Saint Laurent
Quebec
H4t1z2
Secretary Name | Davide Felicissimo |
---|---|
Status | Current |
Appointed | 01 February 2021(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | The Bromley Centre Bromley Road Congleton Cheshire CW12 1PT |
Director Name | Mr Francis Bulmer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Castle Lodge Bletchley Market Drayton Salop TF9 3RZ |
Director Name | Mr Alan Roy Deakin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage Newbold Astbury Congleton Cheshire CW12 4RQ |
Director Name | Mr Stanley Brian Gresty |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 19 Black Firs Lane Somerford Congleton Cheshire CW12 4QG |
Director Name | Mr Frank Gripton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Lindeth Side Lindeth Drive Storrs Park Bowness On Windermere Windermere Cumbria LA23 3JF |
Director Name | Mr Andrew Joseph Henson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greet Lily Mill Station Road Southwell Nottinghamshire NG25 0ET |
Secretary Name | Mr Frank Gripton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Lindeth Side Lindeth Drive Storrs Park Bowness On Windermere Windermere Cumbria LA23 3JF |
Director Name | Mr Peter Astley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colm Birmingham West Midlands B4 6AA |
Director Name | Mr Stephen Neil Shingler |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colm Birmingham West Midlands B4 6AA |
Director Name | Mr William Stephen Wright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colm Birmingham West Midlands B4 6AA |
Secretary Name | Mr Peter Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Congleton Cheshire CW12 2HT |
Website | datastorsystems.com |
---|---|
Telephone | 01260 277025 |
Telephone region | Congleton |
Registered Address | The Bromley Centre Bromley Road Congleton Cheshire CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
11.6k at £1 | Datastor Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,455 |
Cash | £15,349 |
Current Liabilities | £633,011 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
30 July 2021 | Delivered on: 9 August 2021 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
---|---|
18 March 2010 | Delivered on: 25 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 March 2006 | Delivered on: 1 April 2006 Persons entitled: Barclays Bank PLC 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 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 |
3 October 2003 | Delivered on: 10 October 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and datastor group holdings limited 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 |
25 July 2003 | Delivered on: 6 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
19 March 1999 | Delivered on: 24 March 1999 Satisfied on: 7 August 2003 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 |
19 December 1986 | Delivered on: 20 December 1986 Satisfied on: 8 July 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 March 1982 | Delivered on: 15 March 1982 Satisfied on: 10 July 1987 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: L/H property situate at eaton bank trading estate eaton bank congleton cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
24 October 2023 | Registered office address changed from Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colmore Square Birmingham West Midlands B4 6AA England to The Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 24 October 2023 (1 page) |
9 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
20 September 2023 | Notification of Valstone Uk Holdings Limited as a person with significant control on 16 December 2022 (2 pages) |
20 September 2023 | Cessation of Valsoft Uk Holdings Limited as a person with significant control on 16 December 2022 (1 page) |
24 November 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
4 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
5 November 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
16 August 2021 | Resolutions
|
16 August 2021 | Memorandum and Articles of Association (9 pages) |
9 August 2021 | Registration of charge 013734880008, created on 30 July 2021 (39 pages) |
20 February 2021 | Resolutions
|
20 February 2021 | Memorandum and Articles of Association (9 pages) |
11 February 2021 | Appointment of Stephane Manos as a director on 1 February 2021 (2 pages) |
10 February 2021 | Cessation of William Stephen Wright as a person with significant control on 1 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Stephen Neil Shingler as a director on 1 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Peter Astley as a director on 1 February 2021 (1 page) |
10 February 2021 | Cessation of Stephen Neil Shingler as a person with significant control on 1 February 2021 (1 page) |
10 February 2021 | Termination of appointment of William Stephen Wright as a director on 1 February 2021 (1 page) |
10 February 2021 | Appointment of Davide Felicissimo as a secretary on 1 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Peter Astley as a secretary on 1 February 2021 (1 page) |
10 February 2021 | Notification of Valsoft Uk Holdings Limited as a person with significant control on 1 February 2021 (2 pages) |
10 February 2021 | Cessation of Peter Astley as a person with significant control on 1 February 2021 (1 page) |
10 February 2021 | Registered office address changed from Manchester Road Congleton Cheshire CW12 2HT to Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colmore Square Birmingham West Midlands B4 6AA on 10 February 2021 (1 page) |
14 January 2021 | Satisfaction of charge 4 in full (1 page) |
14 January 2021 | Satisfaction of charge 5 in full (1 page) |
14 January 2021 | Satisfaction of charge 7 in full (1 page) |
14 January 2021 | Satisfaction of charge 6 in full (1 page) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 October 2019 | Secretary's details changed for Mr Peter Astley on 11 October 2019 (1 page) |
11 October 2019 | Director's details changed for Mr William Stephen Wright on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stephen Neil Shingler on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Peter Astley on 11 October 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 May 2015 | Director's details changed for William Stephen Wright on 16 February 2015 (2 pages) |
28 May 2015 | Director's details changed for William Stephen Wright on 16 February 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 October 2009 | Director's details changed for Peter Astley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Stephen Wright on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Stephen Neil Shingler on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Astley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Stephen Wright on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Stephen Neil Shingler on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
12 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
28 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
10 October 2003 | Particulars of mortgage/charge (11 pages) |
10 October 2003 | Particulars of mortgage/charge (11 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
8 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
8 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
29 May 2002 | Full accounts made up to 30 April 2001 (19 pages) |
29 May 2002 | Full accounts made up to 30 April 2001 (19 pages) |
18 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (9 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (9 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
26 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
26 October 1999 | Return made up to 18/10/99; full list of members (9 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 October 1997 | Return made up to 18/10/97; full list of members
|
14 October 1997 | Return made up to 18/10/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
15 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
10 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
18 May 1994 | Nc inc already adjusted 28/04/94 (1 page) |
18 May 1994 | Nc inc already adjusted 28/04/94 (1 page) |
13 May 1994 | Ad 28/04/94--------- £ si 3428@1=3428 £ ic 8000/11428 (2 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Resolutions
|
13 May 1994 | Ad 28/04/94--------- £ si 3428@1=3428 £ ic 8000/11428 (2 pages) |
10 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1986 | Particulars of mortgage/charge (3 pages) |
30 December 1986 | Particulars of mortgage/charge (3 pages) |
15 August 1985 | Memorandum and Articles of Association (9 pages) |
15 August 1985 | Memorandum and Articles of Association (9 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
15 June 1978 | Certificate of incorporation (1 page) |
15 June 1978 | Certificate of incorporation (1 page) |