Norwich
Norfolk
NR1 1SW
Director Name | Mr Sandeep Uppal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 July 2018) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 July 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | John Garvie Hunter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 226 Springfield Road Aberdeen AB15 6AU Scotland |
Director Name | Paul John Illingworth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 1998) |
Role | Master Mariner |
Correspondence Address | Kingsview 73 Kings Gate Aberdeen Aberdeenshire AB15 4EN Scotland |
Director Name | Mark Christopher Manders |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1989) |
Role | Company Director |
Correspondence Address | 9 Kepplestone Avenue Aberdeen Aberdeenshire AB1 7XF Scotland |
Director Name | Mr Frederick Shepherd |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oakhill Crescent Aberdeen AB15 5HY Scotland |
Secretary Name | John Garvie Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 226 Springfield Road Aberdeen AB15 6AU Scotland |
Director Name | Duncan Cuthill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Master Mariner |
Country of Residence | Scotland |
Correspondence Address | 4 Lumsden Way Balmedie Aberdeenshire AB23 8TS Scotland |
Director Name | Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Branksome Road Norwich Norfolk NR4 6SW |
Director Name | Dr Bernhard Bruggaier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Secretary Name | Kevin Francis Ovenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Branksome Road Norwich Norfolk NR4 6SW |
Director Name | Mr Alan James Duncan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60a Market Street Stoneywood Aberdeen AB21 9JH Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2014) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | intermoor.com |
---|---|
Email address | [email protected] |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
13.4k at £0.01 | Hsdl Nominees LTD 200.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,121,000 |
Gross Profit | £4,101,000 |
Net Worth | £3,176,000 |
Current Liabilities | £4,530,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | Director's details changed for Mr Matthew William Alan Grant on 16 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Sandeep Uppal on 17 April 2018 (2 pages) |
10 October 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | Voluntary strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
15 December 2016 | Appointment of Matthew William Alan Grant as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Sandeep Uppal as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Bernhard Bruggaier as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Alan James Duncan as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Sandeep Uppal as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Matthew William Alan Grant as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Alan James Duncan as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Bernhard Bruggaier as a director on 14 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 January 2015 | Appointment of Alan James Duncan as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Alan James Duncan as a director on 19 January 2015 (2 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 June 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
15 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Dr Bernhard Bruggaier on 19 May 2011 (2 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
26 August 2009 | Appointment terminated director kevin ovenden (1 page) |
26 August 2009 | Appointment terminated director kevin ovenden (1 page) |
9 July 2009 | Company name changed trident offshore LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed trident offshore LIMITED\certificate issued on 09/07/09 (2 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
9 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 November 2008 | Auditors resignation section 394 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
11 November 2008 | Auditors resignation section 394 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
18 September 2008 | Appointment terminated director frederick shepherd (1 page) |
18 September 2008 | Appointment terminated director frederick shepherd (1 page) |
2 May 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
2 May 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
18 August 2007 | New secretary appointed (3 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New secretary appointed (3 pages) |
18 August 2007 | Secretary resigned (1 page) |
25 July 2007 | Partic of mort/charge * (20 pages) |
25 July 2007 | Partic of mort/charge * (20 pages) |
18 July 2007 | Partic of mort/charge * (20 pages) |
18 July 2007 | Partic of mort/charge * (20 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2007 | Resolutions
|
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (13 pages) |
12 July 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Dec mort/charge * (13 pages) |
27 April 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
27 April 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
23 February 2007 | Dec mort/charge * (2 pages) |
16 February 2007 | Partic of mort/charge * (17 pages) |
16 February 2007 | Partic of mort/charge * (17 pages) |
15 February 2007 | Partic of mort/charge * (15 pages) |
15 February 2007 | Partic of mort/charge * (15 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Declaration of assistance for shares acquisition (20 pages) |
13 February 2007 | Declaration of assistance for shares acquisition (20 pages) |
13 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
4 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 January 2007 | Location of register of members (1 page) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 34 carden place aberdeen AB10 1UP (1 page) |
31 July 2006 | New secretary appointed;new director appointed (4 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 34 carden place aberdeen AB10 1UP (1 page) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Dec mort/charge * (2 pages) |
31 July 2006 | New secretary appointed;new director appointed (4 pages) |
31 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2006 | Partic of mort/charge * (6 pages) |
14 July 2006 | Partic of mort/charge * (6 pages) |
28 March 2006 | S-div 24/03/06 (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | S-div 24/03/06 (1 page) |
28 March 2006 | Resolutions
|
22 February 2006 | £ sr 33@1 24/09/02 (1 page) |
22 February 2006 | £ sr 33@1 24/09/02 (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
30 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
30 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
3 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members
|
14 December 2000 | Return made up to 30/11/00; full list of members
|
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
15 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members
|
11 December 1998 | Return made up to 30/11/98; full list of members
|
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members
|
8 December 1997 | Return made up to 30/11/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
15 December 1996 | Return made up to 30/11/96; no change of members
|
15 December 1996 | Return made up to 30/11/96; no change of members
|
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts for a medium company made up to 31 March 1995 (8 pages) |
8 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
8 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 June 1993 | Partic of mort/charge * (4 pages) |
28 June 1993 | Partic of mort/charge * (4 pages) |
28 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
28 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
18 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
18 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
10 May 1988 | New director appointed (2 pages) |
10 May 1988 | New director appointed (2 pages) |
27 April 1988 | Partic of mort/charge 4296 (3 pages) |
27 April 1988 | Partic of mort/charge 4296 (3 pages) |
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
16 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 July 1987 | PUC2(290687)98X£1 ord. (2 pages) |
15 July 1987 | PUC2(290687)98X£1 Ord. (2 pages) |
10 December 1986 | Company name changed falfair LIMITED\certificate issued on 10/12/86 (3 pages) |
10 December 1986 | Company name changed falfair LIMITED\certificate issued on 10/12/86 (3 pages) |
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 July 1986 | Incorporation (18 pages) |
18 July 1986 | Incorporation (18 pages) |
15 July 1986 | Certificate of Incorporation (1 page) |
15 July 1986 | Certificate of Incorporation (1 page) |