasgow G45 9SU (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 279 drakemire drive glasgow G45 9SU (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 30/11/07; no change of members
|
3 June 2008 | Return made up to 30/11/07; no change of members
|
9 July 2007 | Return made up to 30/11/06; full list of members (8 pages) |
9 July 2007 | Return made up to 30/11/06; full list of members (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
28 November 2006 | Dec mort/charge * (3 pages) |
28 November 2006 | Dec mort/charge * (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
16 February 2005 | Return made up to 30/11/04; full list of members
|
16 February 2005 | Return made up to 30/11/04; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
11 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
18 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 November 2001 | Return made up to 30/11/01; full list of members
|
28 November 2001 | Return made up to 30/11/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
5 October 2000 | Dec mort/charge * (5 pages) |
5 October 2000 | Dec mort/charge * (5 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 20 cordiner street kings park glasgow G44 4TY (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 20 cordiner street kings park glasgow G44 4TY (1 page) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
7 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
7 April 1998 | Director's particulars changed (1 page) |
7 April 1998 | Director's particulars changed (1 page) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
21 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
21 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
2 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (16 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 May 1983 | Accounts made up to 31 July 1982 (6 pages) |
27 May 1983 | Accounts made up to 31 July 1982 (6 pages) |
12 August 1968 | Incorporation (15 pages) |
12 August 1968 | Incorporation (15 pages) |