Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Current |
Appointed | 27 February 2023(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(45 years, 2 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Bryan Walter Goodall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 1994) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close Brass Castle Lane Nunthorpe Middlesbrough Cleveland TS8 9EB |
Secretary Name | Mrs Georgina Goodall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close Brass Castle Lane Nunthorpe Middlesbrough Cleveland TS8 9EB |
Secretary Name | Mrs Georgina Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close Brass Castle Lane Nunthorpe Middlesbrough Cleveland TS8 9EB |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(43 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 27 September 2023) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | parkgroup.co.uk |
---|
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
115.3k at £1 | Park Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 December 1991 | Delivered on: 17 January 1992 Satisfied on: 13 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: See doc ref M879C for full details. 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 |
---|---|
5 December 1991 | Delivered on: 17 December 1991 Satisfied on: 13 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: See doc ref M907C for full details. 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 |
4 December 1989 | Delivered on: 13 December 1989 Satisfied on: 13 December 2000 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. Fully Satisfied |
15 January 1987 | Delivered on: 28 January 1987 Satisfied on: 13 December 2000 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. Fully Satisfied |
9 January 1986 | Delivered on: 15 January 1986 Satisfied on: 13 December 2000 Persons entitled: Barclays 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. Fully Satisfied |
23 October 1985 | Delivered on: 28 October 1985 Satisfied on: 13 December 2000 Persons entitled: Midland Bank Trust Company Limited. Classification: Rental deposit agreement Secured details: £11,475 and all monies due or to become due from the company to the chargee under the terms of a rental deposit agreement dated 23/10/85. Particulars: £11,475 initially deposited in a deposit account pursuant to clause 1(a) of the rental deposit agreement. All sums deposited pursuant to clause 1(b) of the rental deposit agreement. Fully Satisfied |
18 April 1983 | Delivered on: 25 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold capstan house, high street, hamble, southampton, hampshire. Fully Satisfied |
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
27 September 2023 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
1 October 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
1 October 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
23 November 2021 | Resolutions
|
23 November 2021 | Memorandum and Articles of Association (11 pages) |
22 November 2021 | Statement of company's objects (2 pages) |
24 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 November 2019 | Change of name notice (2 pages) |
5 November 2019 | Resolutions
|
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
16 May 2019 | Resolutions
|
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
31 October 1996 | Return made up to 02/10/96; no change of members (5 pages) |
31 October 1996 | Return made up to 02/10/96; no change of members (5 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
20 July 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
20 July 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |