Edinburgh
EH12 5YT
Scotland
Director Name | Christopher Francis Haddow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | 54 Vinefields Pencaitland Tranent East Lothian EH34 5HD Scotland |
Director Name | David Earl Haddow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | 94 Bonnyrigg Road Eskbank Dalkeith Midlothian EH22 3HZ Scotland |
Director Name | Robert Eoin Haddow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 5 Strathalmond Court Edinburgh Midlothian EH4 8AE Scotland |
Director Name | Robert Eoin Haddow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 5 Strathalmond Court Edinburgh Midlothian EH4 8AE Scotland |
Director Name | Robert Haddow |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 33 Barrett Road Heathhall Dumfries |
Secretary Name | Robert Eoin Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 5 Strathalmond Court Edinburgh Midlothian EH4 8AE Scotland |
Director Name | Vincent Meiklejohn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1992) |
Role | Advertising Consultant |
Correspondence Address | 19 Bellevue Crescent Edinburgh Midlothian EH3 6NE Scotland |
Director Name | Brian Douglas Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(11 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 03 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Woodlands, Boblainy Forest Kiltarlity Beauly IV4 7HX Scotland |
Secretary Name | Robert Eoin Haddow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 5 Strathalmond Court Edinburgh Midlothian EH4 8AE Scotland |
Secretary Name | Russell James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Alan Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 29 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr Brian Louden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Robert S Wemyss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 3 St Andrews Drive Uphall Broxburn West Lothian EH52 6BX Scotland |
Secretary Name | Mr Brian Louden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Robert Mairs |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2005) |
Role | Business Consultant |
Correspondence Address | 2 Lake Avenue Lanark Lanarkshire ML11 9BQ Scotland |
Secretary Name | Robert Mairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2004) |
Role | Business Consultant |
Correspondence Address | 2 Lake Avenue Lanark Lanarkshire ML11 9BQ Scotland |
Director Name | James Cree |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 September 2012) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 21 Brighouse Park Cross Edinburgh EH4 6GZ Scotland |
Director Name | Mr Alan Nicol Young |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 108 Craiglea Drive Edinburgh Midlothian EH10 5PN Scotland |
Secretary Name | James Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2007) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 21 Brighouse Park Cross Edinburgh EH4 6GZ Scotland |
Director Name | Mr George James Riddell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116f Market Street St. Andrews Fife KY16 9PD Scotland |
Secretary Name | Mr George James Riddell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2007(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116f Market Street St. Andrews Fife KY16 9PD Scotland |
Director Name | Mr Gordon William Hunter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(31 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loch Place South Queensferry West Lothian EH30 9NG Scotland |
Registered Address | 39 Bangor Road Bangor Road Industrial Estate Leith Edinburgh EH6 5JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Paramount Printers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,231 |
Cash | £58,192 |
Current Liabilities | £123,552 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2014 | Voluntary strike-off action has been suspended (1 page) |
31 May 2014 | Voluntary strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
8 February 2013 | Statement by directors (1 page) |
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Solvency statement dated 31/01/13 (1 page) |
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Statement by directors (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Solvency statement dated 31/01/13 (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of capital on 8 February 2013
|
7 February 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Gordon Hunter as a director (1 page) |
5 February 2013 | Termination of appointment of Gordon Hunter as a director (1 page) |
30 January 2013 | Termination of appointment of James Cree as a director (1 page) |
30 January 2013 | Termination of appointment of James Cree as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 August 2012 | Appointment of Mr Paul Michael Hepburn as a director (2 pages) |
29 August 2012 | Appointment of Mr Gordon William Hunter as a director (2 pages) |
29 August 2012 | Appointment of Mr Gordon William Hunter as a director (2 pages) |
29 August 2012 | Appointment of Mr Paul Michael Hepburn as a director (2 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
3 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
2 August 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages) |
2 August 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (4 pages) |
27 July 2012 | Statement of capital on 6 July 2012
|
27 July 2012 | Statement of capital on 6 July 2012
|
27 July 2012 | Statement of capital on 6 July 2012
|
24 July 2012 | Termination of appointment of George Riddell as a director (1 page) |
24 July 2012 | Termination of appointment of George Riddell as a secretary (1 page) |
24 July 2012 | Termination of appointment of Robert Wemyss as a director (1 page) |
24 July 2012 | Termination of appointment of George Riddell as a secretary (1 page) |
24 July 2012 | Termination of appointment of George Riddell as a director (1 page) |
24 July 2012 | Termination of appointment of Robert Wemyss as a director (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
29 August 2011 | Secretary's details changed for Mr George James Riddell on 22 August 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Mr George James Riddell on 22 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr George James Riddell on 22 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr George James Riddell on 22 August 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / george riddell / 01/01/2009 (1 page) |
11 August 2009 | Director's change of particulars / george riddell / 01/01/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
1 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
1 July 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
2 November 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 November 2004 | Return made up to 31/07/04; full list of members (9 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
6 May 2004 | Auditor's resignation (1 page) |
6 May 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Accounts for a small company made up to 31 May 2003 (11 pages) |
3 November 2003 | Accounts for a small company made up to 31 May 2003 (11 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members
|
5 September 2003 | Return made up to 31/07/03; full list of members
|
26 April 2003 | £ nc 334085/337085 01/04/03 (1 page) |
26 April 2003 | Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460 (2 pages) |
26 April 2003 | £ nc 334085/337085 01/04/03 (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460 (2 pages) |
4 November 2002 | Accounts for a small company made up to 31 May 2002 (10 pages) |
4 November 2002 | Accounts for a small company made up to 31 May 2002 (10 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ (1 page) |
9 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (9 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (9 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (9 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (9 pages) |
6 December 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
6 December 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
20 November 2000 | Return made up to 31/07/00; full list of members
|
20 November 2000 | Return made up to 31/07/00; full list of members
|
17 October 2000 | Nc inc already adjusted 28/07/99 (1 page) |
17 October 2000 | Nc inc already adjusted 28/07/99 (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
6 May 2000 | Memorandum and Articles of Association (22 pages) |
6 May 2000 | Memorandum and Articles of Association (22 pages) |
19 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
23 September 1999 | Dec mort/charge * (5 pages) |
23 September 1999 | Dec mort/charge * (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX (1 page) |
5 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (3 pages) |
19 February 1998 | New secretary appointed;new director appointed (3 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
12 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Nc inc already adjusted 19/09/96 (1 page) |
16 October 1996 | Memorandum and Articles of Association (17 pages) |
16 October 1996 | Memorandum and Articles of Association (17 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Nc inc already adjusted 19/09/96 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
29 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | New director appointed (2 pages) |
24 June 1996 | Memorandum and Articles of Association (18 pages) |
24 June 1996 | Memorandum and Articles of Association (18 pages) |
19 June 1996 | Company name changed key visual communications limite d\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed key visual communications limite d\certificate issued on 20/06/96 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Nc inc already adjusted 30/05/96 (1 page) |
17 June 1996 | Conve 30/05/96 (1 page) |
17 June 1996 | Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Nc inc already adjusted 30/05/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333 (2 pages) |
17 June 1996 | Conve 30/05/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
31 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
31 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
5 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
3 March 1993 | Memorandum and Articles of Association (35 pages) |
3 March 1993 | Memorandum and Articles of Association (35 pages) |
17 July 1981 | Memorandum and Articles of Association (17 pages) |
17 July 1981 | Memorandum and Articles of Association (17 pages) |