133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary Name | David Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(1 month after company formation) |
Appointment Duration | 30 years, 2 months (closed 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O French Duncan Llp 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr John Blackwood Macfarlane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 October 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O French Duncan Llp 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr John Blackwood Macfarlane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 April 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Houstoun Mains Broxburn West Lothian EH52 6JX Scotland |
Website | www.multex.co.uk |
---|---|
Telephone | 01506 460661 |
Telephone region | Bathgate |
Registered Address | C/O French Duncan Llp 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £2,207,426 |
Cash | £342,547 |
Current Liabilities | £70,237 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 June 2007 | Delivered on: 26 June 2007 Satisfied on: 1 August 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 53,55,57 rodney road, cheltenham GL246003. Fully Satisfied |
---|---|
26 April 2007 | Delivered on: 17 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 east parade, leeds WYK83594. Outstanding |
5 January 2007 | Delivered on: 16 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 14 appin place (plot 90 slateford village) edinburgh MID99574. Outstanding |
12 December 2006 | Delivered on: 16 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 14 appin crescent edinburgh MID98568. Outstanding |
5 December 2006 | Delivered on: 9 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7, 14 appin place, edinburgh. Outstanding |
5 December 2006 | Delivered on: 9 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, 14 appin place, edinburgh. Outstanding |
18 October 2006 | Delivered on: 2 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 17 appin place (plot 108 slateford village) edinburgh MID96198. Outstanding |
18 October 2006 | Delivered on: 2 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5 17 appin place (plot 111 slateford village) edinburgh MID96197. Outstanding |
7 July 2006 | Delivered on: 13 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 (2ND floor centre) cowan road, edinburgh. Outstanding |
29 June 2006 | Delivered on: 4 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 (first floor northmost) westhall gardens, edinburgh. Outstanding |
8 May 2006 | Delivered on: 26 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 (2F1) marchmont crescent edinburgh. Outstanding |
11 May 2006 | Delivered on: 16 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/7 stewart terrace, edinburgh. Outstanding |
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 (flat 1F2) leamington terrace edinburgh. Outstanding |
20 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 190 (flat 1F1) bruntsfield place, edinburgh. Outstanding |
17 October 2001 | Delivered on: 25 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 15/5 duncan street edinburgh. Outstanding |
20 August 2001 | Delivered on: 23 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 lansdowne crescent, edinburgh. Outstanding |
11 June 2001 | Delivered on: 27 June 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND flat, 3/6 gilmours entry, edinburgh. Outstanding |
1 May 1998 | Delivered on: 13 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 polwarth crescent,edinburgh. Outstanding |
21 November 1997 | Delivered on: 2 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 128/5 nicolson street,edinburgh. Outstanding |
31 October 1997 | Delivered on: 11 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/4 causewayside, edinburgh. Outstanding |
24 October 1997 | Delivered on: 3 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 polwarth gardens, edinburgh. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 st peters place,edinburgh. Outstanding |
16 October 1997 | Delivered on: 23 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 138/6 nicolson street,edinburgh. Outstanding |
16 October 1997 | Delivered on: 23 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat,35 home street,edinburgh. Outstanding |
16 October 1997 | Delivered on: 23 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 sciennes house place,edinburgh. Outstanding |
15 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2021 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
14 January 2020 | Registered office address changed from Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to C/O French Duncan Llp 10th Floor 133 Finnieston Street Glasgow G3 8HB on 14 January 2020 (2 pages) |
14 January 2020 | Resolutions
|
27 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 May 2019 | Satisfaction of charge 1 in full (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 June 2018 | Satisfaction of charge 4 in full (4 pages) |
8 June 2018 | Satisfaction of charge 9 in full (4 pages) |
8 June 2018 | Satisfaction of charge 11 in full (4 pages) |
8 June 2018 | Satisfaction of charge 35 in full (4 pages) |
8 June 2018 | Satisfaction of charge 42 in full (4 pages) |
8 June 2018 | Satisfaction of charge 26 in full (4 pages) |
8 June 2018 | Satisfaction of charge 30 in full (4 pages) |
8 June 2018 | Satisfaction of charge 38 in full (4 pages) |
8 June 2018 | Satisfaction of charge 6 in full (4 pages) |
8 June 2018 | Satisfaction of charge 22 in full (4 pages) |
8 June 2018 | Satisfaction of charge 19 in full (4 pages) |
8 June 2018 | Satisfaction of charge 18 in full (4 pages) |
8 June 2018 | Satisfaction of charge 34 in full (4 pages) |
8 June 2018 | Satisfaction of charge 16 in full (4 pages) |
8 June 2018 | Satisfaction of charge 33 in full (4 pages) |
8 June 2018 | Satisfaction of charge 21 in full (4 pages) |
8 June 2018 | Satisfaction of charge 39 in full (4 pages) |
8 June 2018 | Satisfaction of charge 31 in full (4 pages) |
8 June 2018 | Satisfaction of charge 32 in full (4 pages) |
8 June 2018 | Satisfaction of charge 36 in full (4 pages) |
8 June 2018 | Satisfaction of charge 8 in full (4 pages) |
8 June 2018 | Satisfaction of charge 25 in full (4 pages) |
8 June 2018 | Satisfaction of charge 12 in full (4 pages) |
8 June 2018 | Satisfaction of charge 3 in full (4 pages) |
8 June 2018 | Satisfaction of charge 37 in full (4 pages) |
8 June 2018 | Satisfaction of charge 40 in full (4 pages) |
8 June 2018 | Satisfaction of charge 28 in full (4 pages) |
8 June 2018 | Satisfaction of charge 15 in full (4 pages) |
8 June 2018 | Satisfaction of charge 10 in full (4 pages) |
8 June 2018 | Satisfaction of charge 5 in full (4 pages) |
8 June 2018 | Satisfaction of charge 7 in full (4 pages) |
31 May 2018 | Satisfaction of charge 2 in full (4 pages) |
9 May 2018 | Satisfaction of charge 43 in full (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of John Blackwood Macfarlane as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Blackwood Macfarlane as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of David Wallace as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of David Wallace as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 June 2016 | Secretary's details changed for David Wallace on 2 April 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for David Wallace on 2 April 2016 (2 pages) |
28 June 2016 | Secretary's details changed for David Wallace on 2 April 2016 (1 page) |
28 June 2016 | Director's details changed for David Wallace on 2 April 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 April 2015 | Appointment of Mr John Macfarlane as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr John Macfarlane as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of John Macfarlane as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Macfarlane as a director on 14 April 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 August 2013 | Satisfaction of charge 44 in full (4 pages) |
1 August 2013 | Satisfaction of charge 44 in full (4 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
4 February 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
4 February 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
9 October 2012 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
9 October 2012 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
28 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 June 2010 | Director's details changed for John Macfarlane on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Wallace on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Wallace on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for John Macfarlane on 27 June 2010 (2 pages) |
9 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
9 February 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
24 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
9 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
16 May 2006 | Partic of mort/charge * (4 pages) |
16 May 2006 | Partic of mort/charge * (4 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
8 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 June 2005 | Return made up to 27/06/05; full list of members
|
30 June 2005 | Return made up to 27/06/05; full list of members
|
24 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 July 2003 | Return made up to 27/06/03; full list of members
|
7 July 2003 | Return made up to 27/06/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
25 October 2001 | Partic of mort/charge * (5 pages) |
25 October 2001 | Partic of mort/charge * (5 pages) |
23 August 2001 | Partic of mort/charge * (5 pages) |
23 August 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
27 June 2001 | Partic of mort/charge * (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 June 1998 | Return made up to 27/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Company name changed multex engineering LIMITED\certificate issued on 13/03/98 (2 pages) |
12 March 1998 | Company name changed multex engineering LIMITED\certificate issued on 13/03/98 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
11 November 1997 | Partic of mort/charge * (5 pages) |
11 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (9 pages) |
23 October 1997 | Partic of mort/charge * (9 pages) |
23 October 1997 | Partic of mort/charge * (3 pages) |
23 October 1997 | Partic of mort/charge * (3 pages) |
23 October 1997 | Partic of mort/charge * (3 pages) |
23 October 1997 | Partic of mort/charge * (3 pages) |
16 October 1997 | Memorandum and Articles of Association (9 pages) |
16 October 1997 | Memorandum and Articles of Association (9 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
26 September 1997 | Partic of mort/charge * (5 pages) |
26 September 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Partic of mort/charge * (5 pages) |
25 July 1997 | Partic of mort/charge * (5 pages) |
25 July 1997 | Partic of mort/charge * (5 pages) |
24 June 1997 | Return made up to 27/06/97; no change of members (6 pages) |
24 June 1997 | Return made up to 27/06/97; no change of members (6 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 November 1996 | Partic of mort/charge * (5 pages) |
7 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
25 October 1996 | Partic of mort/charge * (5 pages) |
25 October 1996 | Partic of mort/charge * (5 pages) |
17 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
2 May 1996 | Partic of mort/charge * (5 pages) |
2 May 1996 | Partic of mort/charge * (5 pages) |
2 May 1996 | Partic of mort/charge * (5 pages) |
2 May 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 December 1995 | Partic of mort/charge * (3 pages) |
1 December 1995 | Partic of mort/charge * (3 pages) |
19 October 1995 | Partic of mort/charge * (5 pages) |
19 October 1995 | Partic of mort/charge * (5 pages) |
21 June 1995 | Return made up to 27/06/95; full list of members
|
21 June 1995 | Return made up to 27/06/95; full list of members
|
11 May 1995 | Partic of mort/charge * (3 pages) |
11 May 1995 | Partic of mort/charge * (3 pages) |
21 August 1991 | Memorandum and Articles of Association (9 pages) |
21 August 1991 | Memorandum and Articles of Association (9 pages) |
8 August 1991 | Nc inc already adjusted 29/07/91 (1 page) |
8 August 1991 | Nc inc already adjusted 29/07/91 (1 page) |
27 June 1991 | Incorporation (20 pages) |
27 June 1991 | Incorporation (20 pages) |