Crompton Road
Macclesfield
Cheshire
SK11 8DT
Director Name | Mr Ian Roy Lawton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Director Name | Miss Helen Margaret Ward-Hunt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Secretary Name | Miss Helen Margaret Ward-Hunt |
---|---|
Status | Current |
Appointed | 01 January 2016(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Director Name | Mr Hugh Fullerton Breland |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1995) |
Role | Engineer |
Correspondence Address | The Chalet 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mr Ian Gordon Marshall |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1995) |
Role | Engineer |
Correspondence Address | Redthorne 30 Trafford Road Alderley Edge Cheshire SK9 7NN |
Secretary Name | Mr Ian Gordon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Redthorne 30 Trafford Road Alderley Edge Cheshire SK9 7NN |
Director Name | Mr Andrew James Jubb |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(39 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Director Name | Paul Wiseman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 55 Wykeham Road London NW4 2SS |
Secretary Name | Andrew James Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Fold Cottage Off Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0QY |
Director Name | Mr Lennor Robert Irwin |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(43 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Close Little Budworth Tarporley Cheshire CW6 9BT |
Director Name | Theodorus Franciscus Ignatius Van Adrichem |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2000(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2004) |
Role | Business Consultant |
Correspondence Address | The Coach House Black Lane, Whiston Stoke On Trent Staffordshire ST10 2JQ |
Secretary Name | Paul Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 55 Wykeham Road London NW4 2SS |
Secretary Name | Ms Susan Barbara Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Secretary Name | Ian Roy Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
Website | www.bollindaleengineering.co.uk |
---|---|
Telephone | 01625 422620 |
Telephone region | Macclesfield |
Registered Address | Pownall Square Crompton Road Macclesfield Cheshire SK11 8DT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
10k at £1 | Rushton Spencer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,406 |
Cash | £148,860 |
Current Liabilities | £242,101 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (6 months, 1 week from now) |
26 September 2011 | Delivered on: 28 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £73,568 and all amounts in the future credited to account number 39959600 with the bank. Outstanding |
---|---|
23 February 2006 | Delivered on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 1999 | Delivered on: 26 August 1999 Satisfied on: 1 April 2006 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Fully Satisfied |
27 October 1995 | Delivered on: 3 November 1995 Satisfied on: 24 February 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 November 1986 | Delivered on: 27 November 1986 Satisfied on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 June 1974 | Delivered on: 18 June 1974 Satisfied on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H prop - crompton rd mill crompton rd macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Appointment of Miss Helen Margaret Ward-Hunt as a director on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Anthony David Bowden on 1 May 2015 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Anthony David Bowden on 1 May 2015 (2 pages) |
11 April 2016 | Appointment of Miss Helen Margaret Ward-Hunt as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Miss Helen Margaret Ward-Hunt as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Ian Roy Lawton as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Miss Helen Margaret Ward-Hunt as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Ian Roy Lawton as a secretary on 1 January 2016 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 February 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2012 | Termination of appointment of Andrew Jubb as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Jubb as a director (1 page) |
23 May 2012 | Appointment of Ian Roy Lawton as a director (2 pages) |
23 May 2012 | Appointment of Ian Roy Lawton as a director (2 pages) |
2 May 2012 | Termination of appointment of Susan Jubb as a secretary (2 pages) |
2 May 2012 | Appointment of Ian Roy Lawton as a secretary (3 pages) |
2 May 2012 | Termination of appointment of Susan Jubb as a secretary (2 pages) |
2 May 2012 | Appointment of Ian Roy Lawton as a secretary (3 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Anthony David Bowden on 25 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Anthony David Bowden on 25 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Susan Barbara Jubb on 25 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mrs Susan Barbara Jubb on 25 March 2010 (1 page) |
11 June 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
11 June 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / susan jubb / 16/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / andrew jubb / 16/12/2008 (1 page) |
14 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / andrew jubb / 16/12/2008 (1 page) |
14 April 2009 | Secretary's change of particulars / susan jubb / 16/12/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
5 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Notice of completion of voluntary arrangement (12 pages) |
26 August 2005 | Notice of completion of voluntary arrangement (12 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
4 February 2005 | Supervisor's report on vol arr (12 pages) |
4 February 2005 | Supervisor's report on vol arr (12 pages) |
14 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2004 (2 pages) |
14 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2004 (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
26 January 2004 | Annual report for form 1.3 (8 pages) |
26 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2003 (2 pages) |
26 January 2004 | Annual report for form 1.3 (8 pages) |
26 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2003 (2 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
30 January 2003 | Supervisors report on vol arr (6 pages) |
30 January 2003 | Supervisors report on vol arr (6 pages) |
2 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2002 (3 pages) |
2 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2002 (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
2 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
9 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2001 (9 pages) |
9 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2001 (9 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 1 grove road industrial estate grove road stoke on trent staffordshire ST4 4LG (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 1 grove road industrial estate grove road stoke on trent staffordshire ST4 4LG (1 page) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 November 2000 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: pownall square crompton road macclesfield cheshire SK11 8DT (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: pownall square crompton road macclesfield cheshire SK11 8DT (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 September 1999 | Company name changed bollin engineering co LIMITED(th e)\certificate issued on 16/09/99 (2 pages) |
15 September 1999 | Company name changed bollin engineering co LIMITED(th e)\certificate issued on 16/09/99 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members
|
11 April 1997 | Return made up to 25/03/97; full list of members
|
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
22 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
9 November 1995 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Declaration of assistance for shares acquisition (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
17 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |
23 July 1956 | Incorporation (15 pages) |
23 July 1956 | Incorporation (15 pages) |