Glasgow
G51 1DZ
Scotland
Director Name | Simon Burges |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Director Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2009(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mrs Linda Margaret Andrews |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Mrs Linda Margaret Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Grahame Steed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(33 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Leslie Richard Rhys Burges |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 13 Kirklee Terrace Glasgow G12 0TH Scotland |
Secretary Name | Mrs Etta Deeprose Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 3 Canmore Drive Stenhousemuir Larbert Stirlingshire FK5 4LA Scotland |
Secretary Name | Leslie Richard Rhys Burges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 13 Kirklee Terrace Glasgow G12 0TH Scotland |
Director Name | Colin William Ferguson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 2 Leeburn Gardens Houston Johnstone Renfrewshire PA6 7FE Scotland |
Secretary Name | Colin William Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 2 Leeburn Gardens Houston Johnstone Renfrewshire PA6 7FE Scotland |
Director Name | Duncan Eaton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2009) |
Role | Non Exec Director |
Correspondence Address | 14 Knights Court Linen Street Warwick Warwickshire CV34 4DJ |
Director Name | Norman Hunter Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2009) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Brick Cottage The Street, Freston Ipswich Suffolk IP9 1AF |
Director Name | Scott Allan Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Paul Robert Ferguson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Secretary Name | Mr Paul Robert Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Alan Geoffrey Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Peter Gillespie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(33 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Dr David MacDonald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(33 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2019) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr David Dow Brown |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
Website | bipcorporate.com |
---|
Registered Address | Medius 60 Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Bip (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,810,165 |
Gross Profit | £4,094,737 |
Net Worth | £8,664,346 |
Cash | £6,436,148 |
Current Liabilities | £4,189,437 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 February 2023 | Delivered on: 10 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 September 2016 | Delivered on: 29 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
26 April 1988 | Delivered on: 9 May 1988 Satisfied on: 17 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property, 15 woodlands terrace, glasgow G2 to df. Fully Satisfied |
15 October 1987 | Delivered on: 30 October 1987 Satisfied on: 9 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: House 15 woodlands terrace glasgow. Fully Satisfied |
7 October 1987 | Delivered on: 12 October 1987 Satisfied on: 20 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Full accounts made up to 30 April 2023 (32 pages) |
9 June 2023 | Satisfaction of charge SC0861460005 in full (4 pages) |
23 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
10 February 2023 | Registration of charge SC0861460006, created on 6 February 2023 (25 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (34 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 April 2021 (33 pages) |
17 May 2021 | Termination of appointment of David Dow Brown as a director on 14 May 2021 (1 page) |
26 April 2021 | Full accounts made up to 30 April 2020 (34 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 30 April 2019 (31 pages) |
2 July 2019 | Termination of appointment of David Macdonald as a director on 2 July 2019 (1 page) |
20 May 2019 | Termination of appointment of Alan Geoffrey Stewart as a director on 13 May 2019 (1 page) |
29 April 2019 | Appointment of Mr David Dow Brown as a director on 29 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (36 pages) |
17 August 2018 | Termination of appointment of Scott Allan Smith as a director on 17 August 2018 (1 page) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (34 pages) |
27 July 2017 | Termination of appointment of Peter Gillespie as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Peter Gillespie as a director on 27 July 2017 (1 page) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (37 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (37 pages) |
5 January 2017 | Appointment of Dr David Macdonald as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Grahame Steed as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Dr David Macdonald as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Grahame Steed as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Peter Gillespie as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Peter Gillespie as a director on 5 January 2017 (2 pages) |
29 September 2016 | Registration of charge SC0861460005, created on 28 September 2016 (19 pages) |
29 September 2016 | Registration of charge SC0861460005, created on 28 September 2016 (19 pages) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | Full accounts made up to 30 April 2015 (26 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (26 pages) |
2 October 2015 | Statement of company's objects (2 pages) |
2 October 2015 | Change of share class name or designation (2 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Statement of company's objects (2 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
10 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (24 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (24 pages) |
8 August 2011 | Termination of appointment of Paul Ferguson as a director (1 page) |
8 August 2011 | Appointment of Mrs Linda Andrews as a secretary (1 page) |
8 August 2011 | Appointment of Mrs Linda Andrews as a director (2 pages) |
8 August 2011 | Termination of appointment of Paul Ferguson as a secretary (1 page) |
8 August 2011 | Termination of appointment of Paul Ferguson as a secretary (1 page) |
8 August 2011 | Appointment of Mrs Linda Andrews as a director (2 pages) |
8 August 2011 | Termination of appointment of Paul Ferguson as a director (1 page) |
8 August 2011 | Appointment of Mrs Linda Andrews as a secretary (1 page) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
17 December 2010 | Full accounts made up to 30 April 2010 (22 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Alan Geoffrey Stewart on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Burges on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Scott Allan Smith on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Mcphillimy on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Scott Allan Smith on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan Geoffrey Stewart on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Burges on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ronald Llewellyn Burges on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Ferguson on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Paul Ferguson on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Ronald Llewellyn Burges on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Paul Ferguson on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Paul Ferguson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr James Mcphillimy on 11 February 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Appointment of Mr James Mcphillimy as a director (2 pages) |
20 October 2009 | Appointment of Mr James Mcphillimy as a director (2 pages) |
2 September 2009 | Director appointed alan geoffrey stewart (2 pages) |
2 September 2009 | Director appointed alan geoffrey stewart (2 pages) |
2 September 2009 | Appointment terminated director norman rose (1 page) |
2 September 2009 | Appointment terminated director duncan eaton (1 page) |
2 September 2009 | Appointment terminated director norman rose (1 page) |
2 September 2009 | Appointment terminated director duncan eaton (1 page) |
30 July 2009 | Appointment terminated director colin ferguson (1 page) |
30 July 2009 | Appointment terminated director colin ferguson (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from park house 300 glasgow road, shawfield glasgow G73 1SQ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from park house 300 glasgow road, shawfield glasgow G73 1SQ (1 page) |
1 December 2008 | Secretary appointed mr paul robert ferguson (1 page) |
1 December 2008 | Appointment terminated secretary colin ferguson (1 page) |
1 December 2008 | Secretary appointed mr paul robert ferguson (1 page) |
1 December 2008 | Appointment terminated secretary colin ferguson (1 page) |
1 December 2008 | Director appointed mr paul robert ferguson (1 page) |
1 December 2008 | Director appointed mr paul robert ferguson (1 page) |
18 November 2008 | Full accounts made up to 30 April 2008 (23 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (23 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
3 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
3 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (23 pages) |
19 September 2007 | Full accounts made up to 30 April 2007 (23 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (18 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (18 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | Dec mort/charge * (4 pages) |
17 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Company name changed business information publication s LIMITED\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed business information publication s LIMITED\certificate issued on 06/01/04 (2 pages) |
9 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
9 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 February 2003 | Dec mort/charge * (5 pages) |
20 February 2003 | Dec mort/charge * (5 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
22 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
22 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
11 October 2001 | Return made up to 26/09/01; full list of members
|
11 October 2001 | Return made up to 26/09/01; full list of members
|
3 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 15 woodlands terrace glasgow G3 6DF (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 15 woodlands terrace glasgow G3 6DF (1 page) |
24 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
27 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
27 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
13 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
13 November 1998 | Return made up to 26/09/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
22 July 1994 | Accounts for a small company made up to 30 April 1994 (5 pages) |
22 July 1994 | Accounts for a small company made up to 30 April 1994 (5 pages) |
14 February 1989 | Resolutions
|
14 February 1989 | Resolutions
|
14 February 1989 | Resolutions
|
14 February 1989 | Resolutions
|
20 August 1987 | Resolutions
|
20 August 1987 | Resolutions
|
20 August 1987 | Memorandum and Articles of Association (15 pages) |
20 August 1987 | Memorandum and Articles of Association (15 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (3 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (3 pages) |
9 January 1984 | Incorporation (12 pages) |
9 January 1984 | Incorporation (12 pages) |