Glasgow
G1 3BX
Scotland
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(17 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 22 March 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Mr Harvey Rose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 1999) |
Role | Certified Accountant |
Correspondence Address | 31 Howberry Road Edgware Middlesex HA8 6SS |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 9 Napier Road Edinburgh EH10 5AZ Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £556,100 |
Net Worth | -£63,816,822 |
Current Liabilities | £61,426,768 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2020 | Final account prior to dissolution in a winding-up by the court (19 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
18 December 2014 | Satisfaction of charge 13 in full (4 pages) |
18 December 2014 | Satisfaction of charge 13 in full (4 pages) |
4 December 2014 | Registration of charge SC1394690016, created on 28 November 2014 (23 pages) |
4 December 2014 | Registration of charge SC1394690016, created on 28 November 2014 (23 pages) |
29 September 2014 | Satisfaction of charge 14 in full (4 pages) |
29 September 2014 | Satisfaction of charge 14 in full (4 pages) |
26 September 2014 | Registration of charge SC1394690015, created on 24 September 2014 (22 pages) |
26 September 2014 | Registration of charge SC1394690015, created on 24 September 2014 (22 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
11 March 2014 | Satisfaction of charge 11 in full (4 pages) |
11 March 2014 | Satisfaction of charge 11 in full (4 pages) |
9 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
3 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
12 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 April 2010 | Appointment of David William Murray Horne as a director (2 pages) |
22 April 2010 | Appointment of David William Murray Horne as a director (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
8 December 2009 | Termination of appointment of Ian Tudhope as a director (1 page) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Ian Barclay Tudhope on 17 November 2009 (3 pages) |
2 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
1 February 2008 | Cancel share prem & redempt res (1 page) |
1 February 2008 | Certificate of cancellation of share premium account (1 page) |
1 February 2008 | Cancel share prem & redempt res (1 page) |
1 February 2008 | Certificate of cancellation of share premium account (1 page) |
28 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
23 August 2007 | Return made up to 27/07/07; no change of members
|
23 August 2007 | Return made up to 27/07/07; no change of members
|
29 December 2006 | Auditor's resignation (1 page) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (15 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (15 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
8 October 2004 | Full accounts made up to 31 January 2004 (29 pages) |
8 October 2004 | Full accounts made up to 31 January 2004 (29 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (15 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (15 pages) |
28 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
26 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (13 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members
|
9 August 2000 | Return made up to 27/07/00; full list of members
|
4 April 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | Director resigned (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
17 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (14 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (14 pages) |
9 March 1999 | Statement of affairs (11 pages) |
9 March 1999 | Ad 27/01/99--------- £ si [email protected]=89359 £ ic 1395418/1484777 (3 pages) |
9 March 1999 | Statement of affairs (11 pages) |
9 March 1999 | Ad 27/01/99--------- £ si [email protected]=89359 £ ic 1395418/1484777 (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
18 February 1999 | Company name changed murray international holdings li mited\certificate issued on 19/02/99 (2 pages) |
18 February 1999 | Company name changed murray international holdings li mited\certificate issued on 19/02/99 (2 pages) |
16 February 1999 | £ ic 16395419/1395419 27/01/99 £ sr 15000000@1=15000000 (1 page) |
16 February 1999 | Nc inc already adjusted 27/01/99 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | Ad 27/01/99--------- £ si [email protected]=105419 £ ic 16290000/16395419 (2 pages) |
16 February 1999 | £ nc 16484778/1484778 27/01/99 (1 page) |
16 February 1999 | £ nc 16484778/1484778 27/01/99 (1 page) |
16 February 1999 | Ad 27/01/99--------- £ si [email protected]=105419 £ ic 16290000/16395419 (2 pages) |
16 February 1999 | Nc inc already adjusted 27/01/99 (1 page) |
16 February 1999 | £ ic 16395419/1395419 27/01/99 £ sr 15000000@1=15000000 (1 page) |
16 February 1999 | Resolutions
|
10 February 1999 | Memorandum and Articles of Association (13 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Memorandum and Articles of Association (13 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DR (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DR (1 page) |
10 November 1998 | Full group accounts made up to 31 January 1998 (31 pages) |
10 November 1998 | Full group accounts made up to 31 January 1998 (31 pages) |
3 August 1998 | Return made up to 27/07/98; no change of members (16 pages) |
3 August 1998 | Return made up to 27/07/98; no change of members (16 pages) |
10 November 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
10 November 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
21 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
21 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
22 October 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
22 October 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
2 September 1996 | Return made up to 27/07/96; full list of members (17 pages) |
2 September 1996 | Return made up to 27/07/96; full list of members (17 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
2 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
2 February 1996 | Ad 31/01/96--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages) |
2 February 1996 | Memorandum and Articles of Association (20 pages) |
2 February 1996 | Ad 31/01/96--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (20 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Nc inc already adjusted 31/01/96 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
8 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
8 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members (24 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
28 November 1994 | Full group accounts made up to 31 January 1994 (16 pages) |
28 November 1994 | Full group accounts made up to 31 January 1994 (16 pages) |
28 November 1994 | Full group accounts made up to 31 January 1994 (16 pages) |
1 December 1993 | Full group accounts made up to 31 January 1993 (31 pages) |
1 December 1993 | Full group accounts made up to 31 January 1993 (31 pages) |
1 December 1993 | Full group accounts made up to 31 January 1993 (31 pages) |
2 February 1993 | Company name changed NH1 LIMITED\certificate issued on 29/01/93 (2 pages) |
2 February 1993 | Company name changed NH1 LIMITED\certificate issued on 29/01/93 (2 pages) |
2 December 1992 | Memorandum and Articles of Association (16 pages) |
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
2 December 1992 | Memorandum and Articles of Association (16 pages) |
26 November 1992 | Partic of mort/charge * (3 pages) |
26 November 1992 | Partic of mort/charge * (3 pages) |
17 September 1992 | Company name changed\certificate issued on 17/09/92 (2 pages) |
17 September 1992 | Company name changed\certificate issued on 17/09/92 (2 pages) |
27 July 1992 | Incorporation (24 pages) |
27 July 1992 | Incorporation (24 pages) |