Geddington
Kettering
Northamptonshire
NN14 1BD
Director Name | Mr Timothy Edward O Grady |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 1997(13 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Chief Finacial Officer |
Country of Residence | United States |
Correspondence Address | Suite 2 10875 Kempwood Houston Texas 77043 |
Secretary Name | Dan Settle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1990) |
Role | Company Director |
Correspondence Address | 2500 First City Bank Tower 201 Main Street Fort Worth Texas 76102 |
Director Name | Normile Elliot Baxter |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | House Of Aquahorities Inverurie Aberdeenshire |
Director Name | Dale D Wood |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 10875 Kempwood Drive Suite 2 Houston Texas Foreign |
Director Name | Edeltrant Dreyfuss |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 1990) |
Role | Personnel Manager |
Correspondence Address | Dorfstr 52 3111 Eimke Foreign |
Director Name | Wilfred Wilhelm Dreyfuss |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 1990) |
Role | Managing Director |
Correspondence Address | Dorfstr 52 3111 Eimke Foreign |
Director Name | Thomas Edward Remp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 1990) |
Role | Managing Director |
Correspondence Address | 5555 Delmonte Drive T-2 Houston Texas Foreign |
Director Name | Thomas L Kelly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 January 1990) |
Role | Company Director |
Correspondence Address | 2000 First City Bank Tower 201 Main Street Forth Worth Texas Foreign |
Secretary Name | James Francis Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 33 Church View Road Desborough Kettering Northamptonshire NN14 2PS |
Director Name | Andre M Hamel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1990(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1993) |
Role | Financial Officer |
Correspondence Address | Suite 2 10875 Kempwood Houston Texas United States |
Director Name | Bryan C Baker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1990(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 01 May 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 2 10875 Kempwood Houston Texas 77345 |
Director Name | James Francis Hynes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 33 Church View Road Desborough Kettering Northamptonshire NN14 2PS |
Secretary Name | Anita Zeballos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Asst Secretary |
Correspondence Address | 10875 Kempwood Suite Two Houston Texas 7733 |
Director Name | Peter James Hudson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1993(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2 10875 Kempwood Houston Texas 77345 |
Director Name | John Ronald Coles |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 1996) |
Role | Works Manager |
Correspondence Address | 4 Fineshade Close Kettering Northamptonshire NN15 6SL |
Director Name | Cavin Foord |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2003) |
Role | Regional Director |
Correspondence Address | Margarethe House Gismann Way Corby Northants NN17 5ZB |
Director Name | Mr John Reilly |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 2013(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2014) |
Role | V P Drilltec International |
Country of Residence | Scotland |
Correspondence Address | 4/4 West Grange Gardens West Grange Gardens Grange Laon Edinburgh EH9 2RA Scotland |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1989(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 1990) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | drilltec.com |
---|
Registered Address | 7 Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
5.2m at £1 | Drilltec Acquisition Holding Corp. 95.37% Ordinary |
---|---|
250k at £1 | Drilltec Acquisition Holding Corp. 4.63% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £277,987 |
Gross Profit | £49,668 |
Net Worth | -£1,882,989 |
Cash | £59,632 |
Current Liabilities | £1,969,935 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
16 June 1989 | Delivered on: 27 June 1989 Satisfied on: 7 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 burkitt road corby northamptonshire. Fully Satisfied |
---|---|
16 March 1989 | Delivered on: 22 March 1989 Satisfied on: 17 November 1994 Persons entitled: Bankers Trust Company Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 30 burkitt road, earlstrees industrial estate corby, northamptonshire (plus assignment to purchase above). Fully Satisfied |
16 March 1989 | Delivered on: 22 March 1989 Satisfied on: 17 November 1994 Persons entitled: Bankers Trust Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 March 1989 | Delivered on: 22 March 1989 Satisfied on: 7 August 1997 Persons entitled: First National Bank of Boston Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 March 1989 | Delivered on: 22 March 1989 Satisfied on: 7 August 1997 Persons entitled: First National Bank of Boston Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 30 burkitt road, earlstrees industrial estate, corby, northamptonshire, (plus assignment to purchase above). Fully Satisfied |
31 July 1997 | Delivered on: 12 August 1997 Satisfied on: 10 November 1998 Persons entitled: Heller Financial, Inc Classification: Legal charge Secured details: All sums due or to become due. Particulars: 30 birkitt road,earlstrees industrial estate,corby,northamptonshire. Fully Satisfied |
31 July 1997 | Delivered on: 12 August 1997 Satisfied on: 10 November 1998 Persons entitled: Heller Financial, Inc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 October 1988 | Delivered on: 1 November 1988 Satisfied on: 1 September 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 October 2020 | Termination of appointment of Peter James Hudson as a director on 31 August 2020 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
25 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Bryan C Baker as a director on 31 December 9999
|
17 November 2017 | Termination of appointment of Bryan C Baker as a director on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Normile Elliot Baxter as a director on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Normile Elliot Baxter as a director on 15 November 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 July 2014 | Termination of appointment of John Reilly as a director (1 page) |
2 July 2014 | Termination of appointment of John Reilly as a director (1 page) |
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 September 2013 | Appointment of Mr John Reilly as a director (2 pages) |
23 September 2013 | Appointment of Mr John Reilly as a director (2 pages) |
5 June 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Director's details changed for Mr Timothy Edward O Grady on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Timothy Edward O Grady on 16 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Bryan C Baker on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Normile Elliot Baxter on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter James Hudson on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Normile Elliot Baxter on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter James Hudson on 16 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Bryan C Baker on 16 March 2010 (2 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 May 2008 | Director's change of particulars / peter hudson / 01/01/2008 (1 page) |
2 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / timothy o grady / 01/01/2008 (1 page) |
2 May 2008 | Director's change of particulars / peter hudson / 01/01/2008 (1 page) |
2 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / timothy o grady / 01/01/2008 (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 April 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Nc inc already adjusted 12/11/02 (1 page) |
21 November 2002 | Nc inc already adjusted 12/11/02 (1 page) |
21 November 2002 | Ad 12/11/02--------- £ si 4900000@1=4900000 £ ic 500000/5400000 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Ad 12/11/02--------- £ si 4900000@1=4900000 £ ic 500000/5400000 (2 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 July 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members
|
3 April 2002 | Return made up to 21/03/02; full list of members
|
21 June 2001 | Return made up to 21/03/01; full list of members (7 pages) |
21 June 2001 | Return made up to 21/03/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
24 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
10 November 1998 | Dec mort/charge * (6 pages) |
10 November 1998 | Dec mort/charge * (3 pages) |
10 November 1998 | Dec mort/charge * (3 pages) |
10 November 1998 | Dec mort/charge * (6 pages) |
23 October 1998 | Memorandum and Articles of Association (10 pages) |
23 October 1998 | Memorandum and Articles of Association (10 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Ad 01/07/98--------- £ si 499000@1 (2 pages) |
21 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Ad 01/07/98--------- £ si 499000@1 (2 pages) |
21 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Particulars of contract relating to shares (4 pages) |
14 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Nc inc already adjusted 30/06/98 (1 page) |
14 July 1998 | Ad 01/07/98--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Ad 01/07/98--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
21 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
1 September 1997 | Dec mort/charge * (5 pages) |
1 September 1997 | Dec mort/charge * (5 pages) |
12 August 1997 | Partic of mort/charge * (7 pages) |
12 August 1997 | Partic of mort/charge * (7 pages) |
12 August 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Partic of mort/charge * (5 pages) |
7 August 1997 | Dec mort/charge * (5 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (5 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 March 1996 | Return made up to 21/03/96; no change of members
|
30 March 1996 | Return made up to 21/03/96; no change of members
|
21 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
21 December 1995 | Company name changed drilltec u k LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed drilltec u k LIMITED\certificate issued on 22/12/95 (4 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 21/03/95; no change of members
|
17 May 1995 | Return made up to 21/03/95; no change of members
|
14 August 1989 | Return made up to 24/03/89; full list of members (7 pages) |
14 August 1989 | Return made up to 24/03/89; full list of members (7 pages) |
1 April 1989 | Declaration of assistance for shares acquisition (6 pages) |
1 April 1989 | Declaration of assistance for shares acquisition (6 pages) |
12 April 1988 | Return made up to 17/03/88; full list of members (10 pages) |
12 April 1988 | Return made up to 17/03/88; full list of members (10 pages) |
12 April 1988 | Accounts for a small company made up to 31 December 1987 (8 pages) |
12 April 1988 | Accounts for a small company made up to 31 December 1987 (8 pages) |
2 December 1987 | Return made up to 18/06/87; full list of members (9 pages) |
2 December 1987 | Return made up to 18/06/87; full list of members (9 pages) |
2 December 1987 | Accounts for a small company made up to 31 December 1986 (6 pages) |
2 December 1987 | Accounts for a small company made up to 31 December 1986 (6 pages) |
14 April 1987 | Return made up to 06/10/86; full list of members (7 pages) |
14 April 1987 | Return made up to 06/10/86; full list of members (7 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (6 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (6 pages) |
7 July 1986 | Full accounts made up to 31 March 1985 (6 pages) |
7 July 1986 | Full accounts made up to 31 March 1985 (6 pages) |
19 June 1986 | Return made up to 01/10/85; full list of members (10 pages) |
19 June 1986 | Return made up to 01/10/85; full list of members (10 pages) |
15 July 1983 | Incorporation (13 pages) |
15 July 1983 | Incorporation (13 pages) |