Company NameIntermoor Marine Services Limited
Company StatusDissolved
Company NumberSC100128
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameTrident Offshore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew William Alan Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameMr Sandeep Uppal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2018)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed17 June 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJohn Garvie Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address226 Springfield Road
Aberdeen
AB15 6AU
Scotland
Director NamePaul John Illingworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 January 1998)
RoleMaster Mariner
Correspondence AddressKingsview
73 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMark Christopher Manders
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1989)
RoleCompany Director
Correspondence Address9 Kepplestone Avenue
Aberdeen
Aberdeenshire
AB1 7XF
Scotland
Director NameMr Frederick Shepherd
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oakhill Crescent
Aberdeen
AB15 5HY
Scotland
Secretary NameJohn Garvie Hunter
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address226 Springfield Road
Aberdeen
AB15 6AU
Scotland
Director NameDuncan Cuthill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence Address4 Lumsden Way
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Director NameKevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Branksome Road
Norwich
Norfolk
NR4 6SW
Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2006(19 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Secretary NameKevin Francis Ovenden
NationalityBritish
StatusResigned
Appointed05 July 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Branksome Road
Norwich
Norfolk
NR4 6SW
Director NameMr Alan James Duncan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60a Market Street
Stoneywood
Aberdeen
AB21 9JH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed13 August 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2014)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteintermoor.com
Email address[email protected]

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.4k at £0.01Hsdl Nominees LTD
200.00%
Ordinary

Financials

Year2014
Turnover£16,121,000
Gross Profit£4,101,000
Net Worth£3,176,000
Current Liabilities£4,530,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 July 2007Delivered on: 25 July 2007
Satisfied on: 18 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 carden place, aberdeen, AB10 1UP.
Fully Satisfied
5 July 2007Delivered on: 18 July 2007
Satisfied on: 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charges over all assets - see form 410 paper apart for full details.
Fully Satisfied
6 February 2007Delivered on: 16 February 2007
Satisfied on: 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 February 2007Delivered on: 15 February 2007
Satisfied on: 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 carden place aberdeen.
Fully Satisfied
29 August 2006Delivered on: 29 August 2006
Satisfied on: 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 carden place, aberdeen.
Fully Satisfied
5 July 2006Delivered on: 14 July 2006
Satisfied on: 23 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 June 1993Delivered on: 28 June 1993
Satisfied on: 31 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 carden place, aberdeen together with the solum thereof and the ground attached.
Fully Satisfied
21 April 1988Delivered on: 27 April 1988
Satisfied on: 31 July 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018Director's details changed for Mr Matthew William Alan Grant on 16 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Sandeep Uppal on 17 April 2018 (2 pages)
10 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
15 December 2016Appointment of Matthew William Alan Grant as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Sandeep Uppal as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Bernhard Bruggaier as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Alan James Duncan as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Sandeep Uppal as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Matthew William Alan Grant as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Alan James Duncan as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Bernhard Bruggaier as a director on 14 December 2016 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 67
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 67
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Full accounts made up to 31 December 2014 (19 pages)
19 January 2015Appointment of Alan James Duncan as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Alan James Duncan as a director on 19 January 2015 (2 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 67
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 67
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
19 June 2014Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 June 2014Appointment of Burness Paull Llp as a secretary (2 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 67
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 67
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
13 September 2012Full accounts made up to 31 December 2011 (22 pages)
13 September 2012Full accounts made up to 31 December 2011 (22 pages)
18 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
18 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 August 2011Full accounts made up to 31 December 2010 (18 pages)
16 August 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
23 June 2011Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
26 August 2009Appointment terminated director kevin ovenden (1 page)
26 August 2009Appointment terminated director kevin ovenden (1 page)
9 July 2009Company name changed trident offshore LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed trident offshore LIMITED\certificate issued on 09/07/09 (2 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
9 December 2008Return made up to 30/11/08; full list of members (5 pages)
9 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 November 2008Auditors resignation section 394 (1 page)
11 November 2008Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
11 November 2008Auditors resignation section 394 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
18 September 2008Appointment terminated director frederick shepherd (1 page)
18 September 2008Appointment terminated director frederick shepherd (1 page)
2 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
2 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
13 December 2007Return made up to 30/11/07; full list of members (6 pages)
13 December 2007Return made up to 30/11/07; full list of members (6 pages)
18 August 2007New secretary appointed (3 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (3 pages)
18 August 2007Secretary resigned (1 page)
25 July 2007Partic of mort/charge * (20 pages)
25 July 2007Partic of mort/charge * (20 pages)
18 July 2007Partic of mort/charge * (20 pages)
18 July 2007Partic of mort/charge * (20 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007Declaration of assistance for shares acquisition (7 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (13 pages)
12 July 2007Dec mort/charge * (2 pages)
12 July 2007Dec mort/charge * (13 pages)
27 April 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
27 April 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
23 February 2007Dec mort/charge * (2 pages)
23 February 2007Dec mort/charge * (2 pages)
23 February 2007Dec mort/charge * (2 pages)
23 February 2007Dec mort/charge * (2 pages)
16 February 2007Partic of mort/charge * (17 pages)
16 February 2007Partic of mort/charge * (17 pages)
15 February 2007Partic of mort/charge * (15 pages)
15 February 2007Partic of mort/charge * (15 pages)
13 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 February 2007Declaration of assistance for shares acquisition (20 pages)
13 February 2007Declaration of assistance for shares acquisition (20 pages)
13 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 January 2007Location of register of members (1 page)
13 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
31 July 2006Registered office changed on 31/07/06 from: 34 carden place aberdeen AB10 1UP (1 page)
31 July 2006New secretary appointed;new director appointed (4 pages)
31 July 2006New director appointed (3 pages)
31 July 2006Registered office changed on 31/07/06 from: 34 carden place aberdeen AB10 1UP (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Dec mort/charge * (2 pages)
31 July 2006Dec mort/charge * (2 pages)
31 July 2006Dec mort/charge * (2 pages)
31 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Dec mort/charge * (2 pages)
31 July 2006New secretary appointed;new director appointed (4 pages)
31 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 July 2006Declaration of assistance for shares acquisition (5 pages)
18 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 July 2006Declaration of assistance for shares acquisition (5 pages)
14 July 2006Partic of mort/charge * (6 pages)
14 July 2006Partic of mort/charge * (6 pages)
28 March 2006S-div 24/03/06 (1 page)
28 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2006S-div 24/03/06 (1 page)
28 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2006£ sr 33@1 24/09/02 (1 page)
22 February 2006£ sr 33@1 24/09/02 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
17 January 2006Return made up to 30/11/05; full list of members (3 pages)
17 January 2006Return made up to 30/11/05; full list of members (3 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (11 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (11 pages)
30 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
30 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
1 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
17 December 2001Return made up to 30/11/01; full list of members (8 pages)
17 December 2001Return made up to 30/11/01; full list of members (8 pages)
7 December 2001Full accounts made up to 31 March 2001 (17 pages)
7 December 2001Full accounts made up to 31 March 2001 (17 pages)
3 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
3 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
16 December 1999Return made up to 30/11/99; full list of members (8 pages)
16 December 1999Return made up to 30/11/99; full list of members (8 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
15 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
11 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
15 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
15 December 1996Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (8 pages)
8 January 1996Return made up to 30/11/95; full list of members (6 pages)
8 January 1996Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 June 1993Partic of mort/charge * (4 pages)
28 June 1993Partic of mort/charge * (4 pages)
28 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
28 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
18 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
18 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
10 May 1988New director appointed (2 pages)
10 May 1988New director appointed (2 pages)
27 April 1988Partic of mort/charge 4296 (3 pages)
27 April 1988Partic of mort/charge 4296 (3 pages)
15 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 July 1987PUC2(290687)98X£1 ord. (2 pages)
15 July 1987PUC2(290687)98X£1 Ord. (2 pages)
10 December 1986Company name changed falfair LIMITED\certificate issued on 10/12/86 (3 pages)
10 December 1986Company name changed falfair LIMITED\certificate issued on 10/12/86 (3 pages)
30 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 July 1986Incorporation (18 pages)
18 July 1986Incorporation (18 pages)
15 July 1986Certificate of Incorporation (1 page)
15 July 1986Certificate of Incorporation (1 page)