Glasgow
G2 4AD
Scotland
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Ballyrogan Road Newtownards County Down BT23 4ST Northern Ireland |
Director Name | Dr Francis Gerald Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Drumfad Road Millisle Newtownards County Down BT22 2JA Northern Ireland |
Secretary Name | Brian Alexander Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 4 Brooklands Bangor County Down BT20 5BU Northern Ireland |
Director Name | Andrew Waterson Hendry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1994) |
Role | Engineer |
Correspondence Address | "St Andrew" 44 Muir Road Bathgate West Lothian EH48 2QQ Scotland |
Director Name | George William Rae |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 17 Little Road Edinburgh EH16 6SH Scotland |
Secretary Name | James Wesley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 47 The Knockans Broughshane Ballymena County Antrim BT43 7LQ Northern Ireland |
Director Name | Archibald Halford Stark |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2005) |
Role | Engineer |
Correspondence Address | 86 Southbrae Drive Glasgow Strathclyde G13 1TZ Scotland |
Secretary Name | Patrick Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 183 Belfast Road Ballynahinch County Down BT24 8UR Northern Ireland |
Director Name | Mr David Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2011) |
Role | Group Managing Director & Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 20 Village High Road Vaucluse Nsw 2030 |
Director Name | Mr Christopher Thomas Woodward |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 27 Westbrook Avenue Wahroonga Nsw 2076 |
Secretary Name | Anne Teresa Griegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 4 O’Neill Avenue Newington New South Wales 2127 |
Director Name | George Robert Stewart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Huntingdale Ballyclare County Antrim BT39 9XB Northern Ireland |
Director Name | George Robert Stewart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Huntingdale Ballyclare County Antrim BT39 9XB Northern Ireland |
Director Name | Mr Phillip Stanley Laidlaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2011(28 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 August 2011) |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | 29 Newington Boulevarde Newington Nsw 2127 |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Mr Mark David Wratten |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2011(28 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Group Cfo |
Country of Residence | Australia |
Correspondence Address | 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Website | www.rotarygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01925 402000 |
Telephone region | Warrington |
Registered Address | Sc080668: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
20k at £1 | Rotary LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,694,988 |
Net Worth | £1,309,214 |
Cash | £43,550 |
Current Liabilities | £2,692,495 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 April 2008 | Delivered on: 15 April 2008 Persons entitled: Anz Fiduciary Services Pty Limited Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
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) |
1 September 2016 | Registered office address changed to PO Box 24072, Sc080668: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed to PO Box 24072, Sc080668: Companies House Default Address, Edinburgh, EH3 1FD on 1 September 2016 (1 page) |
3 March 2016 | Order of court - dissolution void (1 page) |
3 March 2016 | Order of court - dissolution void (1 page) |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Notice of final meeting of creditors (11 pages) |
19 June 2015 | Notice of final meeting of creditors (11 pages) |
19 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
19 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 June 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (44 pages) |
21 June 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (44 pages) |
28 February 2013 | Administrator's progress report (45 pages) |
28 February 2013 | Administrator's progress report (45 pages) |
15 October 2012 | Statement of administrator's deemed proposal (1 page) |
15 October 2012 | Statement of administrator's proposal (171 pages) |
15 October 2012 | Statement of administrator's deemed proposal (1 page) |
15 October 2012 | Statement of administrator's proposal (171 pages) |
8 October 2012 | Statement of affairs with form 2.14B(SCOT) (38 pages) |
8 October 2012 | Statement of affairs with form 2.14B(SCOT) (38 pages) |
23 August 2012 | Termination of appointment of Phillip Laidlaw as a director (2 pages) |
23 August 2012 | Termination of appointment of Phillip Laidlaw as a director (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Company name changed rotary (scotland) LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
20 August 2012 | Company name changed rotary (scotland) LIMITED\certificate issued on 20/08/12
|
17 August 2012 | Appointment of an administrator (3 pages) |
17 August 2012 | Appointment of an administrator (3 pages) |
7 August 2012 | Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 15 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland on 7 August 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
5 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 March 2011 | Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages) |
1 March 2011 | Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
11 November 2010 | Registered office address changed from Rotary House 72 Kirk Road Bathgate West Lothian EH48 1EH on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Rotary House 72 Kirk Road Bathgate West Lothian EH48 1EH on 11 November 2010 (1 page) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 February 2010 | Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages) |
12 February 2010 | Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages) |
10 February 2010 | Termination of appointment of George Stewart as a director (1 page) |
10 February 2010 | Termination of appointment of George Stewart as a director (1 page) |
9 February 2010 | Director's details changed for George Robert Stewart on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for George Robert Stewart on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for George Robert Stewart on 9 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
15 April 2009 | Appointment terminated director francis jennings (1 page) |
15 April 2009 | Appointment terminated director thomas jennings (1 page) |
15 April 2009 | Appointment terminated director francis jennings (1 page) |
15 April 2009 | Appointment terminated director thomas jennings (1 page) |
23 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
15 July 2008 | Director appointed george robert stewart (2 pages) |
15 July 2008 | Director appointed george robert stewart (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director george stewart (1 page) |
5 June 2008 | Appointment terminated director george stewart (1 page) |
5 June 2008 | Resolutions
|
13 May 2008 | Secretary appointed anne teresa griegg (2 pages) |
13 May 2008 | Director appointed david harris (2 pages) |
13 May 2008 | Director appointed david harris (2 pages) |
13 May 2008 | Director appointed christopher thomas woodward (2 pages) |
13 May 2008 | Director appointed christopher thomas woodward (2 pages) |
13 May 2008 | Secretary appointed anne teresa griegg (2 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (14 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (8 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members
|
16 March 2004 | Return made up to 08/02/04; full list of members
|
2 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 May 2003 | Auditor's resignation (1 page) |
7 May 2003 | Auditor's resignation (1 page) |
7 March 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
7 March 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
24 May 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
24 May 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
23 March 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
23 March 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
31 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Auditor's resignation (2 pages) |
12 February 1999 | Auditor's resignation (2 pages) |
10 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
7 February 1999 | New director appointed (2 pages) |
7 February 1999 | New director appointed (2 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
13 June 1988 | New director appointed (2 pages) |
13 June 1988 | New director appointed (2 pages) |
1 November 1982 | Certificate of incorporation (1 page) |
1 November 1982 | Certificate of incorporation (1 page) |