Company NameVindex Financial Services Limited
Company StatusDissolved
Company NumberSC082978
CategoryPrivate Limited Company
Incorporation Date4 May 1983(40 years, 12 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Eleanor Mary Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(18 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 24 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSleaford House
25 Racecourse Road
Ayr
Ayrshire
KA7 2TE
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(34 years, 6 months after company formation)
Appointment Duration3 years (closed 24 November 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAndrew Hardie Primrose
NationalityBritish
StatusResigned
Appointed03 July 1989(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1990)
RoleSolicitor
Correspondence Address151 St Vincent Street
Glasgow
Lanarkshire
G2 5NW
Scotland
Director NameRonald Rowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 November 1998)
RoleInsurance Broker
Correspondence Address151 St Vincent Street
Glasgow
Lanarkshire
G2 5NW
Scotland
Director NameDonald Matthew White
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 June 2003)
RoleSolicitor
Correspondence AddressWest Lodge Corraith
Symington
Kilmarnock
Ayrshire
KA2 9AT
Scotland
Director NameMr Andrew Stevenson Biggart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(15 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinnoul
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameAmanda Crawford Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Old Branxton Cottages
Innerwick
Dunbar
East Lothian
EH42 1QT
Scotland
Director NameDavid Eric William Leckie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Kingscliffe Gardens
Wimbledon
London
SW19 6NR
Director NameMalcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Correspondence Address14 Warriston Crescent
Edinburgh
Lothian
EH3 5LA
Scotland
Director NameJohn Christian Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2f3,43 Jordan Lane
Edinburgh
EH10 4RB
Scotland
Director NameJane Elizabeth Fraser
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameShona Margaret Wilson Simon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2001)
RoleSolicitor
Correspondence Address100 Findhorn Place
Edinburgh
EH9 2NZ
Scotland
Director NameLindsey Jane Cartwright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Cleveden Road
Glasgow
G12 0PX
Scotland
Director NameChristopher Michael Smylie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillhead
Bonnyrigg
Midlothian
EH19 2AJ
Scotland
Director NameGregor John Mitchell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOrlington
6 Muchhart Road
Dollar
FK14 7AE
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge 8 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameAllan Thomas McLean Nicholson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleSolicitor
Correspondence Address30 Devon Road
Dollar
Clackmannan
FK14 7EY
Scotland
Director NameKirsti Mary Olson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Drummond Place
Edinburgh
EH3 6PJ
Scotland
Director NameNichola Peace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 2002)
RoleSolicitor
Correspondence AddressApt 7, The Warehouse
19 Bowling Green Lane
London
E4R 0BD
Director NameNorman Kennedy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(21 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 16 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Alan William Eccles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QD
Scotland
Director NameMrs Lorna Margaret McCaa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AA
Scotland
Director NameMr Douglas John Blyth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(31 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Thriplee Road
Bridge Of Weir
Renfrewshire
PA11 3HH
Scotland
Director NameMrs Alexis Irene Graham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMiss Rona Nicolson Hutchison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Frank Raine Johnstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2006(23 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitemms.co.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maclay Murray & Spens LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
28 August 2020Application to strike the company off the register (3 pages)
27 August 2020Resolutions
  • RES13 ‐ The sole director resolved that the company be struck off and form filed at companies house 22/08/2020
(2 pages)
18 August 2020Termination of appointment of Douglas John Blyth as a director on 18 August 2020 (1 page)
18 August 2020Termination of appointment of Alexis Irene Graham as a director on 18 August 2020 (1 page)
18 August 2020Termination of appointment of Roderick Alexander Louden Harrison as a director on 18 August 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
16 September 2019Termination of appointment of Frank Raine Johnstone as a director on 31 August 2019 (1 page)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
1 August 2018Appointment of Roderick Alexander Louden Harrison as a director on 30 July 2018 (2 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 February 2018Appointment of Mr Frank Raine Johnstone as a director on 26 January 2018 (2 pages)
1 February 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
1 February 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
1 February 2018Termination of appointment of Rona Nicolson Hutchison as a director on 26 January 2018 (1 page)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Andrew Stevenson Biggart as a director on 27 October 2017 (1 page)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Lorna Margaret Mccaa as a director on 1 October 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(9 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(9 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Rona Nicolson Hutchison as a director on 18 September 2015 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(7 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
27 October 2014Appointment of Alexis Irene Graham as a director on 20 October 2014 (3 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
7 July 2014Appointment of Douglas John Blyth as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
4 July 2014Appointment of Lorna Margaret Mccaa as a director (3 pages)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
12 June 2014Termination of appointment of Alan Eccles as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
25 April 2014Termination of appointment of Norman Kennedy as a director (1 page)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
4 January 2013Appointment of Alan William Eccles as a director (3 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
5 November 2012Director's details changed for Norman Kennedy on 1 August 2012 (2 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
19 June 2012Termination of appointment of Gregor Mitchell as a director (1 page)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(36 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 06/02/2012
(36 pages)
21 February 2012Statement of company's objects (2 pages)
8 November 2011Director's details changed for Norman Kennedy on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Norman Kennedy on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Norman Kennedy on 8 November 2011 (2 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow on 21 March 2011 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 November 2009Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
10 November 2009Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Andrew Stevenson Biggart on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Norman Kennedy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Norman Kennedy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Eleanor Mary Kerr on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
10 November 2009Director's details changed for Norman Kennedy on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gregor John Mitchell on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 November 2006Return made up to 09/10/06; full list of members (3 pages)
7 November 2006Return made up to 09/10/06; full list of members (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
2 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 November 2003Return made up to 09/10/03; full list of members (8 pages)
10 November 2003Return made up to 09/10/03; full list of members (8 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 October 2002Return made up to 09/10/02; full list of members (9 pages)
15 October 2002Return made up to 09/10/02; full list of members (9 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Return made up to 09/10/01; full list of members (9 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Return made up to 09/10/01; full list of members (9 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
13 August 2001New director appointed (4 pages)
13 August 2001New director appointed (4 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 October 2000Return made up to 09/10/00; full list of members (6 pages)
24 October 2000Return made up to 09/10/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
7 December 1998New director appointed (1 page)
7 December 1998New director appointed (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 November 1998Return made up to 09/10/98; no change of members (4 pages)
17 November 1998Return made up to 09/10/98; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 November 1997Return made up to 09/10/97; no change of members (4 pages)
10 November 1997Return made up to 09/10/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
18 November 1996Return made up to 09/10/96; full list of members (6 pages)
18 November 1996Return made up to 09/10/96; full list of members (6 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
12 October 1995Return made up to 09/10/95; no change of members (4 pages)
12 October 1995Return made up to 09/10/95; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 September 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 September 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
26 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
4 May 1983Incorporation (29 pages)
4 May 1983Incorporation (29 pages)