Handforth
Wilmslow
Cheshire
SK9 3AF
Director Name | Mrs Claire Louise O'Grady |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Road Handforth Wilmslow Cheshire SK9 3AF |
Secretary Name | Claire O'Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Road Handforth Wilmslow Cheshire SK9 3AF |
Director Name | Mr Leonard Rosenfield |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 1998) |
Role | Clothing Distributor |
Country of Residence | GBR |
Correspondence Address | The Penthouse Hollywood Bowden Altrincham Cheshire WA14 2LL |
Director Name | Peter Rosenfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 November 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 High Elm Road Halebarns Altrincham WA15 0HX |
Secretary Name | Mr Leonard Rosenfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 1992(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Penthouse Hollywood Bowden Altrincham Cheshire WA14 2LL |
Director Name | Kevin Michael Gossan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 November 2006) |
Role | Financial Controller |
Correspondence Address | 1 Warley Grove Dukinfield Cheshire SK16 4TU |
Director Name | Mr Robert Henry Percival |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2006) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 22 Sedgeley Avenue Rochdale Lancashire OL16 4TZ |
Secretary Name | Peter Rosenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 High Elm Road Halebarns Altrincham WA15 0HX |
Director Name | Barry Vincent Haines |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skellern Avenue Stoke On Trent Staffordshire ST6 7PN |
Director Name | Elizabeth Haines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skellern Avenue Stoke On Trent Staffordshire ST6 7PN |
Website | wardrobewilmslow.co.uk |
---|
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Andrew John O'grady 50.00% Ordinary A |
---|---|
25 at £1 | Claire O'grady 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £650 |
Current Liabilities | £90,770 |
Latest Accounts | 27 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
25 January 2005 | Delivered on: 3 February 2005 Persons entitled: Alliance & Leicester Commercial 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 April 2003 | Delivered on: 19 April 2003 Satisfied on: 18 May 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 2 November 1996 Satisfied on: 18 May 2005 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
6 February 1979 | Delivered on: 26 February 1979 Satisfied on: 15 January 2005 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery. Fully Satisfied |
28 January 2021 | Removal of liquidator by court order (6 pages) |
---|---|
7 October 2019 | Liquidators' statement of receipts and payments to 7 August 2019 (19 pages) |
30 August 2018 | Registered office address changed from Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 30 August 2018 (2 pages) |
27 August 2018 | Appointment of a voluntary liquidator (4 pages) |
27 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 August 2018 | Statement of affairs (9 pages) |
27 August 2018 | Resolutions
|
22 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 27 February 2017 (8 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
25 April 2017 | Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 9-13 st Ann's Parade Wilmslow Cheshire SK9 1HG to Wardrobe 29 Alderley Road Wilmslow Cheshire SK9 1HY on 25 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
16 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Secretary's details changed for Claire O'grady on 27 February 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Claire O'grady on 27 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Claire O'grady on 27 February 2012 (2 pages) |
3 April 2013 | Director's details changed for Andrew John O'grady on 27 February 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Claire O'grady on 27 February 2012 (2 pages) |
3 April 2013 | Director's details changed for Claire O'grady on 27 February 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Claire O'grady on 27 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Andrew John O'grady on 27 February 2012 (2 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
23 October 2012 | Purchase of own shares. (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
17 October 2012 | Cancellation of shares. Statement of capital on 17 October 2012
|
12 October 2012 | Termination of appointment of Barry Haines as a director (1 page) |
12 October 2012 | Termination of appointment of Elizabeth Haines as a director (1 page) |
12 October 2012 | Termination of appointment of Elizabeth Haines as a director (1 page) |
12 October 2012 | Termination of appointment of Barry Haines as a director (1 page) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Claire O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Andrew John O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Claire O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Claire O'grady on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Barry Vincent Haines on 1 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Haines on 1 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
31 January 2009 | S-div (1 page) |
31 January 2009 | S-div (1 page) |
22 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 July 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 July 2008 | Return made up to 25/02/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 April 2007 | Full accounts made up to 28 February 2006 (16 pages) |
13 April 2007 | Full accounts made up to 28 February 2006 (16 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 130 broughton street manchester M8 8AN (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New secretary appointed;new director appointed (3 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 130 broughton street manchester M8 8AN (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 May 2006 | Return made up to 25/02/06; full list of members (7 pages) |
8 May 2006 | Return made up to 25/02/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
3 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
10 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
22 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
10 May 2002 | Return made up to 25/02/02; full list of members
|
10 May 2002 | Return made up to 25/02/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 25/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 25/02/98; full list of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
24 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
7 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
2 November 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1996 | Particulars of mortgage/charge (7 pages) |
25 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
7 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
8 May 1996 | Return made up to 25/02/96; no change of members
|
8 May 1996 | Return made up to 25/02/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
12 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |
12 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |
28 October 1994 | Return made up to 25/02/94; full list of members (6 pages) |
28 October 1994 | Return made up to 25/02/94; full list of members (6 pages) |
22 March 1993 | Return made up to 25/02/93; full list of members (6 pages) |
22 March 1993 | Return made up to 25/02/93; full list of members (6 pages) |
5 March 1992 | Return made up to 25/02/92; no change of members (5 pages) |
5 March 1992 | Return made up to 25/02/92; no change of members (5 pages) |
26 March 1991 | Return made up to 25/02/91; no change of members (7 pages) |
26 March 1991 | Return made up to 25/02/91; no change of members (7 pages) |
8 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
8 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
12 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
12 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
5 January 1988 | Return made up to 10/11/87; full list of members (8 pages) |
5 January 1988 | Return made up to 10/11/87; full list of members (8 pages) |
10 January 1987 | Return made up to 20/11/86; full list of members (8 pages) |
10 January 1987 | Return made up to 20/11/86; full list of members (8 pages) |
3 May 1986 | Return made up to 20/09/85; full list of members (6 pages) |
3 May 1986 | Return made up to 20/09/85; full list of members (6 pages) |
25 June 1985 | Annual return made up to 20/10/84 (4 pages) |
25 June 1985 | Annual return made up to 20/10/84 (4 pages) |
9 December 1983 | Annual return made up to 12/10/83 (4 pages) |
9 December 1983 | Annual return made up to 12/10/83 (4 pages) |
12 October 1982 | Accounts made up to 28 February 1982 (6 pages) |
12 October 1982 | Accounts made up to 28 February 1982 (6 pages) |
12 October 1982 | Annual return made up to 03/08/82 (4 pages) |
12 October 1982 | Annual return made up to 03/08/82 (4 pages) |
11 February 1982 | Annual return made up to 03/11/81 (4 pages) |
11 February 1982 | Accounts made up to 28 February 1981 (6 pages) |
11 February 1982 | Accounts made up to 28 February 1981 (6 pages) |
11 February 1982 | Annual return made up to 03/11/81 (4 pages) |
22 November 1980 | Accounts made up to 28 February 1980 (6 pages) |
22 November 1980 | Annual return made up to 05/06/80 (4 pages) |
22 November 1980 | Accounts made up to 28 February 1980 (6 pages) |
22 November 1980 | Annual return made up to 05/06/80 (4 pages) |
5 December 1979 | Annual return made up to 01/08/79 (4 pages) |
5 December 1979 | Annual return made up to 01/08/79 (4 pages) |
7 September 1978 | Annual return made up to 07/06/78 (4 pages) |
7 September 1978 | Annual return made up to 07/06/78 (4 pages) |
17 November 1977 | Annual return made up to 22/09/77 (4 pages) |
17 November 1977 | Annual return made up to 22/09/77 (4 pages) |
16 November 1977 | Annual return made up to 06/12/76 (4 pages) |
16 November 1977 | Annual return made up to 06/12/76 (4 pages) |
3 June 1975 | Certificate of incorporation (1 page) |
3 June 1975 | Certificate of incorporation (1 page) |