Tel Aviv
62338
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2007(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 January 2016) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Robert Anderson Kidd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1995) |
Role | Building Contractor |
Correspondence Address | 2 Kenmore Avenue Prestwick Ayrshire KA9 2DA Scotland |
Director Name | Lilias Smith Lamont |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 January 2002) |
Role | Building Contractor |
Correspondence Address | 9 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | Alexander Thomson McFadzean |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2005) |
Role | Building Contractor |
Correspondence Address | 16 Ardayre Road Prestwick Ayrshire KA9 1QL Scotland |
Secretary Name | Alexander Thomson McFadzean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 16 Ardayre Road Prestwick Ayrshire KA9 1QL Scotland |
Secretary Name | David James Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | 9 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | David James Lamont |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 9 Thriplee Road Bridge Of Weir Renfrewshire PA11 3HH Scotland |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat No 2804, Al Murekhi Tower Sheikh Zayed Road PO Box 500462 Dubai Uae |
Website | silverlinecare.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Rz Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £257,132 |
Net Worth | £4,011,669 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2015 | Notice of move from Administration to Dissolution (19 pages) |
12 October 2015 | Notice of move from Administration to Dissolution (19 pages) |
16 July 2015 | Termination of appointment of Damian James Calderbank as a director on 31 January 2013 (2 pages) |
16 July 2015 | Termination of appointment of Damian James Calderbank as a director on 31 January 2013 (2 pages) |
14 May 2015 | Administrator's progress report (18 pages) |
14 May 2015 | Administrator's progress report (18 pages) |
17 November 2014 | Administrator's progress report (22 pages) |
17 November 2014 | Administrator's progress report (22 pages) |
13 October 2014 | Notice of extension of period of Administration (2 pages) |
13 October 2014 | Notice of extension of period of Administration (2 pages) |
29 May 2014 | Administrator's progress report (27 pages) |
29 May 2014 | Administrator's progress report (27 pages) |
31 March 2014 | Notice of extension of period of Administration (1 page) |
31 March 2014 | Notice of extension of period of Administration (1 page) |
7 February 2014 | Satisfaction of charge 20 in full (1 page) |
7 February 2014 | Satisfaction of charge 20 in full (1 page) |
15 November 2013 | Administrator's progress report (10 pages) |
15 November 2013 | Administrator's progress report (10 pages) |
19 June 2013 | Statement of administrator's deemed proposal (42 pages) |
19 June 2013 | Statement of administrator's deemed proposal (42 pages) |
10 June 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
10 June 2013 | Statement of administrator's proposal (46 pages) |
10 June 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
10 June 2013 | Statement of administrator's proposal (46 pages) |
19 April 2013 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages) |
19 April 2013 | Appointment of an administrator (3 pages) |
19 April 2013 | Appointment of an administrator (3 pages) |
19 April 2013 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 19 April 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Yoram Yossifoff on 7 March 2013 (2 pages) |
11 December 2012 | Full accounts made up to 30 September 2011 (13 pages) |
11 December 2012 | Full accounts made up to 30 September 2011 (13 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
3 November 2011 | Appointment of Mr Yoram Yossifoff as a director (2 pages) |
3 November 2011 | Appointment of Mr Yoram Yossifoff as a director (2 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 December 2009 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 8 December 2009 (2 pages) |
29 July 2009 | Director's change of particulars / damian calderbank / 28/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / damian calderbank / 28/07/2009 (1 page) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
10 February 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
10 February 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
9 December 2008 | Director's change of particulars / damian calderbank / 28/07/2008 (1 page) |
9 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
9 December 2008 | Director's change of particulars / damian calderbank / 28/07/2008 (1 page) |
6 October 2007 | Dec mort/charge * (2 pages) |
6 October 2007 | Dec mort/charge * (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
1 October 2007 | New director appointed (3 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
26 September 2007 | Partic of mort/charge * (5 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
13 September 2007 | Alterations to a floating charge (11 pages) |
13 September 2007 | Alterations to a floating charge (5 pages) |
13 September 2007 | Partic of mort/charge * (5 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Alterations to a floating charge (11 pages) |
13 September 2007 | Alterations to a floating charge (11 pages) |
13 September 2007 | Partic of mort/charge * (5 pages) |
13 September 2007 | Alterations to a floating charge (5 pages) |
13 September 2007 | Alterations to a floating charge (11 pages) |
13 September 2007 | Alterations to a floating charge (5 pages) |
13 September 2007 | Alterations to a floating charge (5 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
29 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
7 August 2007 | Full accounts made up to 31 May 2006 (19 pages) |
7 August 2007 | Full accounts made up to 31 May 2006 (19 pages) |
10 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
1 March 2006 | Partic of mort/charge * (4 pages) |
1 March 2006 | Partic of mort/charge * (4 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 193-199 bath street glasgow G2 4HU (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (10 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (10 pages) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | Partic of mort/charge * (5 pages) |
21 February 2006 | Partic of mort/charge * (5 pages) |
5 December 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
5 December 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 6 janefield place beith ayrshire KA15 2BS (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 6 janefield place beith ayrshire KA15 2BS (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
9 November 2005 | New director appointed (8 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (7 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New director appointed (8 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (7 pages) |
9 November 2005 | New director appointed (9 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (7 pages) |
9 November 2005 | New secretary appointed;new director appointed (7 pages) |
9 November 2005 | New director appointed (9 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Dec mort/charge * (2 pages) |
7 November 2005 | Company name changed carrick homes LIMITED\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed carrick homes LIMITED\certificate issued on 07/11/05 (2 pages) |
19 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
19 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
8 November 2004 | Full accounts made up to 31 May 2004 (19 pages) |
8 November 2004 | Full accounts made up to 31 May 2004 (19 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
12 August 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Return made up to 28/07/04; no change of members (7 pages) |
29 July 2004 | Return made up to 28/07/04; no change of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 August 2003 | Return made up to 28/07/03; no change of members (8 pages) |
13 August 2003 | Return made up to 28/07/03; no change of members (8 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
24 March 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
24 March 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
12 February 2003 | Partic of mort/charge * (5 pages) |
12 February 2003 | Partic of mort/charge * (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
22 July 2002 | Dec mort/charge * (5 pages) |
22 July 2002 | Dec mort/charge * (5 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 6 janefield place beith ayrshire KA15 2BS (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 6 janefield place beith ayrshire KA15 2BS (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
1 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: fortune house 74 waterloo street glasgow lanarkshire G2 7DA (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: fortune house 74 waterloo street glasgow lanarkshire G2 7DA (1 page) |
2 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 August 2000 | Return made up to 28/07/00; full list of members
|
10 August 2000 | Return made up to 28/07/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
4 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
6 August 1997 | Return made up to 28/07/97; no change of members
|
6 August 1997 | Return made up to 28/07/97; no change of members
|
14 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
13 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 August 1995 | Return made up to 28/07/95; no change of members
|
16 August 1995 | Return made up to 28/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Resolutions
|
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
10 March 1988 | Puc 2 010388 98 x £1 ord (2 pages) |
10 March 1988 | Puc 2 010388 98 x £1 ord (2 pages) |
17 February 1988 | Certificate of incorporation (1 page) |
17 February 1988 | Incorporation (16 pages) |
17 February 1988 | Incorporation (16 pages) |
17 February 1988 | Certificate of incorporation (1 page) |