Rathmines
Dublin 6
Ireland
Director Name | Gerald Adams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 September 2006(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 57 Belmont Avenue Donnybrook Dublin 4 Ireland |
Secretary Name | Mr Alan John Howat |
---|---|
Status | Current |
Appointed | 31 May 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Crosslaw Avenue Lanark ML11 9AY Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(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 | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dr Thomas Kelsey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1999) |
Role | Chartered Engineer |
Correspondence Address | The Sheiling Perth Road Stanley Perthshire PH1 4NF Scotland |
Director Name | James Boyd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1998) |
Role | IT Development Manager |
Correspondence Address | 26 East Glebe Stonehaven Kincardineshire AB3 2HW Scotland |
Director Name | Mr Alan Stuart Dingley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 1996) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Wester Howe Charlestown Dunfermline Fife KY11 3DW Scotland |
Secretary Name | Mr Alan Stuart Dingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 1996) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Wester Howe Charlestown Dunfermline Fife KY11 3DW Scotland |
Director Name | Janet Howard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Aghfarrel Brittas County Dublin Irish |
Director Name | Brendan Fuller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 June 2003) |
Role | Management Consultant |
Correspondence Address | 21 Ardlui Park Blackrock Dublin Irish |
Director Name | Andrew Jeremy Sayers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | Auerbach House Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Julie Whiriskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1998) |
Role | Operations Manager |
Correspondence Address | 5/5 North Werber Place Fettes Village Edinburgh EH4 1TE Scotland |
Director Name | Alastair Paterson Wilkie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 2001) |
Role | Managing Director |
Correspondence Address | 4 Cammo Gardens Edinburgh EH4 8EH Scotland |
Secretary Name | Mr Peter William Luff |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2001) |
Role | Accountant |
Correspondence Address | 44 Westgarth Avenue Edinburgh Midlothian EH13 0BD Scotland |
Director Name | John Paterson Falconer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | Sales Director |
Correspondence Address | 29 Milndavie Road Strathblane Stirlingshire G63 9EW Scotland |
Director Name | Martin Charles White |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 January 2001) |
Role | Computer Services Director |
Correspondence Address | 42 New Brighton Road Emsworth Hampshire PO10 7QR |
Director Name | Mr Brian Norman Millhouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Craiglockhart Loan Edinburgh EH14 1JG Scotland |
Secretary Name | David Gordon Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2004) |
Role | Fin Controller |
Correspondence Address | 63 Cash Feus Strathmiglo Fife KY14 7QP Scotland |
Director Name | Mr Hamish Wilson Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2004) |
Role | Chief Exec |
Country of Residence | Scotland |
Correspondence Address | 206 Colinton Road Edinburgh EH14 1BP Scotland |
Director Name | Ali Law |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 106 Craigcrook Road Edinburgh Lothian EH4 3PN Scotland |
Director Name | Richard Flinn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 22/4 Timber Bush Edinburgh Lothian EH6 6QH Scotland |
Director Name | James O'Riordan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 24 Pemberton, Herbert Road Bray County Wicklow Irish |
Secretary Name | Mr Brian Norman Millhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Craiglockhart Loan Edinburgh EH14 1JG Scotland |
Secretary Name | Mr Graeme Frank Bridle Toolin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2017) |
Role | Accountant |
Correspondence Address | 80 Craigentinny Avenue Edinburgh Midlothian EH7 6PX Scotland |
Secretary Name | Mrs Deborah Armstrong Throup |
---|---|
Status | Resigned |
Appointed | 31 December 2017(23 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 7 Rombalds Crescent Silsden Keighley BD20 0LE |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.vision.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2983725 |
Telephone region | Birmingham |
Registered Address | 24 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,425,626 |
Gross Profit | £714,179 |
Net Worth | £1,146,220 |
Cash | £647,160 |
Current Liabilities | £245,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 September 2018 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on 30 September 2018 (1 page) |
31 May 2018 | Appointment of Mr Alan John Howat as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Deborah Armstrong Throup as a secretary on 31 May 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017 (1 page) |
1 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 April 2017 | Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Registered office address changed from Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 24/01/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
10 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members
|
30 January 2004 | Return made up to 24/01/04; full list of members
|
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 April 2000 | Return made up to 24/01/00; full list of members (7 pages) |
17 April 2000 | Return made up to 24/01/00; full list of members (7 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 May 1999 | Auditor's resignation (1 page) |
9 May 1999 | Auditor's resignation (1 page) |
4 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
4 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 130 st vincent street glasgow G2 5TS (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 130 st vincent street glasgow G2 5TS (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 May 1998 | Return made up to 24/01/98; no change of members (6 pages) |
14 May 1998 | Return made up to 24/01/98; no change of members (6 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Return made up to 24/01/97; no change of members
|
10 April 1997 | Return made up to 24/01/97; no change of members
|
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 March 1996 | Return made up to 24/01/96; full list of members (8 pages) |
21 March 1996 | Return made up to 24/01/96; full list of members (8 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
27 December 1995 | Director resigned (4 pages) |
27 December 1995 | Director resigned (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 April 1994 | Company name changed dunwilco (395) LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed dunwilco (395) LIMITED\certificate issued on 29/04/94 (2 pages) |
24 January 1994 | Incorporation (25 pages) |
24 January 1994 | Incorporation (25 pages) |