London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 May 2017) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 May 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | David Farquhar Blair |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 11 Laigh Road Newton Mearns Glasgow Lanarkshire G77 5EX Scotland |
Director Name | John Gilmour |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1991) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 1956 Great Western Road Glasgow Lanarkshire G13 2SW Scotland |
Director Name | Kenneth Scott Guild Fish |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 24 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow G61 4AB Scotland |
Secretary Name | Kenneth Scott Guild Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 24 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | William Grieve Dow |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Director Name | Allan Scott Hemphill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Broadhead Road Turton Bolton Lancashire BL7 0JJ |
Director Name | Mr Angus David Ralston Kennedy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2008) |
Role | Chartered Builder |
Country of Residence | Scotland |
Correspondence Address | 1 Willow Avenue Lenzie Glasgow Lanarkshire G66 4RQ Scotland |
Secretary Name | Mr Angus David Ralston Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willow Avenue Lenzie Glasgow Lanarkshire G66 4RQ Scotland |
Director Name | William Clive Ohara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 273 Fenwick Road Glasgow G46 6JX Scotland |
Secretary Name | Mrs Doreen Ruth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | Thirlestanr 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 1992 | Delivered on: 22 May 1992 Satisfied on: 6 February 2013 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
21 May 1991 | Delivered on: 4 June 1991 Satisfied on: 24 August 1992 Persons entitled: Clydesdale Bank Public Limited Company 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 |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 November 2015 | Registered office address changed from 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
6 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (1 page) |
18 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page) |
19 November 2010 | Solvency statement dated 05/11/10 (1 page) |
19 November 2010 | Statement of capital on 19 November 2010
|
19 November 2010 | Statement by directors (1 page) |
19 November 2010 | Solvency statement dated 05/11/10 (1 page) |
19 November 2010 | Statement by directors (1 page) |
19 November 2010 | Resolutions
|
19 November 2010 | Statement of capital on 19 November 2010
|
19 November 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
3 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
22 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
3 September 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
20 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
20 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
12 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
12 May 2008 | Appointment terminated director angus kennedy (1 page) |
12 May 2008 | Appointment terminated director gordon hurst (1 page) |
12 May 2008 | Appointment terminated director gordon hurst (1 page) |
12 May 2008 | Appointment terminated director angus kennedy (1 page) |
12 May 2008 | Appointment terminated director paul pindar (1 page) |
12 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
12 May 2008 | Appointment terminated director paul pindar (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 04/07/04; full list of members (3 pages) |
30 June 2004 | Return made up to 04/07/04; full list of members (3 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 04/07/03; full list of members (3 pages) |
2 July 2003 | Return made up to 04/07/03; full list of members (3 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (3 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
11 July 2001 | Return made up to 04/07/01; full list of members
|
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members
|
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 August 2000 | Return made up to 04/07/00; full list of members
|
31 August 2000 | Return made up to 04/07/00; full list of members
|
23 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
23 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed mpm adams LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed mpm adams LIMITED\certificate issued on 07/06/99 (2 pages) |
24 April 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
24 April 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
13 July 1998 | Return made up to 04/07/98; no change of members
|
13 July 1998 | Return made up to 04/07/98; no change of members
|
27 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | Return made up to 04/07/97; full list of members
|
21 July 1997 | Return made up to 04/07/97; full list of members
|
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 May 1995 | Registered office changed on 07/05/95 from: mciver house cadogan street glasgow G2 7BL (1 page) |
7 May 1995 | Registered office changed on 07/05/95 from: mciver house cadogan street glasgow G2 7BL (1 page) |
6 April 1993 | Ad 02/04/93--------- £ si 171@1=171 £ ic 512/683 (2 pages) |
6 April 1993 | Ad 02/04/93--------- £ si 171@1=171 £ ic 512/683 (2 pages) |
17 December 1992 | Accounts for a small company made up to 30 June 1992 (7 pages) |
17 December 1992 | Accounts for a small company made up to 30 June 1992 (7 pages) |
9 September 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
9 September 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
11 June 1992 | Ad 15/05/92--------- £ si 122@1=122 £ ic 390/512 (2 pages) |
11 June 1992 | £ ic 1000/390 15/05/92 £ sr 610@1=610 (1 page) |
11 June 1992 | Ad 15/05/92--------- £ si 122@1=122 £ ic 390/512 (2 pages) |
11 June 1992 | £ ic 1000/390 15/05/92 £ sr 610@1=610 (1 page) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
19 May 1992 | Company name changed muirheads project management lim ited\certificate issued on 19/05/92 (2 pages) |
19 May 1992 | Company name changed muirheads project management lim ited\certificate issued on 19/05/92 (2 pages) |
7 January 1987 | Company name changed pacific shelf (seventy-one) limi ted\certificate issued on 07/01/87 (2 pages) |
7 January 1987 | Company name changed pacific shelf (seventy-one) limi ted\certificate issued on 07/01/87 (2 pages) |
31 October 1986 | Certificate of Incorporation (1 page) |
31 October 1986 | Certificate of Incorporation (1 page) |