Company NameCardpoint Cash Machine Limited
Company StatusDissolved
Company Number01336901
CategoryPrivate Limited Company
Incorporation Date2 November 1977(46 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Secretary NameBrenda Hogan
StatusClosed
Appointed15 May 2008(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressApt 55 Sandyford View Simonsridge
Blackglen Road
Sandyford
Dublin 18
Irish
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleFinance Director
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameJohn Laight Allen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address43 Acacia Road
London
NW8 6AP
Secretary NameMichael Geoffrey Wilkinson
NationalityBritish
StatusResigned
Appointed10 April 1992(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 June 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(18 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameJoanne Lesley Florentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(19 years after company formation)
Appointment Duration2 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address7 Beech Walk
Epsom
Surrey
KT17 1PU
Director NameChristopher Nicholas Leonard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSouthford House
Staverton
Totnes
Devon
TQ9 6NZ
Director NameMr Roy David Dodd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address166 Cottenham Road
West Wimbledon
London
Sw20 Osx
Director NameAlexander Kenneth Niven
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 June 2003)
RoleCompany Director
Correspondence Address53 Temple Sheen Road
London
SW14 7QF
Director NameJeffrey Buchanan Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressYorke House High Street
Babraham
Cambridge
Cambridgeshire
CB2 4AG
Director NameAndrew Martin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressThe Barn House
43 Lymington Bottom Road Medstead
Alton
Hampshire
GU34 5EW
Director NameGraham Peter Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address3 Launceston
Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr Nigel John Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address55 Hove Road
Lytham St Annes
Lancashire
FY8 1XH
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed21 December 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2006(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed16 October 2006(28 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePaul Saxton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(29 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence Address19 Ashdale Close
Alsager
Staffordshire
ST7 2EN
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed16 April 2007(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(31 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

100 at £1Cardpoint Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(6 pages)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
30 October 2009Full accounts made up to 30 September 2008 (12 pages)
30 October 2009Full accounts made up to 30 September 2008 (12 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2009Director appointed mark edwards (2 pages)
13 August 2009Director appointed mark edwards (2 pages)
10 August 2009Appointment terminated director mary turrell (1 page)
10 August 2009Appointment Terminated Director mary turrell (1 page)
29 June 2009Return made up to 10/04/09; full list of members (4 pages)
29 June 2009Return made up to 10/04/09; full list of members (4 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
23 February 2009Appointment Terminated Director james murphy (1 page)
23 February 2009Appointment terminated director james murphy (1 page)
21 July 2008Accounts made up to 30 September 2007 (6 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page)
30 May 2008Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page)
29 May 2008Secretary appointed brenda mary hogan (1 page)
29 May 2008Secretary appointed brenda mary hogan (1 page)
29 May 2008Director appointed michael john maloney (1 page)
29 May 2008Director appointed james timmerman murphy (2 pages)
29 May 2008Director appointed james timmerman murphy (2 pages)
29 May 2008Director appointed michael john maloney (1 page)
28 May 2008Appointment Terminated Director and Secretary philip lanigan (1 page)
28 May 2008Appointment terminated director and secretary philip lanigan (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
13 July 2007Return made up to 10/04/07; full list of members (2 pages)
13 July 2007Return made up to 10/04/07; full list of members (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
22 June 2007Accounts made up to 30 September 2006 (6 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
6 November 2006New secretary appointed;new director appointed (1 page)
6 November 2006New secretary appointed;new director appointed (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 August 2006Accounts made up to 30 September 2005 (6 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Location of debenture register (1 page)
8 May 2006Registered office changed on 08/05/06 from: transaction house commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
8 May 2006Registered office changed on 08/05/06 from: transaction house commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page)
8 May 2006Location of debenture register (1 page)
27 June 2005Return made up to 10/04/05; full list of members (3 pages)
27 June 2005Return made up to 10/04/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
9 March 2005Accounts made up to 30 September 2004 (9 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: st jamess court brown street manchester M2 2JF (1 page)
16 August 2004Registered office changed on 16/08/04 from: st jamess court brown street manchester M2 2JF (1 page)
27 April 2004Return made up to 10/04/04; full list of members (7 pages)
27 April 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2004Full accounts made up to 30 September 2003 (16 pages)
9 March 2004Full accounts made up to 30 September 2003 (16 pages)
2 July 2003Declaration of assistance for shares acquisition (16 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Auditor's resignation (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
26 June 2003Company name changed securicor cash machine LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed securicor cash machine LIMITED\certificate issued on 26/06/03 (2 pages)
17 May 2003Full accounts made up to 30 September 2002 (16 pages)
17 May 2003Full accounts made up to 30 September 2002 (16 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 February 2003Amended full accounts made up to 30 September 2001 (13 pages)
9 February 2003Amended full accounts made up to 30 September 2001 (13 pages)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
2 May 2002Return made up to 10/04/02; full list of members (5 pages)
2 May 2002Return made up to 10/04/02; full list of members (5 pages)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 May 2002Accounts made up to 30 September 2001 (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 May 2001Accounts made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Company name changed securicor meter reading LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed securicor meter reading LIMITED\certificate issued on 09/01/01 (2 pages)
16 June 2000Accounts made up to 30 September 1999 (1 page)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
11 June 1999Accounts made up to 30 September 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
4 May 1999Return made up to 10/04/99; no change of members (8 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
24 July 1998Accounts made up to 30 September 1997 (1 page)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
24 July 1997Accounts made up to 30 September 1996 (1 page)
24 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
5 December 1996New director appointed (1 page)
5 December 1996New director appointed (1 page)
5 December 1996New director appointed (1 page)
5 December 1996New director appointed (1 page)
22 November 1996Company name changed pmm (staff agency) LIMITED\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed pmm (staff agency) LIMITED\certificate issued on 25/11/96 (2 pages)
30 April 1996Return made up to 10/04/96; full list of members (7 pages)
30 April 1996Return made up to 10/04/96; full list of members (7 pages)
19 January 1996New director appointed (3 pages)
16 January 1996Director resigned (2 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (2 pages)
3 May 1995Return made up to 10/04/95; no change of members (5 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 October 1989Return made up to 19/04/89; full list of members (10 pages)
16 October 1989Return made up to 19/04/89; full list of members (10 pages)
6 January 1989Return made up to 14/10/88; full list of members (4 pages)
6 January 1989Return made up to 14/10/88; full list of members (4 pages)
22 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
22 November 1988Accounts for a small company made up to 31 December 1987 (4 pages)
23 July 1986Return made up to 08/05/86; full list of members (4 pages)
23 July 1986Return made up to 08/05/86; full list of members (4 pages)
2 November 1977Certificate of incorporation (1 page)
2 November 1977Certificate of incorporation (1 page)