4 Earn Avenue Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LW
Scotland
Director Name | Mr Alfred Colquhoun Weir |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr Hamish Alasdair Fraser |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(26 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr George Kerr Cross |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Secretary Name | Mr George Kerr Cross |
---|---|
Status | Current |
Appointed | 01 August 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr Douglas William Weir |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Robert Keith Allen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | E 43 Oakshaw Brae Paisley PA1 2EB Scotland |
Secretary Name | Tugela Karen McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | George McKee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 19 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | Tugela Karen McKee |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 19 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Director Name | Robert Morton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1995) |
Role | Industrial Consultant |
Correspondence Address | 17 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Secretary Name | Robert Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1998) |
Role | Industrial Consultant |
Correspondence Address | 17 Glasgow Road Kilmarnock Ayrshire KA3 1TJ Scotland |
Secretary Name | Mrs Annette Goudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr Thomas Mitchell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(26 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2021) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr Graeme Norman Muir |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(26 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr Thomas Garrity Mitchell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(26 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2021) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Director Name | Mr William McLeod |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 2023) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
Website | nvtgroup.co.uk |
---|
Registered Address | Earn House 4 Earn Avenue 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Nvt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,013,304 |
Gross Profit | £4,185,031 |
Net Worth | £1,183,056 |
Cash | £786,210 |
Current Liabilities | £2,390,928 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 March 2019 | Delivered on: 14 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
24 September 1998 | Delivered on: 29 September 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. Outstanding |
5 December 1991 | Delivered on: 10 December 1991 Satisfied on: 18 November 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
19 September 2023 | Termination of appointment of William Mcleod as a director on 29 August 2023 (1 page) |
7 September 2023 | Cessation of Nvt Computing Limited as a person with significant control on 1 January 2023 (1 page) |
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 January 2023 | Notification of Nvt Group Holdings Ltd as a person with significant control on 2 March 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 September 2021 | Appointment of Mr William Mcleod as a director on 1 September 2021 (2 pages) |
8 September 2021 | Appointment of Mr Douglas William Weir as a director on 1 September 2021 (2 pages) |
1 April 2021 | Termination of appointment of Thomas Mitchell as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Graeme Norman Muir as a director on 1 April 2021 (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 March 2019 | Registration of charge SC1134550003, created on 6 March 2019 (16 pages) |
14 March 2019 | Satisfaction of charge 2 in full (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 April 2017 | Auditor's resignation (1 page) |
13 April 2017 | Auditor's resignation (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Annette Goudie as a secretary on 1 August 2016 (1 page) |
23 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 August 2016 | Appointment of Mr George Kerr Cross as a secretary on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr George Kerr Cross as a director on 1 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Annette Goudie as a secretary on 1 August 2016 (1 page) |
23 August 2016 | Appointment of Mr George Kerr Cross as a secretary on 1 August 2016 (2 pages) |
23 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 August 2016 | Appointment of Mr George Kerr Cross as a director on 1 August 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Company name changed nvt computing LIMITED\certificate issued on 12/07/16
|
12 July 2016 | Company name changed nvt computing LIMITED\certificate issued on 12/07/16
|
4 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 March 2015 | Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Thomas Mitchell as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Hamish Alasdair Fraser as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Graeme Norman Muir as a director on 1 October 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 December 2014 | Full accounts made up to 30 September 2014 (24 pages) |
29 December 2014 | Full accounts made up to 30 September 2014 (24 pages) |
15 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
15 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Stephen Park Brown on 1 January 2013 (2 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (23 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (23 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page) |
8 January 2013 | Secretary's details changed for Mrs Annette Goudie on 1 January 2012 (1 page) |
7 January 2013 | Director's details changed for Alfred Colquhoun Weir on 25 May 2012 (2 pages) |
7 January 2013 | Director's details changed for Alfred Colquhoun Weir on 25 May 2012 (2 pages) |
26 October 2012 | Registered office address changed from Earn House, 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LF on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Earn House, 4 Earn Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LF on 26 October 2012 (1 page) |
10 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
10 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Stephen Park Brown on 1 October 2009 (2 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / alfred weir / 31/01/2007 (1 page) |
4 March 2008 | Director's change of particulars / alfred weir / 31/01/2007 (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 December 2005 | Company name changed N.V.T. computing LIMITED\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Company name changed N.V.T. computing LIMITED\certificate issued on 15/12/05 (2 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
22 June 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 May 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
19 May 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Particulars of contract relating to shares (3 pages) |
15 November 1999 | Ad 24/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
15 November 1999 | Ad 24/09/99--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
15 November 1999 | Particulars of contract relating to shares (3 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Partic of mort/charge * (6 pages) |
29 September 1998 | Partic of mort/charge * (6 pages) |
10 June 1998 | Ad 01/05/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
10 June 1998 | Particulars of contract relating to shares (4 pages) |
10 June 1998 | Ad 01/05/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
10 June 1998 | Particulars of contract relating to shares (4 pages) |
30 April 1998 | £ nc 50000/1000000 19/04/98 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | £ nc 50000/1000000 19/04/98 (1 page) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: whistleberry park industrial est whistleberry road hamilton ML3 0ED (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: whistleberry park industrial est whistleberry road hamilton ML3 0ED (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Ad 24/09/96--------- £ si 20000@1 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Ad 24/09/96--------- £ si 20000@1 (2 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members
|
25 February 1997 | Return made up to 31/12/96; full list of members
|
30 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 February 1996 | Ad 28/09/95--------- £ si 29900@1 (2 pages) |
13 February 1996 | £ nc 100/50000 28/09/95 (1 page) |
13 February 1996 | Ad 28/09/95--------- £ si 29900@1 (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | £ nc 100/50000 28/09/95 (1 page) |
13 February 1996 | Resolutions
|
21 December 1995 | Return made up to 31/12/95; full list of members
|
21 December 1995 | Return made up to 31/12/95; full list of members
|
25 September 1995 | Memorandum and Articles of Association (24 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Conve 20/09/95 (1 page) |
25 September 1995 | Conve 20/09/95 (1 page) |
25 September 1995 | Memorandum and Articles of Association (24 pages) |
25 September 1995 | Resolutions
|
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 August 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
1 August 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
29 June 1994 | Accounts for a small company made up to 30 September 1992 (5 pages) |
29 June 1994 | Accounts for a small company made up to 30 September 1992 (5 pages) |
11 May 1993 | Full accounts made up to 30 September 1991 (16 pages) |
11 May 1993 | Full accounts made up to 30 September 1991 (16 pages) |
3 September 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
3 September 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
8 May 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
8 May 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
20 September 1988 | Incorporation (13 pages) |
20 September 1988 | Incorporation (13 pages) |