Company NameMultex Limited
Company StatusDissolved
Company NumberSC132632
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)
Previous NamesRandotte (No. 252) Limited and Multex Engineering Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDavid Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(1 month after company formation)
Appointment Duration30 years, 2 months (closed 15 October 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameDavid Wallace
NationalityBritish
StatusClosed
Appointed29 July 1991(1 month after company formation)
Appointment Duration30 years, 2 months (closed 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr John Blackwood Macfarlane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 15 October 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr John Blackwood Macfarlane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month after company formation)
Appointment Duration23 years, 8 months (resigned 14 April 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Houstoun Mains
Broxburn
West Lothian
EH52 6JX
Scotland

Contact

Websitewww.multex.co.uk
Telephone01506 460661
Telephone regionBathgate

Location

Registered AddressC/O French Duncan Llp 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£2,207,426
Cash£342,547
Current Liabilities£70,237

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

22 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Final account prior to dissolution in MVL (final account attached) (4 pages)
14 January 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-10
(1 page)
27 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 May 2019Satisfaction of charge 1 in full (1 page)
10 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 June 2018Satisfaction of charge 4 in full (4 pages)
8 June 2018Satisfaction of charge 9 in full (4 pages)
8 June 2018Satisfaction of charge 11 in full (4 pages)
8 June 2018Satisfaction of charge 35 in full (4 pages)
8 June 2018Satisfaction of charge 42 in full (4 pages)
8 June 2018Satisfaction of charge 26 in full (4 pages)
8 June 2018Satisfaction of charge 30 in full (4 pages)
8 June 2018Satisfaction of charge 38 in full (4 pages)
8 June 2018Satisfaction of charge 6 in full (4 pages)
8 June 2018Satisfaction of charge 22 in full (4 pages)
8 June 2018Satisfaction of charge 19 in full (4 pages)
8 June 2018Satisfaction of charge 18 in full (4 pages)
8 June 2018Satisfaction of charge 34 in full (4 pages)
8 June 2018Satisfaction of charge 16 in full (4 pages)
8 June 2018Satisfaction of charge 33 in full (4 pages)
8 June 2018Satisfaction of charge 21 in full (4 pages)
8 June 2018Satisfaction of charge 39 in full (4 pages)
8 June 2018Satisfaction of charge 31 in full (4 pages)
8 June 2018Satisfaction of charge 32 in full (4 pages)
8 June 2018Satisfaction of charge 36 in full (4 pages)
8 June 2018Satisfaction of charge 8 in full (4 pages)
8 June 2018Satisfaction of charge 25 in full (4 pages)
8 June 2018Satisfaction of charge 12 in full (4 pages)
8 June 2018Satisfaction of charge 3 in full (4 pages)
8 June 2018Satisfaction of charge 37 in full (4 pages)
8 June 2018Satisfaction of charge 40 in full (4 pages)
8 June 2018Satisfaction of charge 28 in full (4 pages)
8 June 2018Satisfaction of charge 15 in full (4 pages)
8 June 2018Satisfaction of charge 10 in full (4 pages)
8 June 2018Satisfaction of charge 5 in full (4 pages)
8 June 2018Satisfaction of charge 7 in full (4 pages)
31 May 2018Satisfaction of charge 2 in full (4 pages)
9 May 2018Satisfaction of charge 43 in full (4 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of John Blackwood Macfarlane as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Blackwood Macfarlane as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of David Wallace as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Wallace as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 June 2016Secretary's details changed for David Wallace on 2 April 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,000
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,000
(4 pages)
28 June 2016Director's details changed for David Wallace on 2 April 2016 (2 pages)
28 June 2016Secretary's details changed for David Wallace on 2 April 2016 (1 page)
28 June 2016Director's details changed for David Wallace on 2 April 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8,000
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8,000
(4 pages)
15 April 2015Appointment of Mr John Macfarlane as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mr John Macfarlane as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of John Macfarlane as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of John Macfarlane as a director on 14 April 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,000
(5 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 August 2013Satisfaction of charge 44 in full (4 pages)
1 August 2013Satisfaction of charge 44 in full (4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
4 February 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
4 February 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
9 October 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
9 October 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
28 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
29 June 2010Director's details changed for John Macfarlane on 27 June 2010 (2 pages)
29 June 2010Director's details changed for David Wallace on 27 June 2010 (2 pages)
29 June 2010Director's details changed for David Wallace on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for John Macfarlane on 27 June 2010 (2 pages)
9 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
9 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
24 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
24 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
9 August 2007Return made up to 27/06/07; full list of members (2 pages)
9 August 2007Return made up to 27/06/07; full list of members (2 pages)
26 June 2007Partic of mort/charge * (4 pages)
26 June 2007Partic of mort/charge * (4 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
15 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
15 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (4 pages)
26 May 2006Partic of mort/charge * (4 pages)
16 May 2006Partic of mort/charge * (4 pages)
16 May 2006Partic of mort/charge * (4 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
8 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003Return made up to 27/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
3 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
12 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
25 October 2001Partic of mort/charge * (5 pages)
25 October 2001Partic of mort/charge * (5 pages)
23 August 2001Partic of mort/charge * (5 pages)
23 August 2001Partic of mort/charge * (5 pages)
20 July 2001Return made up to 27/06/01; full list of members (6 pages)
20 July 2001Return made up to 27/06/01; full list of members (6 pages)
27 June 2001Partic of mort/charge * (5 pages)
27 June 2001Partic of mort/charge * (5 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2000Return made up to 27/06/00; full list of members (6 pages)
21 June 2000Return made up to 27/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 July 1999Return made up to 27/06/99; full list of members (6 pages)
6 July 1999Return made up to 27/06/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 June 1998Return made up to 27/06/98; full list of members (6 pages)
22 June 1998Return made up to 27/06/98; full list of members (6 pages)
13 May 1998Partic of mort/charge * (5 pages)
13 May 1998Partic of mort/charge * (5 pages)
12 March 1998Company name changed multex engineering LIMITED\certificate issued on 13/03/98 (2 pages)
12 March 1998Company name changed multex engineering LIMITED\certificate issued on 13/03/98 (2 pages)
30 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
2 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (5 pages)
11 November 1997Partic of mort/charge * (5 pages)
11 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (9 pages)
23 October 1997Partic of mort/charge * (9 pages)
23 October 1997Partic of mort/charge * (3 pages)
23 October 1997Partic of mort/charge * (3 pages)
23 October 1997Partic of mort/charge * (3 pages)
23 October 1997Partic of mort/charge * (3 pages)
16 October 1997Memorandum and Articles of Association (9 pages)
16 October 1997Memorandum and Articles of Association (9 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1997Partic of mort/charge * (5 pages)
26 September 1997Partic of mort/charge * (5 pages)
12 August 1997Partic of mort/charge * (5 pages)
12 August 1997Partic of mort/charge * (5 pages)
25 July 1997Partic of mort/charge * (5 pages)
25 July 1997Partic of mort/charge * (5 pages)
24 June 1997Return made up to 27/06/97; no change of members (6 pages)
24 June 1997Return made up to 27/06/97; no change of members (6 pages)
21 April 1997Partic of mort/charge * (5 pages)
21 April 1997Partic of mort/charge * (5 pages)
24 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 November 1996Partic of mort/charge * (5 pages)
7 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
25 October 1996Partic of mort/charge * (5 pages)
25 October 1996Partic of mort/charge * (5 pages)
17 June 1996Return made up to 27/06/96; full list of members (6 pages)
17 June 1996Return made up to 27/06/96; full list of members (6 pages)
2 May 1996Partic of mort/charge * (5 pages)
2 May 1996Partic of mort/charge * (5 pages)
2 May 1996Partic of mort/charge * (5 pages)
2 May 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
24 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 December 1995Partic of mort/charge * (3 pages)
1 December 1995Partic of mort/charge * (3 pages)
19 October 1995Partic of mort/charge * (5 pages)
19 October 1995Partic of mort/charge * (5 pages)
21 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Partic of mort/charge * (3 pages)
11 May 1995Partic of mort/charge * (3 pages)
21 August 1991Memorandum and Articles of Association (9 pages)
21 August 1991Memorandum and Articles of Association (9 pages)
8 August 1991Nc inc already adjusted 29/07/91 (1 page)
8 August 1991Nc inc already adjusted 29/07/91 (1 page)
27 June 1991Incorporation (20 pages)
27 June 1991Incorporation (20 pages)