62 Templeton Street
Glasgow
G40 1DA
Scotland
Director Name | Mr Colin Andrew Stevenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 75-83 Borough High Street London SE1 1NH |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Brian Murphy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Bellefield Crescent Lanark Lanarkshire ML11 7QY Scotland |
Secretary Name | Betty Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 6 Banff Street Glasgow Lanarkshire G33 3TZ Scotland |
Director Name | Linda Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Bellefield Crescent Lanark Lanarkshire ML11 7QY Scotland |
Secretary Name | Linda Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Bellefield Crescent Lanark Lanarkshire ML11 7QY Scotland |
Director Name | Mr David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 75- 83 Borough High Street London SE1 1NH |
Director Name | Mr Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Mr Michael Smith |
---|---|
Status | Resigned |
Appointed | 30 September 2014(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | George House 75-83 Borough High Street London SE1 1NH |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 75-83 Borough High Street London SE1 1NH |
Director Name | Mr Andrew Donnell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templeton House, Templeton On The Green Suite 22 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.eclipsecontractcleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 750117 |
Telephone region | Lanark |
Registered Address | Templeton House, Templeton On The Green Suite 22 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
200 at £1 | Abm Facility Services Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,611,779 |
Gross Profit | £861,936 |
Net Worth | £473,044 |
Cash | £211,704 |
Current Liabilities | £464,296 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
25 June 2014 | Delivered on: 28 June 2014 Satisfied on: 29 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
24 September 2008 | Delivered on: 4 October 2008 Satisfied on: 19 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 March 2005 | Delivered on: 24 March 2005 Satisfied on: 24 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 hozier street, carluke LAN45870. Fully Satisfied |
2 March 2005 | Delivered on: 8 March 2005 Satisfied on: 19 June 2014 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 |
23 December 1999 | Delivered on: 11 January 2000 Satisfied on: 22 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 hozier street, carluke. Fully Satisfied |
5 April 1996 | Delivered on: 19 April 1996 Satisfied on: 20 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 market place, carluke, registered under title number lan 12834. Fully Satisfied |
14 June 1995 | Delivered on: 22 June 1995 Satisfied on: 16 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2021 | Application to strike the company off the register (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2019 | Change of details for Abm Facility Services Scotland Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of Andrew Donnell as a director on 30 April 2018 (1 page) |
11 April 2018 | Accounts for a small company made up to 31 October 2016 (18 pages) |
2 November 2017 | Full accounts made up to 31 October 2015 (18 pages) |
2 November 2017 | Full accounts made up to 31 October 2015 (18 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 April 2017 | Director's details changed for Mr John Mcpherson on 15 August 2016 (2 pages) |
28 April 2017 | Director's details changed for Mr John Mcpherson on 15 August 2016 (2 pages) |
11 April 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Colin Andrew Stevenson as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Ernest Patterson as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Ernest Patterson as a director on 31 March 2017 (1 page) |
12 December 2016 | Appointment of Mr Andrew Donnell as a director on 6 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Andrew Donnell as a director on 6 December 2016 (2 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Termination of appointment of John Robert Spencer as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of John Robert Spencer as a director on 31 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Michael Smith as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Michael Smith as a secretary on 10 March 2016 (1 page) |
23 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
27 July 2015 | Termination of appointment of David Stuart Ford as a director on 30 June 2015 (1 page) |
27 July 2015 | Appointment of Mr John Robert Spencer as a director on 30 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Stuart Ford as a director on 30 June 2015 (1 page) |
27 July 2015 | Appointment of Mr John Robert Spencer as a director on 30 June 2015 (2 pages) |
24 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 October 2014 | Appointment of Mr John Mcpherson as a director on 20 June 2014 (2 pages) |
8 October 2014 | Appointment of Mr John Mcpherson as a director on 20 June 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ernest Patterson as a director on 30 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Michael Smith as a secretary on 30 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Michael Smith as a secretary on 30 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ernest Patterson as a director on 30 September 2014 (2 pages) |
29 September 2014 | Satisfaction of charge SC1272870008 in full (1 page) |
29 September 2014 | Satisfaction of charge SC1272870008 in full (1 page) |
10 September 2014 | Appointment of Mr David Stuart Ford as a director on 20 June 2014 (2 pages) |
10 September 2014 | Termination of appointment of Linda Murphy as a director on 20 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Linda Murphy as a secretary on 20 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Linda Murphy as a director on 20 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Brian Murphy as a director on 20 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Linda Murphy as a secretary on 20 June 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE Scotland to Templeton House, Templeton on the Green Suite 22 62 Templeton Street Glasgow G40 1DA on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Brian Murphy as a director on 20 June 2014 (1 page) |
10 September 2014 | Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE Scotland to Templeton House, Templeton on the Green Suite 22 62 Templeton Street Glasgow G40 1DA on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr David Stuart Ford as a director on 20 June 2014 (2 pages) |
28 June 2014 | Registration of charge 1272870008 (20 pages) |
28 June 2014 | Registration of charge 1272870008 (20 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
24 June 2014 | Satisfaction of charge 6 in full (4 pages) |
19 June 2014 | Satisfaction of charge 5 in full (1 page) |
19 June 2014 | Satisfaction of charge 5 in full (1 page) |
19 June 2014 | Satisfaction of charge 7 in full (1 page) |
19 June 2014 | Satisfaction of charge 7 in full (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 March 2014 | Registered office address changed from 27 Hope Street Lanark ML11 7NE on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 27 Hope Street Lanark ML11 7NE on 10 March 2014 (1 page) |
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 25 hope street lanark lanarkshire ML11 7NE (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 25 hope street lanark lanarkshire ML11 7NE (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 November 2008 | Director and secretary's change of particulars / linda murphy / 01/05/2007 (1 page) |
25 November 2008 | Director and secretary's change of particulars / linda murphy / 01/05/2007 (1 page) |
25 November 2008 | Director's change of particulars / brian murphy / 01/05/2007 (1 page) |
25 November 2008 | Director's change of particulars / brian murphy / 01/05/2007 (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
3 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
4 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Dec mort/charge * (2 pages) |
16 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 20 hozier street carluke lanarkshire ML8 5DW (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 20 hozier street carluke lanarkshire ML8 5DW (1 page) |
23 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
11 June 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
11 June 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members
|
20 September 2001 | Return made up to 17/09/01; full list of members
|
25 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
25 July 2001 | Partial exemption accounts made up to 31 October 2000 (6 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 January 2000 | Ad 01/11/97--------- £ si 100@1 (2 pages) |
18 January 2000 | Ad 01/11/97--------- £ si 100@1 (2 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 64 market place carluke lanarkshire ML8 4BP (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 64 market place carluke lanarkshire ML8 4BP (1 page) |
7 January 2000 | Return made up to 17/09/99; full list of members
|
7 January 2000 | Return made up to 17/09/99; full list of members
|
20 December 1999 | Dec mort/charge * (4 pages) |
20 December 1999 | Dec mort/charge * (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 October 1998 | Ad 01/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 October 1998 | Return made up to 17/09/98; full list of members (5 pages) |
26 October 1998 | Return made up to 17/09/98; full list of members (5 pages) |
26 October 1998 | Ad 01/11/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 October 1997 | Return made up to 17/09/97; full list of members (5 pages) |
17 October 1997 | Return made up to 17/09/97; full list of members (5 pages) |
8 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
10 October 1996 | Return made up to 17/09/96; no change of members
|
10 October 1996 | Return made up to 17/09/96; no change of members
|
11 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: room 7 kirkton chambers 12 kirkton street carluke ML8 (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: room 7 kirkton chambers 12 kirkton street carluke ML8 (1 page) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
3 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
22 June 1995 | Partic of mort/charge * (3 pages) |
22 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 September 1991 | Return made up to 17/09/91; full list of members (6 pages) |
24 September 1991 | Return made up to 17/09/91; full list of members (6 pages) |
24 September 1991 | Ad 24/10/90--------- £ si 98@1 (2 pages) |
24 September 1991 | Ad 24/10/90--------- £ si 98@1 (2 pages) |
20 November 1990 | Memorandum and Articles of Association (7 pages) |
20 November 1990 | Memorandum and Articles of Association (7 pages) |
13 November 1990 | Company name changed randomsense LIMITED\certificate issued on 14/11/90 (2 pages) |
13 November 1990 | Company name changed randomsense LIMITED\certificate issued on 14/11/90 (2 pages) |
8 November 1990 | Resolutions
|
17 September 1990 | Incorporation (9 pages) |
17 September 1990 | Incorporation (9 pages) |