Ladybank
Fife
KY15 7LB
Scotland
Director Name | Mr Robert Brown Cormack Stalker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Thomas Ian Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Electrical Productsdistributor |
Correspondence Address | 5 Wellbank Gardens Glenrothes Fife KY7 4TR Scotland |
Director Name | Mr John Ronald Brown |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Thomas Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Electrical Productsdistributor |
Correspondence Address | 5 Wellbank Gardens Glenrothes Fife KY7 4TR Scotland |
Secretary Name | Maureen Jean Marshall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2001) |
Role | Teacher |
Correspondence Address | 11 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Director Name | Mr Johan Julien Hugues |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2001(7 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2023) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Wendy Janet Christie |
---|---|
Status | Resigned |
Appointed | 01 September 2012(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 July 2016) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | blachere-illuminations.co.uk |
---|
Registered Address | Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
5.3k at £1 | Blachere Illumination Sas 70.00% Ordinary |
---|---|
1.5k at £1 | John Ronald Brown 20.00% Ordinary |
750 at £1 | Lycka Sc 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,483 |
Cash | £173,716 |
Current Liabilities | £2,144,396 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 29 February |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
21 May 2020 | Delivered on: 29 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All that leasehold land and buildings being unit 7, mallard industrial park, horbury, wakefield WF4 5FD registered at the land registry under title number WYK874436. Outstanding |
---|---|
28 February 2018 | Delivered on: 5 March 2018 Persons entitled: Blachere Illumination Sas Classification: A registered charge Particulars: All that leasehold land and buildings known as unit 7 mallard industrial park, horbury, wakefield, registered at hm land registry under title number WYK874436. Outstanding |
26 November 2010 | Delivered on: 4 December 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Units 5,6,7 & 10 northcot business park, station, blockley. Outstanding |
26 November 2010 | Delivered on: 4 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Units 5,6,7 & 10 northcot business park, station, blockley. Outstanding |
9 September 2005 | Delivered on: 22 September 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on south side of gladstone place, ladybank, cupar FFE3781. Outstanding |
3 August 2000 | Delivered on: 8 August 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at gladstone place, ladybank, fife. Outstanding |
28 August 1995 | Delivered on: 7 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 October 2023 | Accounts for a small company made up to 28 February 2023 (13 pages) |
---|---|
6 September 2023 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 6 September 2023 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
27 October 2022 | Accounts for a small company made up to 28 February 2022 (13 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 28 February 2021 (13 pages) |
27 October 2021 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 April 2021 | Auditor's resignation (1 page) |
25 February 2021 | Accounts for a small company made up to 29 February 2020 (14 pages) |
17 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
29 May 2020 | Registration of charge SC1529390007, created on 21 May 2020 (7 pages) |
29 May 2020 | Satisfaction of charge SC1529390006 in full (1 page) |
4 February 2020 | Current accounting period shortened from 31 October 2020 to 29 February 2020 (1 page) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
5 November 2019 | Appointment of Mr Robert Stalker as a director on 1 November 2019 (2 pages) |
5 July 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 November 2018 | Director's details changed for Mr Johan Julien Hugues on 19 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr John Ronald Brown on 19 November 2018 (2 pages) |
26 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
5 March 2018 | Registration of charge SC1529390006, created on 28 February 2018 (38 pages) |
16 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
20 April 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 July 2016 | Appointment of Blackadders Llp as a secretary on 5 July 2016 (2 pages) |
25 July 2016 | Appointment of Blackadders Llp as a secretary on 5 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 30 & 34 Reform Street Dundee DD1 1RJ on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 5 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 5 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 30 & 34 Reform Street Dundee DD1 1RJ on 25 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
27 June 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
31 March 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
9 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 September 2014 | Appointment of Robert Stalker as a secretary on 20 August 2014 (2 pages) |
4 September 2014 | Appointment of Robert Stalker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Wendy Janet Christie as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Wendy Janet Christie as a secretary on 20 August 2014 (1 page) |
25 April 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
19 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Appointment of Wendy Janet Christie as a secretary (1 page) |
18 September 2012 | Appointment of Wendy Janet Christie as a secretary (1 page) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
14 March 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
18 January 2011 | Director's details changed for Johan Hugues on 14 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Johan Hugues on 14 January 2011 (2 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 October 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Johan Hugues on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Johan Hugues on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for John Ronald Brown on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for John Ronald Brown on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Johan Hugues on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for John Ronald Brown on 1 October 2009 (2 pages) |
5 March 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
5 March 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (4 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
22 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
5 October 2007 | Location of debenture register (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of debenture register (1 page) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house, pentland court glenrothes fife KY6 2DA (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house, pentland court glenrothes fife KY6 2DA (1 page) |
25 October 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
25 October 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: gladstone place ladybank cupar fife KY15 7LB (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: gladstone place ladybank cupar fife KY15 7LB (1 page) |
10 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
10 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
12 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
12 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Return made up to 07/09/05; full list of members
|
21 September 2005 | Return made up to 07/09/05; full list of members
|
24 August 2004 | Return made up to 07/09/04; full list of members (7 pages) |
24 August 2004 | Return made up to 07/09/04; full list of members (7 pages) |
18 August 2004 | Company name changed blachere-wonderland illumination uk LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed blachere-wonderland illumination uk LIMITED\certificate issued on 18/08/04 (2 pages) |
30 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 October 2003 | Return made up to 07/09/03; full list of members
|
8 October 2003 | Return made up to 07/09/03; full list of members
|
12 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: corner of muir road high street freuchie fife KY15 7EX (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: corner of muir road high street freuchie fife KY15 7EX (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Company name changed blanchere-wonderland illuminatio n uk LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed blanchere-wonderland illuminatio n uk LIMITED\certificate issued on 18/12/01 (2 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Memorandum and Articles of Association (9 pages) |
14 December 2001 | Memorandum and Articles of Association (9 pages) |
14 December 2001 | Resolutions
|
13 December 2001 | Company name changed wonderland illuminations LTD.\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed wonderland illuminations LTD.\certificate issued on 13/12/01 (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 August 2000 | Partic of mort/charge * (3 pages) |
8 August 2000 | Partic of mort/charge * (3 pages) |
8 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 November 1998 | Particulars of contract relating to shares (3 pages) |
9 November 1998 | Ad 27/10/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
9 November 1998 | Ad 27/10/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
9 November 1998 | Particulars of contract relating to shares (3 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 16 edison house queensway industrial estate glenrothes fife KY7 5QN (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 16 edison house queensway industrial estate glenrothes fife KY7 5QN (1 page) |
19 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 May 1996 | Return made up to 07/09/95; full list of members (6 pages) |
14 May 1996 | Return made up to 07/09/95; full list of members (6 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
7 September 1995 | Partic of mort/charge * (3 pages) |
7 September 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 September 1994 | Incorporation (13 pages) |