Edinburgh
EH2 2AF
Scotland
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Bloomsbury Professional Limited 9/10 St Andrew Edinburgh EH2 2AF Scotland |
Director Name | John Hamilton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glengyle Terrace Edinburgh |
Director Name | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | Geoffrey Frederic Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 35 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Ellen Clare Hughes Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2000) |
Role | Senior Editor |
Correspondence Address | 35 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 30 India Street Edinburgh EH3 6HB Scotland |
Secretary Name | Ellen Clare Hughes Green |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 35 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Werner Mark Linz |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2002) |
Role | Vice Chairman |
Correspondence Address | 230 Stuyvesant Avenue Rye New York 10580 |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Director Name | Mr Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsham 150 Southend Road Wickford Essex SS11 8EB |
Secretary Name | Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(15 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 22 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14h Star Street London W2 1QD |
Director Name | Robert S Marsh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Secretary Name | Robert S Marsh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 366 North 27th Street Camp Hill Pa 17011 United States |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Ms Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr John Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Michael Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | ORR Macqueen W S (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | ma.ttclark.co.uk |
---|
Registered Address | C/O Bloomsbury Professional Limited 9/10 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
76k at £1 | Continuum International Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
7 September 2000 | Delivered on: 16 September 2000 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
6 June 1991 | Delivered on: 14 June 1991 Satisfied on: 28 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 September 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
2 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
16 August 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Bloomsbury Professional Limited 9/10 st Andrew Square Edinburgh EH2 2AF on 31 May 2019 (1 page) |
13 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
13 February 2019 | Termination of appointment of Michael Daykin as a secretary on 18 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
1 August 2018 | Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
2 May 2018 | Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
14 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
14 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
14 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 September 2011 | Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Richard Denis Paul Charkin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr John Nigel Newton on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Michael Daykin on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Ms Wendy Monica Pallot on 7 September 2011 (2 pages) |
3 August 2011 | Appointment of Richard Denis Paul Charkin as a director (3 pages) |
3 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
3 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
3 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
3 August 2011 | Appointment of Richard Denis Paul Charkin as a director (3 pages) |
3 August 2011 | Appointment of Michael Daykin as a secretary (3 pages) |
3 August 2011 | Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages) |
3 August 2011 | Appointment of John Nigel Newton as a director (3 pages) |
1 August 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
1 August 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
1 August 2011 | Termination of appointment of Oliver Gadsby as a director (2 pages) |
1 August 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
1 August 2011 | Termination of appointment of Robert Marsh as a secretary (2 pages) |
1 August 2011 | Appointment of Ms Wendy Monica Pallot as a director (3 pages) |
1 August 2011 | Termination of appointment of Robert Marsh as a director (2 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Robert S Marsh on 1 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 May 2010 (2 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
6 January 2010 | Full accounts made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
5 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 23 queen street edinburgh EH2 1JX (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 23 queen street edinburgh EH2 1JX (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
29 December 2006 | New director appointed (4 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (4 pages) |
29 December 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 August 2006 | Full accounts made up to 30 June 2005 (10 pages) |
18 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
18 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Location of debenture register (1 page) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
16 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members
|
6 April 2004 | Return made up to 01/04/04; full list of members
|
5 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
9 July 2003 | Full accounts made up to 30 June 2002 (9 pages) |
9 July 2003 | Full accounts made up to 30 June 2002 (9 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
10 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
10 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
29 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
17 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 April 2001 | Return made up to 01/04/01; full list of members
|
18 April 2001 | Return made up to 01/04/01; full list of members
|
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Declaration of assistance for shares acquisition (14 pages) |
26 September 2000 | Declaration of assistance for shares acquisition (14 pages) |
16 September 2000 | Partic of mort/charge * (5 pages) |
16 September 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | New director appointed (3 pages) |
20 July 2000 | New director appointed (3 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Dec mort/charge * (5 pages) |
28 June 2000 | Dec mort/charge * (5 pages) |
3 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
3 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 March 1997 | Return made up to 01/04/97; full list of members (6 pages) |
26 March 1997 | Return made up to 01/04/97; full list of members (6 pages) |
17 October 1996 | £ ic 100000/76000 30/09/96 £ sr 24000@1=24000 (1 page) |
17 October 1996 | £ ic 100000/76000 30/09/96 £ sr 24000@1=24000 (1 page) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1996 | Return made up to 01/04/96; no change of members (4 pages) |
19 March 1996 | Return made up to 01/04/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
2 November 1992 | Resolutions
|
2 November 1992 | Resolutions
|
14 June 1991 | Partic of mort/charge 6636 (3 pages) |
14 June 1991 | Partic of mort/charge 6636 (3 pages) |
9 May 1991 | Company name changed orrmac (no:251) LIMITED\certificate issued on 10/05/91 (2 pages) |
9 May 1991 | Company name changed orrmac (no:251) LIMITED\certificate issued on 10/05/91 (2 pages) |
5 April 1991 | Incorporation (17 pages) |
5 April 1991 | Incorporation (17 pages) |