Redhill
Surrey
RH1 6PQ
Director Name | Joanne Elizabeth Massey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ridgeway Road Redhill Surrey RH1 6PQ |
Director Name | Ronald Mitchell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1992) |
Role | Architect |
Correspondence Address | 7 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 May 2003) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Director Name | Stewart Bett |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1990) |
Role | Builder |
Correspondence Address | 4 Pitempton Road Downfield Dundee Angus DD3 9EJ Scotland |
Director Name | John Murray Calder |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 1992) |
Role | Civil Engineer |
Correspondence Address | 69 Camphill Road Broughty Ferry Dundee DD5 2LY Scotland |
Director Name | George Grassie Miller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1994) |
Role | Engineer |
Correspondence Address | 15 Elie Place Broughty Ferry Dundee Angus DD5 3SD Scotland |
Director Name | Alexander Gibson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1993) |
Role | Estates Manager |
Correspondence Address | 117 Strathern Road Broughty Ferry Dundee Angus DD5 1JR Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | John Francis Brodie Wiseman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2000) |
Role | Plumbimg Manager |
Correspondence Address | Bogside Cottage Bogside Road Coupar Angus Blairgowrie Perthshire PH13 9AY Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(33 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Anthony Hadyn Beazer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172b West Hill Putney London SW15 3SL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(36 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(36 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 3 September 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 3 September 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 April 1984 | Delivered on: 24 April 1984 Satisfied on: 3 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by bett brothers PLC and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of pitkerro (p h v) LTD. Fully Satisfied |
13 October 1980 | Delivered on: 17 October 1980 Satisfied on: 3 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due from bett brothers (arbroath) LTD and another. Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
14 November 1978 | Delivered on: 20 November 1978 Satisfied on: 3 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by bett inns LTD and/or others to the chargee. Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of pitherro (p h v) LTD. Fully Satisfied |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Order of court - dissolution void (1 page) |
15 June 2017 | Order of court - dissolution void (1 page) |
17 April 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Return of final meeting of voluntary winding up (3 pages) |
17 January 2012 | Return of final meeting of voluntary winding up (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
16 August 2011 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 16 August 2011 (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
24 June 2011 | Termination of appointment of Colin Lewis as a director (1 page) |
24 June 2011 | Termination of appointment of Neil Fitzsimmons as a director (1 page) |
24 June 2011 | Termination of appointment of Neil Fitzsimmons as a director (1 page) |
24 June 2011 | Appointment of Joanne Elizabeth Massey as a director (2 pages) |
24 June 2011 | Appointment of Joanne Elizabeth Massey as a director (2 pages) |
24 June 2011 | Termination of appointment of Colin Lewis as a director (1 page) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed gladedale (edinburgh) LIMITED\certificate issued on 09/07/10
|
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
13 November 2009 | Termination of appointment of a director (1 page) |
13 November 2009 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
13 November 2009 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of a director (1 page) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2009 | Secretary appointed robin simon johnson (20 pages) |
21 May 2009 | Director appointed anthony hadyn beazer (2 pages) |
21 May 2009 | Director appointed anthony hadyn beazer (2 pages) |
21 May 2009 | Secretary appointed robin simon johnson (20 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director remo dipre (1 page) |
25 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
25 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director devendra gandhi (1 page) |
25 March 2009 | Appointment terminated director remo dipre (1 page) |
25 March 2009 | Appointment terminated director devendra gandhi (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 March 2008 | Auditor's resignation (1 page) |
17 March 2008 | Auditor's resignation (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members
|
30 April 2007 | Return made up to 12/03/07; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: argyll court castle business park stirling FK9 4TT (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 January 2007 | Company name changed tubular (phv) LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed tubular (phv) LIMITED\certificate issued on 25/01/07 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
19 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (11 pages) |
30 May 2003 | New director appointed (6 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (11 pages) |
30 May 2003 | New director appointed (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
24 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 July 2002 | Auditor's resignation (2 pages) |
31 July 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members
|
26 March 2001 | Return made up to 12/03/01; full list of members
|
26 March 2001 | Full accounts made up to 31 August 2000 (6 pages) |
5 September 2000 | Company name changed pitkerro LIMITED\certificate issued on 05/09/00 (2 pages) |
5 September 2000 | Company name changed pitkerro LIMITED\certificate issued on 05/09/00 (2 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (6 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | New director appointed (3 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
1 April 1998 | Return made up to 12/03/98; no change of members (7 pages) |
1 April 1998 | Return made up to 12/03/98; no change of members (7 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (7 pages) |
3 April 1997 | Return made up to 12/03/97; no change of members (7 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
3 April 1997 | Return made up to 12/03/97; no change of members (7 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (7 pages) |
10 April 1996 | Return made up to 12/03/96; full list of members
|
10 April 1996 | Return made up to 12/03/96; full list of members
|
22 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 June 1988 | Company name changed pitkerro (P.H.V.) LIMITED\certificate issued on 16/06/88 (2 pages) |
15 June 1988 | Company name changed pitkerro (P.H.V.) LIMITED\certificate issued on 16/06/88 (2 pages) |
23 June 1986 | Return made up to 18/03/86; full list of members (16 pages) |
23 June 1986 | Return made up to 18/03/86; full list of members (16 pages) |
24 April 1984 | Particulars of mortgage/charge (3 pages) |
24 April 1984 | Particulars of mortgage/charge (3 pages) |
17 October 1980 | Particulars of mortgage/charge (3 pages) |
17 October 1980 | Particulars of mortgage/charge (3 pages) |
20 November 1978 | Particulars of mortgage/charge (4 pages) |
20 November 1978 | Particulars of mortgage/charge (4 pages) |
14 August 1975 | Company name changed\certificate issued on 14/08/75 (2 pages) |
23 March 1973 | Incorporation (10 pages) |
23 March 1973 | Incorporation (10 pages) |