Glasgow
G14 9HX
Scotland
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Ian Cameron Hay |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 109 Ayr Road Prestwick Ayrshire KA9 1TN Scotland |
Director Name | Alexander Douglas Peebles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | John Sutherland Cavers Morrish |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 5 Chesters Road Bearsden Glasgow Lanarkshire G61 4AQ Scotland |
Director Name | John Mungo Ingleby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | James Gossman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Carlung House West Kilbride Ayrshire KA23 9PU Scotland |
Director Name | Philip Cohen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 2 Cedarwood Avenue Newton Mearns Glasgow Lanarkshire G77 5QD Scotland |
Director Name | David Ross Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Summerlea Summerlea Road Seamill Ayrshire KA23 9HP Scotland |
Secretary Name | Alexander Douglas Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | Peter Norman Homer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 1993) |
Role | Manager |
Correspondence Address | West Royd 53 John Street Helensburgh Dunbartonshire G84 9LY Scotland |
Director Name | James Harkness Moffat |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Sarala 23 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Donald Speirs Fullarton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Editorial Director |
Country of Residence | Scotland |
Correspondence Address | Inistore 58 James Street Helensburgh Dunbartonshire G84 9LX Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 February 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Iain Blair Romanes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Hillside House Saline Dunfermline Fife KY12 9TD Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Station Road Balfron Glasgow G63 0SY Scotland |
Director Name | Mr Antonio Franchesco Ferrara |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1996) |
Role | Sales Director |
Correspondence Address | 73 Braehead Girdle Toll Irvine Ayrshire KA11 1BE Scotland |
Director Name | Alasdair Fraser Hardman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 16 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Website | www.irvinetimes.com |
---|---|
Telephone | 01294 273421 |
Telephone region | Ardrossan |
Registered Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
545k at £1 | Romanes Media Group 100.00% Ordinary |
---|
Latest Accounts | 27 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
25 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Statement by Directors (2 pages) |
14 May 2015 | Solvency Statement dated 06/05/15 (1 page) |
14 May 2015 | Statement by Directors (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Solvency Statement dated 06/05/15 (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Satisfaction of charge 13 in full (4 pages) |
27 October 2014 | Satisfaction of charge 10 in full (4 pages) |
27 October 2014 | Satisfaction of charge 8 in full (4 pages) |
27 October 2014 | Satisfaction of charge 13 in full (4 pages) |
27 October 2014 | Satisfaction of charge 10 in full (4 pages) |
27 October 2014 | Satisfaction of charge 9 in full (4 pages) |
27 October 2014 | Satisfaction of charge 12 in full (4 pages) |
27 October 2014 | Satisfaction of charge 12 in full (4 pages) |
27 October 2014 | Satisfaction of charge 9 in full (4 pages) |
27 October 2014 | Satisfaction of charge 8 in full (4 pages) |
27 October 2014 | Satisfaction of charge 6 in full (4 pages) |
27 October 2014 | Satisfaction of charge 6 in full (4 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director (3 pages) |
13 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director (3 pages) |
13 March 2012 | Appointment of Mr Graham John Faulds as a director (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
13 March 2012 | Appointment of Mr Graham John Faulds as a director (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
13 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
16 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 3 April 2004 (5 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
7 December 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members
|
12 July 2000 | Return made up to 04/07/00; full list of members
|
22 December 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
18 August 1999 | Return made up to 04/07/99; full list of members (10 pages) |
18 August 1999 | Return made up to 04/07/99; full list of members (10 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
19 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 04/07/98; no change of members (11 pages) |
2 July 1998 | Return made up to 04/07/98; no change of members (11 pages) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of members (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
4 February 1998 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
9 July 1997 | Return made up to 04/07/97; no change of members (11 pages) |
9 July 1997 | Return made up to 04/07/97; no change of members (11 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
16 January 1997 | Full accounts made up to 30 March 1996 (8 pages) |
16 January 1997 | Full accounts made up to 30 March 1996 (8 pages) |
27 June 1996 | Return made up to 04/07/96; full list of members
|
27 June 1996 | Return made up to 04/07/96; full list of members
|
24 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (11 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Return made up to 04/07/95; no change of members
|
28 July 1995 | Return made up to 04/07/95; no change of members
|
28 July 1995 | Director resigned (2 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (16 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (16 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
26 January 1994 | Accounts for a medium company made up to 31 March 1993 (17 pages) |
26 January 1994 | Accounts for a medium company made up to 31 March 1993 (17 pages) |
4 January 1994 | Return made up to 26/11/93; full list of members
|
4 January 1994 | Return made up to 26/11/93; full list of members
|
2 November 1993 | Partic of mort/charge * (4 pages) |
2 November 1993 | Partic of mort/charge * (4 pages) |
17 October 1993 | Memorandum and Articles of Association (7 pages) |
17 October 1993 | Memorandum and Articles of Association (7 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |