75008 Paris
Foreign
Director Name | Mr James Twaddle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | 8 Lawson Avenue Motherwell Lanarkshire ML1 2RH Scotland |
Secretary Name | Mr James Twaddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 September 2004) |
Role | Company Director |
Correspondence Address | 8 Lawson Avenue Motherwell Lanarkshire ML1 2RH Scotland |
Director Name | Jacques Vuillieme |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 1998) |
Role | Chairman |
Correspondence Address | 47 Rue St Didier 75016 Paris France |
Director Name | Rafik Charles Rathle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 1999) |
Role | Chairman |
Correspondence Address | 28 Rue Parmentier Neuilly Parameter 92200 France |
Director Name | Francois Pierre Marie Hamy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1999(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 January 2010) |
Role | Chief Executive Officer |
Correspondence Address | 49 Boulevard Lannes 75116 Paris 16 Foreign |
Director Name | Mr Tommy Harry Vilhelm Karlsson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Rue Lebouteux Paris 75017 Foreign |
Director Name | Alain Georges Fribourg |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue Rosenwald Paris 75015 |
Director Name | Kevan Rock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 4 Emerald Close Oakwood Derbyshire DE21 2JZ |
Secretary Name | Hazel Rintoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(16 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2005) |
Role | Management Accountant |
Correspondence Address | 92 Gowanbrae Caldercruix Airdrie Lanarkshire ML6 7RB Scotland |
Secretary Name | David Anthony Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 12 The Green Hathern Loughborough Leicestershire LE12 5LQ |
Director Name | Mr Robert Thomas Cato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Collinson Lane Fernwood Newark Nottinghamshire NG24 3GJ |
Secretary Name | Mr Robert Thomas Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Collinson Lane Fernwood Newark Nottinghamshire NG24 3GJ |
Director Name | Mr Claude Vallat |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 2010(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Frene Francis |
---|---|
Status | Resigned |
Appointed | 22 January 2010(22 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 206 St Vincent Street Smith & Williamson 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Alain Daniel Feingold |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2015(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 21 Rue D'Artois Paris 75008 |
Website | www.schneider-industry.co.uk |
---|---|
Telephone | 07 770766634 |
Telephone region | Mobile |
Registered Address | 206 St Vincent Street Smith & Williamson 206 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£919,530 |
Cash | £12,071 |
Current Liabilities | £150,128 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 March 2008 | Delivered on: 15 March 2008 Satisfied on: 5 June 2009 Persons entitled: Ge Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north east side of ninian road, airdrie LAN132013. Fully Satisfied |
---|---|
19 December 2001 | Delivered on: 31 December 2001 Satisfied on: 2 May 2008 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 |
26 August 1998 | Delivered on: 2 September 1998 Satisfied on: 14 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Banks Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the west side of carlisle road,airdrie. Fully Satisfied |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 14 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent 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 |
26 February 1988 | Delivered on: 16 March 1988 Satisfied on: 22 June 1998 Persons entitled: British Coal Enterprise LTD 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 |
20 January 1988 | Delivered on: 2 February 1988 Satisfied on: 6 July 1998 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 |
20 January 1988 | Delivered on: 27 January 1988 Satisfied on: 22 June 1998 Persons entitled: British Steel Corporation (Industry) LTD Classification: Floating charge Secured details: Obligations in terms of agreement dated 20 january 1988. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Return of final meeting of voluntary winding up (25 pages) |
22 March 2018 | Second filing for the termination of Alain Feingold as a director (5 pages) |
22 March 2018 | Termination of appointment of Robert Thomas Cato as a director on 6 February 2018 (2 pages) |
22 March 2018 | Second filing for the termination of Francis Frene as a secretary (5 pages) |
14 March 2018 | Termination of appointment of Frene Francis as a secretary
|
14 March 2018 | Termination of appointment of a director
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
17 May 2016 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 206 st Vincent Street Smith & Williamson 206 st. Vincent Street Glasgow G2 5SG on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 206 st Vincent Street Smith & Williamson 206 st. Vincent Street Glasgow G2 5SG on 17 May 2016 (1 page) |
31 December 2015 | Termination of appointment of Claude Vallat as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Alain Daniel Feingold as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Claude Vallat as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Alain Daniel Feingold as a director on 31 December 2015 (2 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
13 October 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 September 2013 | Accounts for a small company made up to 31 December 2012 (12 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (12 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (12 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 April 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 1 George Square Glasgow G2 1AL on 4 April 2011 (1 page) |
25 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Robert Cato on 9 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Appointment of Mr Claude Vallat as a director (2 pages) |
22 January 2010 | Termination of appointment of Robert Cato as a secretary (1 page) |
22 January 2010 | Appointment of Mr Claude Vallat as a director (2 pages) |
22 January 2010 | Appointment of Mr Francis Frene as a secretary (1 page) |
22 January 2010 | Appointment of Mr Francis Frene as a secretary (1 page) |
22 January 2010 | Termination of appointment of Robert Cato as a secretary (1 page) |
14 January 2010 | Termination of appointment of Francois Hamy as a director (1 page) |
14 January 2010 | Termination of appointment of Francois Hamy as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (30 pages) |
14 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from block 2 units 1 & 2 brownsburn ind estate airdrie ML6 9SE (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from block 2 units 1 & 2 brownsburn ind estate airdrie ML6 9SE (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 May 2009 | Appointment terminated director kevan rock (1 page) |
26 May 2009 | Appointment terminated director kevan rock (1 page) |
10 March 2009 | Appointment terminated secretary david strain (1 page) |
10 March 2009 | Secretary appointed mr robert cato (1 page) |
10 March 2009 | Appointment terminated secretary david strain (1 page) |
10 March 2009 | Secretary appointed mr robert cato (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 July 2008 | Appointment terminated director alain fribourg (1 page) |
7 July 2008 | Appointment terminated director alain fribourg (1 page) |
30 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
17 August 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
17 August 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
14 November 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
18 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
17 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
17 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
24 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
13 June 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
13 June 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
29 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
31 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Return made up to 23/06/01; full list of members; amend (7 pages) |
19 December 2001 | Return made up to 23/06/01; full list of members; amend (7 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
6 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
25 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
25 May 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
11 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
22 September 1998 | Memorandum and Articles of Association (20 pages) |
22 September 1998 | Memorandum and Articles of Association (20 pages) |
2 September 1998 | Partic of mort/charge * (8 pages) |
2 September 1998 | Partic of mort/charge * (8 pages) |
14 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
8 July 1998 | Partic of mort/charge * (10 pages) |
8 July 1998 | Partic of mort/charge * (10 pages) |
7 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
7 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
6 July 1998 | Dec mort/charge * (5 pages) |
6 July 1998 | Dec mort/charge * (5 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
22 June 1998 | Dec mort/charge * (2 pages) |
22 June 1998 | Dec mort/charge * (2 pages) |
22 June 1998 | Dec mort/charge * (2 pages) |
22 June 1998 | Dec mort/charge * (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 December 1997 | Nc inc already adjusted 20/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Ad 20/11/97--------- £ si 474000@1=474000 £ ic 225182/699182 (2 pages) |
4 December 1997 | Nc inc already adjusted 20/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 20/11/97--------- £ si 474000@1=474000 £ ic 225182/699182 (2 pages) |
4 December 1997 | Resolutions
|
4 September 1997 | Return made up to 23/06/97; full list of members
|
4 September 1997 | Return made up to 23/06/97; full list of members
|
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 November 1996 | Conve 01/07/96 (1 page) |
21 November 1996 | Ad 01/07/96--------- £ si 125182@1=125182 £ ic 100000/225182 (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Nc inc already adjusted 01/07/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Nc inc already adjusted 01/07/96 (1 page) |
21 November 1996 | Ad 01/07/96--------- £ si 125182@1=125182 £ ic 100000/225182 (2 pages) |
21 November 1996 | Conve 01/07/96 (1 page) |
9 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
9 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
15 August 1994 | Return made up to 23/06/94; full list of members
|
15 August 1994 | Return made up to 23/06/94; full list of members
|
22 January 1988 | Memorandum and Articles of Association (15 pages) |
22 January 1988 | Memorandum and Articles of Association (15 pages) |
14 October 1987 | Incorporation (15 pages) |
14 October 1987 | Incorporation (15 pages) |