Company NameMulti Packaging Solutions Arbroath Limited
Company StatusActive
Company NumberSC096307
CategoryPrivate Limited Company
Incorporation Date9 December 1985(38 years, 4 months ago)
Previous NameArmstrong Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(31 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMps Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Director NameMr Neil Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(33 years after company formation)
Appointment Duration5 years, 3 months
RoleDirector, Finance
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWestrock Woodward Avenue
Yate
Bristol
BS37 5YS
Director NameMr Steven Billings Nickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameMartin L Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(3 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 October 2012)
RoleBox Maker
Correspondence AddressDumbarrow
Bridge House
Forfar
DD8 2ST
Scotland
Director NameDavid C Armstrong
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(3 years, 6 months after company formation)
Appointment Duration25 years (resigned 08 July 2014)
RoleBox Maker
Correspondence AddressLintrathen Lodge
Lintrathen
Kirriemuir
Angus
DD8 5JJ
Scotland
Secretary NameDavid C Armstrong
NationalityBritish
StatusResigned
Appointed03 July 1989(3 years, 6 months after company formation)
Appointment Duration25 years (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressLintrathen Lodge
Lintrathen
Kirriemuir
Angus
DD8 5JJ
Scotland
Director NameJacqueline Patricia Armstrong
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(8 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 08 July 2014)
RolePersonal Secretary
Correspondence AddressBaden Powell Road Kirkton Industrial Estate
Arbroath
DD11 3LS
Scotland
Director NameDugald Ian McNeill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2003)
RolePackaging Manager
Correspondence Address19 Craigmill Gardens
Carnoustie
Angus
DD7 6HT
Scotland
Director NameDuncan Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaden Powell Road
Kirkton Industrial Estate
Arbroath
Director NameMr Angus Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(26 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaden Powell Road Kirkton Industrial Estate
Arbroath
DD11 3LS
Scotland
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMulti Packaging Solutions Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressChesapeake, PO Box 330 Leesburn Place
East Kilbride
Glasgow
G74 4LR
Scotland
Director NameMr Timothy David Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2018)
RoleVp - Branded Packaging
Country of ResidenceEngland
Correspondence AddressMps Chelsea Road
Lidget Green
Bradford
BD7 2AJ
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Secretary NameMark Priestley
NationalityBritish
StatusResigned
Appointed08 July 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2019)
RoleCompany Director
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Director NameMs Christina Marie Able
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(33 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2019)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Director NameMr Mark John Wenham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(33 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2021)
RoleEvp, Director
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Kevin Alden Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328

Contact

Websitearmpack.com

Location

Registered AddressBaden Powell Road
Kirkton Industrial Estate
Arbroath
DD11 3LS
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Shareholders

21.9k at £1Multi Packaging Solutions Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,700,660
Gross Profit£2,687,302
Net Worth£6,315,821
Cash£2,715,222
Current Liabilities£1,432,521

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

13 February 1991Delivered 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 1986Delivered 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

Filing History

6 October 2020Full accounts made up to 30 September 2019 (27 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Christina Marie Able as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page)
3 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 30 September 2018 (25 pages)
20 December 2018Appointment of Mr Mark John Wenham as a director on 17 December 2018 (2 pages)
19 December 2018Appointment of Ms Christina Marie Able as a director on 17 December 2018 (2 pages)
19 December 2018Appointment of Mr Kevin Alden Maxwell as a director on 17 December 2018 (2 pages)
19 December 2018Appointment of Mr Neil Wilkinson as a director on 17 December 2018 (2 pages)
12 November 2018Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (25 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 January 2018Termination of appointment of David William Mark as a director on 31 December 2017 (1 page)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
8 March 2017Full accounts made up to 30 June 2016 (24 pages)
8 March 2017Full accounts made up to 30 June 2016 (24 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 21,900
(8 pages)
28 June 2016Registered 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 2016Registered 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 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 21,900
(8 pages)
13 April 2016Full accounts made up to 30 June 2015 (19 pages)
13 April 2016Full accounts made up to 30 June 2015 (19 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
21 July 2015Secretary's details changed for Mark Priestley on 23 December 2014 (1 page)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 21,900
(9 pages)
21 July 2015Director's details changed for Mr Timothy Whitfield on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Timothy Whitfield on 21 July 2015 (2 pages)
21 July 2015Secretary's details changed for Mark Priestley on 23 December 2014 (1 page)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 21,900
(9 pages)
21 July 2015Director's details changed for Mr Mark Richard Priestley on 23 December 2014 (2 pages)
21 July 2015Director's details changed for Mr Mark Richard Priestley on 23 December 2014 (2 pages)
21 July 2015Director's details changed for Mr Yves Luc Regniers on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Yves Luc Regniers on 21 July 2015 (2 pages)
26 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-22
(1 page)
26 September 2014Company name changed armstrong packaging LIMITED\certificate issued on 26/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2014Company name changed armstrong packaging LIMITED\certificate issued on 26/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 July 2014Full accounts made up to 31 March 2014 (20 pages)
30 July 2014Full accounts made up to 31 March 2014 (20 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 21,900
(6 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 21,900
(6 pages)
14 July 2014Appointment of Mark Priestley as a director on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
14 July 2014Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages)
14 July 2014Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages)
14 July 2014Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Duncan Brown as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mark Priestley as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Tim Whitfield as a director on 8 July 2014 (3 pages)
14 July 2014Appointment of Mr David William Mark as a director on 8 July 2014 (6 pages)
14 July 2014Termination of appointment of Jacqueline Patricia Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
14 July 2014Termination of appointment of David C Armstrong as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr Yves Luc Regniers as a director on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages)
14 July 2014Appointment of Mark Priestley as a secretary on 8 July 2014 (3 pages)
14 July 2014Appointment of Mark Priestley as a director on 8 July 2014 (3 pages)
14 July 2014Termination of appointment of David C Armstrong as a secretary on 8 July 2014 (2 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
12 July 2013Satisfaction of charge 1 in full (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
5 November 2012Purchase of own shares. (3 pages)
5 November 2012Purchase of own shares. (3 pages)
22 October 2012Termination of appointment of Martin Taylor as a director (2 pages)
22 October 2012Termination of appointment of Martin Taylor as a director (2 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 21,900
(4 pages)
22 October 2012Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 21,900
(4 pages)
10 July 2012Secretary's details changed (2 pages)
10 July 2012Secretary's details changed for {officer_name} (2 pages)
10 July 2012Secretary's details changed (2 pages)
9 July 2012Director's details changed for Jacqueline Patricia Armstrong on 27 June 2012 (2 pages)
9 July 2012Director's details changed for Jacqueline Patricia Armstrong on 27 June 2012 (2 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Duncan Brown as a director (3 pages)
9 May 2012Appointment of Duncan Brown as a director (3 pages)
9 May 2012Appointment of Angus Thomson as a director (3 pages)
9 May 2012Appointment of Angus Thomson as a director (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
8 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 September 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
9 September 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
25 July 2008Return made up to 18/06/08; full list of members (4 pages)
25 July 2008Return made up to 18/06/08; full list of members (4 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
29 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
17 July 2007Return made up to 18/06/07; full list of members (7 pages)
17 July 2007Return made up to 18/06/07; full list of members (7 pages)
17 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
17 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
11 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 18/06/05; full list of members (8 pages)
13 July 2005Return made up to 18/06/05; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 18/06/04; full list of members (8 pages)
16 July 2004Return made up to 18/06/04; full list of members (8 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 18/06/03; full list of members (8 pages)
15 July 2003Return made up to 18/06/03; full list of members (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 July 2002Return made up to 18/06/02; full list of members (9 pages)
6 July 2002Return made up to 18/06/02; full list of members (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (8 pages)
29 June 2001Return made up to 18/06/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 18/06/99; no change of members (4 pages)
5 July 1999Return made up to 18/06/99; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 18/06/98; no change of members (4 pages)
4 July 1998Return made up to 18/06/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 18/06/97; full list of members (6 pages)
20 June 1997Return made up to 18/06/97; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 18/06/96; no change of members (4 pages)
1 July 1996Return made up to 18/06/96; no change of members (4 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 June 1995Return made up to 18/06/95; full list of members (6 pages)
15 June 1995Return made up to 18/06/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1987Accounts made up to 31 March 1987 (10 pages)
16 July 1987Accounts made up to 31 March 1987 (10 pages)
13 May 1986Alter mem and arts (14 pages)
13 May 1986Alter mem and arts (14 pages)
22 January 1986Memorandum of association (5 pages)
22 January 1986Memorandum of association (5 pages)