Glasgow
G51 1LS
Scotland
Director Name | Mr Saqub Ansari |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 31 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 417 Paisley Road West Glasgow G51 1LS Scotland |
Director Name | Shabaz Rahman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | No.15 Ruthven Street (0/2) Glasgow G12 9BY Scotland |
Secretary Name | Mr Andrew Livingstone Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Granville Street Helensburgh G84 7LL Scotland |
Director Name | Mr Simon Christopher Banks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 417 Paisley Road West Glasgow Lanarkshire G51 1LS Scotland |
Secretary Name | Mr Simon Christopher Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 417 Paisley Road West Glasgow Lanarkshire G51 1LS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thistlepropertyservices.co.uk |
---|
Registered Address | 417 Paisley Road West Glasgow G51 1LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Saqub Ansari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,988 |
Current Liabilities | £51,988 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 17 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 2 kirkwood street, glasgow. Fully Satisfied |
---|---|
25 October 2002 | Delivered on: 31 October 2002 Satisfied on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 74 clifford street, glasgow. Fully Satisfied |
20 August 2002 | Delivered on: 23 August 2002 Satisfied on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 1 porter street, glasgow. Fully Satisfied |
19 August 2002 | Delivered on: 22 August 2002 Satisfied on: 28 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8 t/l (otherwise southmost flat on 2ND floor) 1 porter street, glasgow. Fully Satisfied |
31 May 2002 | Delivered on: 10 June 2002 Satisfied on: 19 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 2 kirkwood street, glasgow. Fully Satisfied |
17 April 2002 | Delivered on: 23 April 2002 Satisfied on: 28 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 18 midlock street, glasgow. Fully Satisfied |
19 December 2005 | Delivered on: 22 December 2005 Satisfied on: 27 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/r, 13 burghead place, linthouse, glasgow gla 27313. Fully Satisfied |
30 November 2004 | Delivered on: 8 December 2004 Satisfied on: 13 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 19 elizabeth street, ibrox, glasgow (title number GLA15710). Fully Satisfied |
14 April 2004 | Delivered on: 21 April 2004 Satisfied on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 elizabeth street, ibrox, glasgow GLA84282. Fully Satisfied |
26 November 2001 | Delivered on: 5 December 2001 Satisfied on: 28 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on second floor, 9 merrick gardens, ibrox, glasgow. Fully Satisfied |
13 November 2003 | Delivered on: 26 November 2003 Satisfied on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on the 3RD floor at 27 ibrox street, glasgow (title number gla 26570). Fully Satisfied |
15 August 2003 | Delivered on: 29 August 2003 Satisfied on: 17 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third floor at 1 brand street, glasgow GLA90908. Fully Satisfied |
17 July 2003 | Delivered on: 25 July 2003 Satisfied on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground/left 19 elizabeth street, ibrox, glasgow (title number gla 137231). Fully Satisfied |
2 July 2003 | Delivered on: 17 July 2003 Satisfied on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 19 elizabeth street, ibrox, glasgow. Fully Satisfied |
16 January 2003 | Delivered on: 22 January 2003 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 5 merrick gardens, ibrox, glasgow. Fully Satisfied |
8 January 2003 | Delivered on: 13 January 2003 Satisfied on: 27 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 1 porter street, glasgow--title number GLA47684. Fully Satisfied |
25 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 clifford street, ibrox, glasgow-title number GLA160248. Outstanding |
10 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises known as and forming 3 elizabeth street, ibrox, glasgow gla 66756. Outstanding |
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand house on the ground floor of the tenement 1 clifford place, glasgow--title number GLA8297. Outstanding |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat top left at 19 elizabeth street, ibrox, glasgow (title number gla 14028). Outstanding |
16 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on the second floor above ground level of the tenement of flatted dwellinghouses at 3 carillon road, ibrox, glasgow. Outstanding |
14 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse consisting of two rooms, kitchen and bathroom being the middle flat at 431 paisley road west, glasgow (title number gla 172406). Outstanding |
18 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 clifford place, glasgow GLA121832. Outstanding |
9 January 2003 | Delivered on: 14 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 7 merrick gardens, ibrox, glasgow--title number GLA98708. Outstanding |
12 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Royal Bank of 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 |
10 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Director's details changed for Mr Saqub Ansari on 30 September 2023 (2 pages) |
9 October 2023 | Change of details for Mr Saqub Ansari as a person with significant control on 22 September 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Mr Saqub Ansari on 30 September 2023 (1 page) |
2 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Registered office address changed from 3 Elizabeth Street Glasgow G51 1SR to 417 Paisley Road West Glasgow G51 1LS on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 3 Elizabeth Street Glasgow G51 1SR to 417 Paisley Road West Glasgow G51 1LS on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 January 2012 | Appointment of Mr Saqub Ansari as a director (2 pages) |
19 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Simon Banks as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Banks as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Banks as a secretary (1 page) |
19 January 2012 | Appointment of Mr Saqub Ansari as a director (2 pages) |
19 January 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Termination of appointment of Simon Banks as a secretary (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Director's details changed for Simon Christopher Banks on 14 February 2010 (2 pages) |
14 February 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Saqub Ansari on 14 February 2010 (1 page) |
14 February 2011 | Director's details changed for Simon Christopher Banks on 14 February 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Mr Simon Christopher Banks on 14 February 2010 (1 page) |
14 February 2011 | Secretary's details changed for Mr Simon Christopher Banks on 14 February 2010 (1 page) |
14 February 2011 | Secretary's details changed for Saqub Ansari on 14 February 2010 (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2007 (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2007 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
18 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 February 2007 | Return made up to 26/09/06; full list of members (7 pages) |
13 February 2007 | Return made up to 26/09/06; full list of members (7 pages) |
13 December 2006 | Dec mort/charge * (2 pages) |
13 December 2006 | Dec mort/charge * (2 pages) |
13 December 2006 | Dec mort/charge * (2 pages) |
13 December 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
27 July 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Dec mort/charge * (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
27 May 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (4 pages) |
13 April 2006 | Dec mort/charge * (4 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
17 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
23 June 2004 | Dec mort/charge * (4 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 26 newton place glasgow G3 7PY (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 26 newton place glasgow G3 7PY (1 page) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
18 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
28 October 2002 | Dec mort/charge * (4 pages) |
28 October 2002 | Dec mort/charge * (4 pages) |
28 October 2002 | Dec mort/charge * (4 pages) |
28 October 2002 | Dec mort/charge * (4 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
23 April 2002 | Partic of mort/charge * (5 pages) |
23 April 2002 | Partic of mort/charge * (5 pages) |
5 December 2001 | Partic of mort/charge * (5 pages) |
5 December 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (6 pages) |
15 November 2001 | Partic of mort/charge * (6 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Incorporation (14 pages) |
26 September 2001 | Incorporation (14 pages) |