Company NameDrilltec International Limited
DirectorTimothy Edward O Grady
Company StatusActive
Company NumberSC083961
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 8 months ago)
Previous NameDrilltec U K Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameJane Hessie Toseland
NationalityBritish
StatusCurrent
Appointed07 December 1993(10 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address15 West Street
Geddington
Kettering
Northamptonshire
NN14 1BD
Director NameMr Timothy Edward O Grady
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1997(13 years, 8 months after company formation)
Appointment Duration27 years
RoleChief Finacial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 2
10875 Kempwood
Houston
Texas
77043
Secretary NameDan Settle
NationalityBritish
StatusResigned
Appointed16 March 1989(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 March 1990)
RoleCompany Director
Correspondence Address2500 First City Bank Tower 201 Main Street
Fort Worth
Texas 76102
Director NameNormile Elliot Baxter
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse Of Aquahorities
Inverurie
Aberdeenshire
Director NameDale D Wood
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address10875 Kempwood Drive Suite 2
Houston
Texas
Foreign
Director NameEdeltrant Dreyfuss
NationalityGerman
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 March 1990)
RolePersonnel Manager
Correspondence AddressDorfstr 52
3111 Eimke
Foreign
Director NameWilfred Wilhelm Dreyfuss
NationalityGerman
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 1990)
RoleManaging Director
Correspondence AddressDorfstr 52
3111 Eimke
Foreign
Director NameThomas Edward Remp
NationalityAmerican
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 March 1990)
RoleManaging Director
Correspondence Address5555 Delmonte Drive T-2
Houston
Texas
Foreign
Director NameThomas L Kelly
NationalityAmerican
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 1990)
RoleCompany Director
Correspondence Address2000 First City Bank Tower 201 Main Street
Forth Worth
Texas
Foreign
Secretary NameJames Francis Hynes
NationalityBritish
StatusResigned
Appointed24 March 1989(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address33 Church View Road
Desborough
Kettering
Northamptonshire
NN14 2PS
Director NameAndre M Hamel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1990(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1993)
RoleFinancial Officer
Correspondence AddressSuite 2 10875 Kempwood
Houston
Texas
United States
Director NameBryan C Baker
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1990(6 years, 7 months after company formation)
Appointment Duration32 years, 2 months (resigned 01 May 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite 2 10875 Kempwood
Houston
Texas
77345
Director NameJames Francis Hynes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address33 Church View Road
Desborough
Kettering
Northamptonshire
NN14 2PS
Secretary NameAnita Zeballos
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1992)
RoleAsst Secretary
Correspondence Address10875 Kempwood Suite Two
Houston
Texas
7733
Director NamePeter James Hudson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1993(10 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2
10875 Kempwood
Houston
Texas
77345
Director NameJohn Ronald Coles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 1996)
RoleWorks Manager
Correspondence Address4 Fineshade Close
Kettering
Northamptonshire
NN15 6SL
Director NameCavin Foord
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2003)
RoleRegional Director
Correspondence AddressMargarethe House
Gismann Way
Corby
Northants
NN17 5ZB
Director NameMr John Reilly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed23 September 2013(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2014)
RoleV P Drilltec International
Country of ResidenceScotland
Correspondence Address4/4 West Grange Gardens
West Grange Gardens Grange Laon
Edinburgh
EH9 2RA
Scotland
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 March 1989(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 March 1990)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitedrilltec.com

Location

Registered Address7 Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

5.2m at £1Drilltec Acquisition Holding Corp.
95.37%
Ordinary
250k at £1Drilltec Acquisition Holding Corp.
4.63%
Redeemable Preference

Financials

Year2014
Turnover£277,987
Gross Profit£49,668
Net Worth-£1,882,989
Cash£59,632
Current Liabilities£1,969,935

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

16 June 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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

Filing History

29 October 2020Termination of appointment of Peter James Hudson as a director on 31 August 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
25 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Bryan C Baker as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
17 November 2017Termination of appointment of Bryan C Baker as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Normile Elliot Baxter as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Normile Elliot Baxter as a director on 15 November 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,400,000
(8 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,400,000
(8 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,400,000
(8 pages)
7 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,400,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Termination of appointment of John Reilly as a director (1 page)
2 July 2014Termination of appointment of John Reilly as a director (1 page)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,400,000
(9 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,400,000
(9 pages)
23 September 2013Appointment of Mr John Reilly as a director (2 pages)
23 September 2013Appointment of Mr John Reilly as a director (2 pages)
5 June 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 5 June 2013 (1 page)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
8 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Director's details changed for Mr Timothy Edward O Grady on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Timothy Edward O Grady on 16 March 2010 (2 pages)
18 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Bryan C Baker on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Normile Elliot Baxter on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Peter James Hudson on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Normile Elliot Baxter on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Peter James Hudson on 16 March 2010 (2 pages)
18 May 2010Director's details changed for Bryan C Baker on 16 March 2010 (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 10/03/09; full list of members (5 pages)
30 March 2009Return made up to 10/03/09; full list of members (5 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
2 May 2008Director's change of particulars / peter hudson / 01/01/2008 (1 page)
2 May 2008Return made up to 10/03/08; full list of members (5 pages)
2 May 2008Director's change of particulars / timothy o grady / 01/01/2008 (1 page)
2 May 2008Director's change of particulars / peter hudson / 01/01/2008 (1 page)
2 May 2008Return made up to 10/03/08; full list of members (5 pages)
2 May 2008Director's change of particulars / timothy o grady / 01/01/2008 (1 page)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 March 2006Return made up to 10/03/06; full list of members (3 pages)
10 March 2006Return made up to 10/03/06; full list of members (3 pages)
9 January 2006Full accounts made up to 31 December 2004 (15 pages)
9 January 2006Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 March 2005Return made up to 10/03/05; full list of members (8 pages)
15 March 2005Return made up to 10/03/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
16 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 April 2003Accounts for a small company made up to 31 December 2001 (8 pages)
15 April 2003Accounts for a small company made up to 31 December 2001 (8 pages)
31 March 2003Return made up to 21/03/03; full list of members (8 pages)
31 March 2003Return made up to 21/03/03; full list of members (8 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Nc inc already adjusted 12/11/02 (1 page)
21 November 2002Nc inc already adjusted 12/11/02 (1 page)
21 November 2002Ad 12/11/02--------- £ si 4900000@1=4900000 £ ic 500000/5400000 (2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Ad 12/11/02--------- £ si 4900000@1=4900000 £ ic 500000/5400000 (2 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 July 2002Accounts for a small company made up to 31 December 2000 (8 pages)
2 July 2002Accounts for a small company made up to 31 December 2000 (8 pages)
3 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 21/03/01; full list of members (7 pages)
21 June 2001Return made up to 21/03/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Return made up to 21/03/00; full list of members (7 pages)
17 March 2000Return made up to 21/03/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 21/03/99; full list of members (8 pages)
24 March 1999Return made up to 21/03/99; full list of members (8 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
10 November 1998Dec mort/charge * (6 pages)
10 November 1998Dec mort/charge * (3 pages)
10 November 1998Dec mort/charge * (3 pages)
10 November 1998Dec mort/charge * (6 pages)
23 October 1998Memorandum and Articles of Association (10 pages)
23 October 1998Memorandum and Articles of Association (10 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Ad 01/07/98--------- £ si 499000@1 (2 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Ad 01/07/98--------- £ si 499000@1 (2 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
14 July 1998Nc inc already adjusted 30/06/98 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1998Nc inc already adjusted 30/06/98 (1 page)
14 July 1998Ad 01/07/98--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1998Ad 01/07/98--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
21 April 1998Return made up to 21/03/98; no change of members (4 pages)
21 April 1998Return made up to 21/03/98; no change of members (4 pages)
1 September 1997Dec mort/charge * (5 pages)
1 September 1997Dec mort/charge * (5 pages)
12 August 1997Partic of mort/charge * (7 pages)
12 August 1997Partic of mort/charge * (7 pages)
12 August 1997Partic of mort/charge * (5 pages)
12 August 1997Partic of mort/charge * (5 pages)
7 August 1997Dec mort/charge * (5 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (5 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Return made up to 21/03/97; full list of members (6 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Return made up to 21/03/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 December 1996 (19 pages)
24 February 1997Full accounts made up to 31 December 1996 (19 pages)
30 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1996Full accounts made up to 31 December 1995 (17 pages)
21 March 1996Full accounts made up to 31 December 1995 (17 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
21 December 1995Company name changed drilltec u k LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed drilltec u k LIMITED\certificate issued on 22/12/95 (4 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
17 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1989Return made up to 24/03/89; full list of members (7 pages)
14 August 1989Return made up to 24/03/89; full list of members (7 pages)
1 April 1989Declaration of assistance for shares acquisition (6 pages)
1 April 1989Declaration of assistance for shares acquisition (6 pages)
12 April 1988Return made up to 17/03/88; full list of members (10 pages)
12 April 1988Return made up to 17/03/88; full list of members (10 pages)
12 April 1988Accounts for a small company made up to 31 December 1987 (8 pages)
12 April 1988Accounts for a small company made up to 31 December 1987 (8 pages)
2 December 1987Return made up to 18/06/87; full list of members (9 pages)
2 December 1987Return made up to 18/06/87; full list of members (9 pages)
2 December 1987Accounts for a small company made up to 31 December 1986 (6 pages)
2 December 1987Accounts for a small company made up to 31 December 1986 (6 pages)
14 April 1987Return made up to 06/10/86; full list of members (7 pages)
14 April 1987Return made up to 06/10/86; full list of members (7 pages)
20 November 1986Full accounts made up to 31 December 1985 (6 pages)
20 November 1986Full accounts made up to 31 December 1985 (6 pages)
7 July 1986Full accounts made up to 31 March 1985 (6 pages)
7 July 1986Full accounts made up to 31 March 1985 (6 pages)
19 June 1986Return made up to 01/10/85; full list of members (10 pages)
19 June 1986Return made up to 01/10/85; full list of members (10 pages)
15 July 1983Incorporation (13 pages)
15 July 1983Incorporation (13 pages)