Phoenix Centre
Nottingham
NG8 6AW
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(33 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director, Finance |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westrock Woodward Avenue Yate Bristol BS37 5YS |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Martin L Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 October 2012) |
Role | Box Maker |
Correspondence Address | Dumbarrow Bridge House Forfar DD8 2ST Scotland |
Director Name | David C Armstrong |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(3 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 08 July 2014) |
Role | Box Maker |
Correspondence Address | Lintrathen Lodge Lintrathen Kirriemuir Angus DD8 5JJ Scotland |
Secretary Name | David C Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(3 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Lintrathen Lodge Lintrathen Kirriemuir Angus DD8 5JJ Scotland |
Director Name | Jacqueline Patricia Armstrong |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 July 2014) |
Role | Personal Secretary |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
Director Name | Dugald Ian McNeill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2003) |
Role | Packaging Manager |
Correspondence Address | 19 Craigmill Gardens Carnoustie Angus DD7 6HT Scotland |
Director Name | Duncan Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath |
Director Name | Mr Angus Thomson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
Director Name | Mr Yves Luc Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW |
Director Name | Mr David William Mark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Chesapeake, PO Box 330 Leesburn Place East Kilbride Glasgow G74 4LR Scotland |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2018) |
Role | Vp - Branded Packaging |
Country of Residence | England |
Correspondence Address | Mps Chelsea Road Lidget Green Bradford BD7 2AJ |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Secretary Name | Mark Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Colthrop Business Park Colthrop Lane Thatcham RG19 4NB |
Director Name | Ms Christina Marie Able |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(33 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2019) |
Role | Svp Tax |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Director Name | Mr Mark John Wenham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(33 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2021) |
Role | Evp, Director |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Website | armpack.com |
---|
Registered Address | Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 3 other UK companies use this postal address |
21.9k at £1 | Multi Packaging Solutions Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,700,660 |
Gross Profit | £2,687,302 |
Net Worth | £6,315,821 |
Cash | £2,715,222 |
Current Liabilities | £1,432,521 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
13 February 1991 | Delivered on: 20 February 1991 Satisfied on: 26 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7732.26 square metres at kirkton industrial estate, arbroath. Fully Satisfied |
---|---|
7 May 1986 | Delivered on: 20 May 1986 Satisfied on: 12 July 2013 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: The whole assets of the company. Fully Satisfied |
6 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Christina Marie Able as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (25 pages) |
20 December 2018 | Appointment of Mr Mark John Wenham as a director on 17 December 2018 (2 pages) |
19 December 2018 | Appointment of Ms Christina Marie Able as a director on 17 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Kevin Alden Maxwell as a director on 17 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Neil Wilkinson as a director on 17 December 2018 (2 pages) |
12 November 2018 | Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
8 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from Baden Powell Road Kirkton Industrial Estate Arbroath to Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Baden Powell Road Kirkton Industrial Estate Arbroath to Baden Powell Road Kirkton Industrial Estate Arbroath DD11 3LS on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
21 July 2015 | Secretary's details changed for Mark Priestley on 23 December 2014 (1 page) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Timothy Whitfield on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Timothy Whitfield on 21 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Mark Priestley on 23 December 2014 (1 page) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Mark Richard Priestley on 23 December 2014 (2 pages) |
21 July 2015 | Director's details changed for Mr Mark Richard Priestley on 23 December 2014 (2 pages) |
21 July 2015 | Director's details changed for Mr Yves Luc Regniers on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Yves Luc Regniers on 21 July 2015 (2 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Company name changed armstrong packaging LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed armstrong packaging LIMITED\certificate issued on 26/09/14
|
30 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 July 2014 | Appointment of Mark Priestley as a director on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
14 July 2014 | Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages) |
14 July 2014 | Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages) |
14 July 2014 | Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mark Priestley as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages) |
14 July 2014 | Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages) |
14 July 2014 | Appointment of Mark Priestley as a director on 8 July 2014 (3 pages) |
14 July 2014 | Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages) |
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 2 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
12 July 2013 | Satisfaction of charge 1 in full (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 November 2012 | Purchase of own shares. (3 pages) |
5 November 2012 | Purchase of own shares. (3 pages) |
22 October 2012 | Termination of appointment of Martin Taylor as a director (2 pages) |
22 October 2012 | Termination of appointment of Martin Taylor as a director (2 pages) |
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
22 October 2012 | Cancellation of shares. Statement of capital on 22 October 2012
|
10 July 2012 | Secretary's details changed (2 pages) |
10 July 2012 | Secretary's details changed for {officer_name} (2 pages) |
10 July 2012 | Secretary's details changed (2 pages) |
9 July 2012 | Director's details changed for Jacqueline Patricia Armstrong on 27 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Jacqueline Patricia Armstrong on 27 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Duncan Brown as a director (3 pages) |
9 May 2012 | Appointment of Duncan Brown as a director (3 pages) |
9 May 2012 | Appointment of Angus Thomson as a director (3 pages) |
9 May 2012 | Appointment of Angus Thomson as a director (3 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
8 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
14 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 September 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
9 September 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
25 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
29 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
17 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
17 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
17 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members
|
11 July 2006 | Return made up to 18/06/06; full list of members
|
27 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 18/06/00; full list of members
|
13 July 2000 | Return made up to 18/06/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
15 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
15 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
15 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 September 1989 | Resolutions
|
16 July 1987 | Accounts made up to 31 March 1987 (10 pages) |
16 July 1987 | Accounts made up to 31 March 1987 (10 pages) |
13 May 1986 | Alter mem and arts (14 pages) |
13 May 1986 | Alter mem and arts (14 pages) |
22 January 1986 | Memorandum of association (5 pages) |
22 January 1986 | Memorandum of association (5 pages) |