Glasgow
G2 2LB
Scotland
Secretary Name | Mrs Hamida Sattar |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Zahoor Ahmed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 629 Coatbridge Road Baillieston Glasgow Lanarkshire G69 7PH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Croftbank Crescent Bothwell Glasgow G71 7JD Scotland |
Secretary Name | Zahoor Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 629 Coatbridge Road Baillieston Glasgow Lanarkshire G69 7PH Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Naeem Amer Sattar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 1997) |
Role | Accountant/Financial Director |
Correspondence Address | 14 Hill Place Bellshill Lanarkshire ML4 2UE Scotland |
Telephone | 01592 775700 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Third Floor Centenary House Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.5k at £1 | Abdul Sattar 50.00% Ordinary |
---|---|
2.5k at £1 | Hamida Sattar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,346,963 |
Cash | £13,629 |
Current Liabilities | £181,541 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2023 (overdue) |
4 March 2003 | Delivered on: 11 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1061 argyle street, glasgow--title number GLA124952. Outstanding |
---|---|
28 July 2000 | Delivered on: 15 August 2000 Persons entitled: Blp 2000-17 Limited Classification: Standard security Secured details: Obligations in terms of a joint venture agreement among blp 2000-17 limited, grayling sports and leisure limited and john gordon hamilton dated 07/07/00. Particulars: 171-183 north street, 5-11 kent road & 36 cleveland land, glasgow. Outstanding |
5 June 2000 | Delivered on: 8 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed restaurant premises known as creme de la creme, 1073 argyle street, glasgow & car parking at 1047/1071 argyle street, glasgow. Outstanding |
4 May 2000 | Delivered on: 25 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cafe india, 171/179 north street, 5/11 kent street & 36 cleveland lane, glasgow. Outstanding |
16 April 2000 | Delivered on: 20 April 2000 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 |
13 May 1992 | Delivered on: 21 May 1992 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 171 to 183 north street, 5 to 11 kent road and 36 cleveland lane, glasgow known as cafe india gla 22244. Outstanding |
13 May 1992 | Delivered on: 21 May 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 171 to 183 north street, 5 to 11 kent road and 36 cleveland lane, glasgow known as cafe india gla 22244. Outstanding |
2 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 104 high street, dumbarton. Outstanding |
8 July 2010 | Delivered on: 10 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: City merchant restaurant 97/99 candleriggs glasgow GLA203873. Outstanding |
3 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/10 development at G3 north 161-181 north street glasgow (known as flat 2/10 11 kent road glasgow) GLA22244 gla 168727. Outstanding |
3 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/9 of the development at G3 north 161-181 north street glasgow (known as flat 2/9 11 kent road glasgow GLA22244 and GLA168727. Outstanding |
3 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/8 of the development at G3 north 161-181 north street glasgow (to be known as flat 2/8 11 kent road glasgow) GLA22244 and GLA168727. Outstanding |
3 February 2010 | Delivered on: 9 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/7 of development at G3 north 161-181 north street glasgow (to be known as flat 2/7 11 kent road glasgow GLA22244 and GLA168727. Outstanding |
17 April 2007 | Delivered on: 26 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 albion street, glasgow. Outstanding |
17 January 2006 | Delivered on: 20 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, former sheriff court building, 149 ingram street, glasgow GLA41466. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 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 |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of sale over cafe india, 171-183 north street, glasgow. Outstanding |
28 April 1992 | Delivered on: 13 May 1992 Satisfied on: 22 June 2000 Persons entitled: Bass Brewers Limited 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 |
28 April 1992 | Delivered on: 30 April 1992 Satisfied on: 3 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 June 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
25 April 2023 | Registered office address changed from C/O Consilium Ca 169 West George Street Glasgow G2 2LB to Third Floor Centenary House Wellington Street Glasgow G2 6HG on 25 April 2023 (2 pages) |
30 March 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Abdul Sattar as a person with significant control on 11 September 2019 (1 page) |
12 February 2020 | Notification of Hamida Sattar as a person with significant control on 1 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 September 2018 | Satisfaction of charge 5 in full (4 pages) |
20 September 2018 | Satisfaction of charge 11 in full (4 pages) |
17 August 2018 | Second filing of the annual return made up to 5 February 2016 (23 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | 05/02/17 Statement of Capital gbp 5000 (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Registration of charge SC1297860019, created on 2 October 2014 (7 pages) |
17 October 2014 | Registration of charge SC1297860019, created on 2 October 2014 (7 pages) |
17 October 2014 | Registration of charge SC1297860019, created on 2 October 2014 (7 pages) |
28 August 2014 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Ca 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Ca 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 10 January 2014 (2 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Hamida Sattar on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Hamida Sattar on 21 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 February 2010 | Director's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Mr Abdul Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
16 February 2010 | Annual return made up to 5 February 2010 (14 pages) |
16 February 2010 | Annual return made up to 5 February 2010 (14 pages) |
16 February 2010 | Annual return made up to 5 February 2010 (14 pages) |
16 February 2010 | Secretary's details changed for Hamida Sattar on 4 February 2010 (3 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2007 (10 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2007 (10 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 05/02/09; full list of members (5 pages) |
13 May 2009 | Return made up to 05/02/09; full list of members (5 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2008 | Return made up to 05/02/08; no change of members
|
26 February 2008 | Return made up to 05/02/08; no change of members
|
13 July 2007 | Registered office changed on 13/07/07 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 05/02/06; full list of members (2 pages) |
30 May 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
3 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
15 August 2000 | Partic of mort/charge * (5 pages) |
15 August 2000 | Partic of mort/charge * (5 pages) |
22 June 2000 | Dec mort/charge * (5 pages) |
22 June 2000 | Dec mort/charge * (5 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
3 May 2000 | Dec mort/charge * (5 pages) |
3 May 2000 | Dec mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
2 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
5 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1996 | Return made up to 05/02/96; full list of members (6 pages) |
31 January 1996 | Return made up to 05/02/96; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 April 1992 | Resolutions
|
14 February 1991 | Company name changed raefield LIMITED\certificate issued on 15/02/91 (2 pages) |
14 February 1991 | Company name changed raefield LIMITED\certificate issued on 15/02/91 (2 pages) |
5 February 1991 | Incorporation (16 pages) |
5 February 1991 | Incorporation (16 pages) |