Renfrew
PA4 8WF
Scotland
Director Name | Mr Martyn Graeme Halsey |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mr Martyn Graeme Halsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Marann Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £602,215 |
Current Liabilities | £150,350 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2024 (8 months, 1 week from now) |
12 May 2004 | Delivered on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1D crosslet court, silverton, dumbarton DMB41117. Outstanding |
---|---|
12 May 2004 | Delivered on: 15 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Falt 2/2, 2 houston street, renfrew. Outstanding |
19 December 2003 | Delivered on: 9 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/R, 63 dorset street, glasgow GLA19654. Outstanding |
19 December 2003 | Delivered on: 9 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/L, 63 dorset street, glasgow (title number GLA19655). Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 96 langside avenue, glasgow GLA109760. Outstanding |
19 December 2003 | Delivered on: 9 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/R, 63 dorset street, glasgow (title number GLA19653). Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3/2, 38 paisley road, renfrew REN99177. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Left hand flat on second floor, 6 argyle street, paisley REN26048. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Block 2A to h, 2 langfaulds crescent, clydebank DMB49135. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor at 50 ibrox street, glasgow GLA92441. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat e, 3 douglas muir road, clydebank DMB56343. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 clutha street, glasgow GLA64432. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2E orbiston drive, clydebank DMB63813. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Righthand house on first floor, 102 neilston road, paisley REN116399. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 cathkin road, glasgow GLA120581. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1D crosslet court, dumbarton DMB41117. Outstanding |
19 December 2003 | Delivered on: 9 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/L, 63 dorset street, glasgow (title number gla 19639). Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Middle flat on second floor, 2 houston street, renfrew REN73399. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 4, 111 glasgow road, clydebank DMB58067. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/R, 75 whitecrook street, clydebank DMB44321. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Third floor house at 63 dorset street, glasgow GLA19653. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 63 dorset street, glasgow GLA19638. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 63 dorset street, glasgow GLA19655. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 231 montford avenue, rutherglen, glasgow GLA90462. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 142 crofton avenue, glasgow GLA171993. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southeastmost house on second floor above 4 muir street, renfrew REN8392. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/3, 38 plantation square, glasgow GLA138816. Outstanding |
12 December 2003 | Delivered on: 30 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 111 glasgow road, clydebank. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 0/2, 8 strathcarron road, paisley REN78950. Outstanding |
18 March 2014 | Delivered on: 27 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 63 dorset street glasgow. Outstanding |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8A orbiston drive glasgow. Outstanding |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 75 whitecrook street clydebank. Outstanding |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/3 102 neilston road paisley. Outstanding |
13 November 2009 | Delivered on: 20 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 muir street renfrew. Outstanding |
31 July 2009 | Delivered on: 13 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: G/R, 8 strathcarron road, paisley REN78950. Outstanding |
31 July 2009 | Delivered on: 13 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3, 38 plantation square, glasgow GLA138816. Outstanding |
30 November 2005 | Delivered on: 6 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/2, 96 langside avenue, glasgow. Outstanding |
8 July 2003 | Delivered on: 19 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2, 69 stock street, paisley. Outstanding |
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 38 paisley road, renfrew. Outstanding |
13 September 2005 | Delivered on: 16 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A langfaulds crescent, clydebank. Outstanding |
9 September 2005 | Delivered on: 14 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 6 argyle street, paisley. Outstanding |
11 August 2005 | Delivered on: 16 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 50 ibrox street, glasgow. Outstanding |
19 July 2005 | Delivered on: 22 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3E douglas muir road, clydebank. Outstanding |
29 March 2005 | Delivered on: 1 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 clutha street, glasgow. Outstanding |
29 November 2004 | Delivered on: 3 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8H bryson street, faifley, clydebank. Outstanding |
21 October 2004 | Delivered on: 2 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2E orbiston drive, faifley, clydebank. Outstanding |
2 July 2004 | Delivered on: 21 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 11 cathkin road, glasgow (title number gla 120581). Outstanding |
2 July 2004 | Delivered on: 7 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects and others known as and forming 10 lady anne street, glasgow (title number GLA36704). Outstanding |
6 March 2003 | Delivered on: 12 March 2003 Satisfied on: 29 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
---|---|
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 February 2019 | Satisfaction of charge SC2430540047 in full (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 June 2018 | Satisfaction of charge SC2430540033 in full (1 page) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 September 2016 | Director's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (3 pages) |
27 September 2016 | Secretary's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Anne Marie Halsey on 22 September 2016 (3 pages) |
27 September 2016 | Director's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (3 pages) |
27 September 2016 | Secretary's details changed for Mr Martyn Graeme Halsey on 22 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Anne Marie Halsey on 22 September 2016 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 April 2014 | Registration of charge 2430540048 (9 pages) |
8 April 2014 | Registration of charge 2430540044 (9 pages) |
8 April 2014 | Registration of charge 2430540043 (9 pages) |
8 April 2014 | Registration of charge 2430540040 (9 pages) |
8 April 2014 | Registration of charge 2430540039 (9 pages) |
8 April 2014 | Registration of charge 2430540049 (9 pages) |
8 April 2014 | Registration of charge 2430540033 (9 pages) |
8 April 2014 | Registration of charge 2430540041 (9 pages) |
8 April 2014 | Registration of charge 2430540047 (9 pages) |
8 April 2014 | Registration of charge 2430540035 (9 pages) |
8 April 2014 | Registration of charge 2430540042 (9 pages) |
8 April 2014 | Registration of charge 2430540036 (9 pages) |
8 April 2014 | Registration of charge 2430540050 (9 pages) |
8 April 2014 | Registration of charge 2430540046 (9 pages) |
8 April 2014 | Registration of charge 2430540029 (9 pages) |
8 April 2014 | Registration of charge 2430540038 (9 pages) |
8 April 2014 | Registration of charge 2430540037 (9 pages) |
8 April 2014 | Registration of charge 2430540034 (9 pages) |
8 April 2014 | Registration of charge 2430540032 (9 pages) |
8 April 2014 | Registration of charge 2430540031 (9 pages) |
8 April 2014 | Registration of charge 2430540030 (9 pages) |
8 April 2014 | Registration of charge 2430540045 (9 pages) |
8 April 2014 | Registration of charge 2430540029 (9 pages) |
8 April 2014 | Registration of charge 2430540030 (9 pages) |
8 April 2014 | Registration of charge 2430540031 (9 pages) |
8 April 2014 | Registration of charge 2430540032 (9 pages) |
8 April 2014 | Registration of charge 2430540039 (9 pages) |
8 April 2014 | Registration of charge 2430540033 (9 pages) |
8 April 2014 | Registration of charge 2430540040 (9 pages) |
8 April 2014 | Registration of charge 2430540034 (9 pages) |
8 April 2014 | Registration of charge 2430540043 (9 pages) |
8 April 2014 | Registration of charge 2430540035 (9 pages) |
8 April 2014 | Registration of charge 2430540044 (9 pages) |
8 April 2014 | Registration of charge 2430540041 (9 pages) |
8 April 2014 | Registration of charge 2430540042 (9 pages) |
8 April 2014 | Registration of charge 2430540036 (9 pages) |
8 April 2014 | Registration of charge 2430540037 (9 pages) |
8 April 2014 | Registration of charge 2430540038 (9 pages) |
8 April 2014 | Registration of charge 2430540045 (9 pages) |
8 April 2014 | Registration of charge 2430540046 (9 pages) |
8 April 2014 | Registration of charge 2430540047 (9 pages) |
8 April 2014 | Registration of charge 2430540048 (9 pages) |
8 April 2014 | Registration of charge 2430540050 (9 pages) |
8 April 2014 | Registration of charge 2430540049 (9 pages) |
29 March 2014 | Satisfaction of charge 1 in full (4 pages) |
29 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Registration of charge 2430540028 (18 pages) |
27 March 2014 | Registration of charge 2430540028 (18 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 January 2013 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from C/O Campbell Dallas & Co 126 Drymen Road, Bearsden Glasgow G61 3RB on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from C/O Campbell Dallas & Co 126 Drymen Road, Bearsden Glasgow G61 3RB on 29 July 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
6 December 2005 | Partic of mort/charge * (3 pages) |
6 December 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
4 February 2004 | New director appointed (2 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
19 July 2003 | Partic of mort/charge * (5 pages) |
19 July 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
31 January 2003 | New secretary appointed;new director appointed (4 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (4 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |