Company NameAMV Playground Solutions Limited
DirectorsDavid Anthony Pringle and David Michael Leach
Company StatusActive
Company Number01966899
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous NameA.M.V. Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Business Park Addlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr David Michael Leach
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Juniper Place Fircroft Way
Edenbridge
Kent
TN8 6EL
Director NameMr Walter Liley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Abbey Lane Enterprise Park Abbey Lane
Burscough
Ormskirk
Lancashire
L40 7SR
Director NameMrs Wendy Liley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Abbey Lane Enterprise Park Abbey Lane
Burscough
Ormskirk
Lancashire
L40 7SR
Secretary NameMrs Wendy Liley
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 10 months after company formation)
Appointment Duration15 years (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ralphs Wifes Lane
Banks
Southport
Merseyside
PR9 8ER
Director NameMr Robin Louis Vandalle Fulton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2000)
RoleSteel Fencing Supplier
Country of ResidenceUnited Kingdom
Correspondence Address4 Pentland Road
Colinton
Edinburgh
Midlothian
EH13 0JA
Scotland
Director NameMr Andrew Park Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 May 1998)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH
Director NameMr Martyn Liley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 October 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington Business Park Addlington
Macclesfield
Cheshire
SK10 4NL
Director NameMrs Lesley Helen Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Abbey Lane Enterprise Park Abbey Lane
Burscough
Ormskirk
Lancashire
L40 7SR
Secretary NameMrs Lesley Helen Johnson
NationalityBritish
StatusResigned
Appointed16 October 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Abbey Lane Enterprise Park Abbey Lane
Burscough
Ormskirk
Lancashire
L40 7SR
Director NameMr Ian James Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Heaton Mersey
Stockport
Cheshire
SK4 3GN
Secretary NameMrs Sheila Mort
StatusResigned
Appointed31 May 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressAdlington Business Park Addlington
Macclesfield
Cheshire
SK10 4NL

Contact

Websiteamvplaygrounds.co.uk
Telephone01704 740233
Telephone regionSouthport

Location

Registered AddressAdlington Business Park
Addlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Bailey Specialist Business Group
60.60%
Ordinary
13k at £1Bailey Specialist Business Group
39.39%
Preference
2 at £1Bailey Specialist Business Group
0.01%
Ordinary B
1 at £1Bailey Specialist Business Group
0.00%
Ordinary C

Financials

Year2014
Net Worth-£125,917
Current Liabilities£206,852

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

4 July 2012Delivered on: 13 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 2002Delivered on: 17 July 2002
Satisfied on: 22 January 2009
Persons entitled: Lancashire County Enterprises (Investments) Limited

Classification: Mortgage debenture
Secured details: £10,000.00 and all other 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
20 May 1997Delivered on: 4 June 1997
Satisfied on: 17 February 2009
Persons entitled: The Lancashire Rosebud (Small Firms) Fund Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or its ultimate holding company and/or to any subsidiary company of such ultimate holding company 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
8 March 1994Delivered on: 14 March 1994
Satisfied on: 9 August 2011
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

Filing History

12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
27 May 2020Appointment of Mr David Anthony Pringle as a director on 14 May 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 May 2018Appointment of Mrs Sheila Mort as a secretary on 31 May 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
8 June 2017Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL on 8 June 2017 (1 page)
18 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 33,003
(5 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 33,003
(5 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 33,003
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 33,003
(5 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 33,003
(5 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 33,003
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Registered office address changed from C/O Bailey Specialist Business Group Limited Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Bailey Specialist Business Group Limited Adlington Business Park London Road Adlington Macclesfield Cheshire SK10 4NL England on 25 April 2014 (1 page)
4 December 2013Registered office address changed from Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR on 4 December 2013 (1 page)
4 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 33,003
(6 pages)
4 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 33,003
(6 pages)
4 December 2013Registered office address changed from Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR on 4 December 2013 (1 page)
4 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 33,003
(6 pages)
4 December 2013Registered office address changed from Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR on 4 December 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Appointment of Mr Ian James Bailey as a director (2 pages)
13 August 2013Termination of appointment of Walter Liley as a director (1 page)
13 August 2013Appointment of Mr Ian James Bailey as a director (2 pages)
13 August 2013Termination of appointment of Walter Liley as a director (1 page)
8 August 2013All of the property or undertaking has been released from charge 4 (4 pages)
8 August 2013All of the property or undertaking has been released from charge 4 (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Termination of appointment of Lesley Johnson as a director (1 page)
6 June 2011Termination of appointment of Lesley Johnson as a secretary (1 page)
6 June 2011Termination of appointment of Wendy Liley as a director (1 page)
6 June 2011Termination of appointment of Lesley Johnson as a director (1 page)
6 June 2011Termination of appointment of Lesley Johnson as a secretary (1 page)
6 June 2011Termination of appointment of Wendy Liley as a director (1 page)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
8 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 33,006
(4 pages)
8 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
8 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 33,006
(4 pages)
8 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
8 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 33,006
(4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Registered office address changed from Unit D Abbey Lane Industrial Estate, Abbey Lane Burscough Ormskirk Lancashire L40 7SR United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Unit D Abbey Lane Industrial Estate, Abbey Lane Burscough Ormskirk Lancashire L40 7SR United Kingdom on 15 April 2010 (1 page)
11 November 2009Director's details changed for Walter Liley on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mrs Lesley Helen Johnson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Martyn Liley on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Walter Liley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Martyn Liley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Wendy Liley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Wendy Liley on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Lesley Helen Johnson on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Lesley Helen Johnson on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mrs Lesley Helen Johnson on 11 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 December 2008Return made up to 02/10/08; full list of members (6 pages)
12 December 2008Return made up to 02/10/08; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from 43 ralphs wifes lane banks southport lancashire PR9 8ER (1 page)
13 October 2008Registered office changed on 13/10/2008 from 43 ralphs wifes lane banks southport lancashire PR9 8ER (1 page)
19 November 2007Return made up to 02/10/07; no change of members (8 pages)
19 November 2007Return made up to 02/10/07; no change of members (8 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006New secretary appointed;new director appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed;new director appointed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Return made up to 02/10/06; full list of members (8 pages)
23 October 2006Return made up to 02/10/06; full list of members (8 pages)
27 October 2005Return made up to 02/10/05; full list of members (8 pages)
27 October 2005Return made up to 02/10/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
19 January 2005Ad 31/12/03--------- £ si 3@1=3 £ ic 33000/33003 (2 pages)
19 January 2005Ad 31/12/03--------- £ si 3@1=3 £ ic 33000/33003 (2 pages)
19 January 2005Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Return made up to 02/10/03; full list of members (7 pages)
18 October 2003Return made up to 02/10/03; full list of members (7 pages)
31 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 October 2002Return made up to 02/10/02; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2001Return made up to 02/10/01; full list of members (6 pages)
23 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
7 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 October 1998Return made up to 02/10/98; no change of members (4 pages)
2 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 02/10/97; full list of members (6 pages)
17 October 1997Return made up to 02/10/97; full list of members (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
25 July 1997Nc inc already adjusted 30/12/95 (1 page)
25 July 1997Ad 19/05/97--------- £ si 13000@1=13000 £ ic 20000/33000 (2 pages)
25 July 1997Ad 30/12/95--------- £ si 19900@1 (2 pages)
25 July 1997Nc inc already adjusted 30/12/95 (1 page)
25 July 1997£ nc 20000/40000 28/04/97 (1 page)
25 July 1997£ nc 20000/40000 28/04/97 (1 page)
25 July 1997Ad 19/05/97--------- £ si 13000@1=13000 £ ic 20000/33000 (2 pages)
25 July 1997Ad 30/12/95--------- £ si 19900@1 (2 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 January 1997Full accounts made up to 31 December 1995 (7 pages)
29 January 1997Full accounts made up to 31 December 1995 (7 pages)
23 October 1996Return made up to 02/10/96; full list of members (6 pages)
23 October 1996Return made up to 02/10/96; full list of members (6 pages)
9 October 1995Return made up to 02/10/95; no change of members (4 pages)
9 October 1995Return made up to 02/10/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 October 1994Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1994Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1994Particulars of mortgage/charge (4 pages)
14 March 1994Particulars of mortgage/charge (4 pages)
28 November 1985Incorporation (18 pages)
28 November 1985Incorporation (18 pages)