Macclesfield
Cheshire
SK10 4NL
Director Name | Mr David Michael Leach |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Juniper Place Fircroft Way Edenbridge Kent TN8 6EL |
Director Name | Mr Walter Liley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR |
Director Name | Mrs Wendy Liley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 June 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR |
Secretary Name | Mrs Wendy Liley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ralphs Wifes Lane Banks Southport Merseyside PR9 8ER |
Director Name | Mr Robin Louis Vandalle Fulton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2000) |
Role | Steel Fencing Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pentland Road Colinton Edinburgh Midlothian EH13 0JA Scotland |
Director Name | Mr Andrew Park Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1998) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Swanbach Mill Farmhouse Mill Lane Swanbach Audlem Crewe Cheshire CW3 0EH |
Director Name | Mr Martyn Liley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 October 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL |
Director Name | Mrs Lesley Helen Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR |
Secretary Name | Mrs Lesley Helen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Abbey Lane Enterprise Park Abbey Lane Burscough Ormskirk Lancashire L40 7SR |
Director Name | Mr Ian James Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Riverview, The Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN |
Secretary Name | Mrs Sheila Mort |
---|---|
Status | Resigned |
Appointed | 31 May 2018(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL |
Website | amvplaygrounds.co.uk |
---|---|
Telephone | 01704 740233 |
Telephone region | Southport |
Registered Address | Adlington Business Park Addlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Bailey Specialist Business Group 60.60% Ordinary |
---|---|
13k at £1 | Bailey Specialist Business Group 39.39% Preference |
2 at £1 | Bailey Specialist Business Group 0.01% Ordinary B |
1 at £1 | Bailey Specialist Business Group 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£125,917 |
Current Liabilities | £206,852 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
4 July 2012 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Resolutions
|
27 May 2020 | Appointment of Mr David Anthony Pringle as a director on 14 May 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 May 2018 | Appointment of Mrs Sheila Mort as a secretary on 31 May 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (6 pages) |
8 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Registered 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 2014 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Appointment of Mr Ian James Bailey as a director (2 pages) |
13 August 2013 | Termination of appointment of Walter Liley as a director (1 page) |
13 August 2013 | Appointment of Mr Ian James Bailey as a director (2 pages) |
13 August 2013 | Termination of appointment of Walter Liley as a director (1 page) |
8 August 2013 | All of the property or undertaking has been released from charge 4 (4 pages) |
8 August 2013 | All of the property or undertaking has been released from charge 4 (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Termination of appointment of Lesley Johnson as a director (1 page) |
6 June 2011 | Termination of appointment of Lesley Johnson as a secretary (1 page) |
6 June 2011 | Termination of appointment of Wendy Liley as a director (1 page) |
6 June 2011 | Termination of appointment of Lesley Johnson as a director (1 page) |
6 June 2011 | Termination of appointment of Lesley Johnson as a secretary (1 page) |
6 June 2011 | Termination of appointment of Wendy Liley as a director (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Registered 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 2010 | Registered 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 2009 | Director's details changed for Walter Liley on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mrs Lesley Helen Johnson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Martyn Liley on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Walter Liley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Martyn Liley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Wendy Liley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Wendy Liley on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Lesley Helen Johnson on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Lesley Helen Johnson on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mrs Lesley Helen Johnson on 11 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 December 2008 | Return made up to 02/10/08; full list of members (6 pages) |
12 December 2008 | Return made up to 02/10/08; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 43 ralphs wifes lane banks southport lancashire PR9 8ER (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 43 ralphs wifes lane banks southport lancashire PR9 8ER (1 page) |
19 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
19 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
19 January 2005 | Ad 31/12/03--------- £ si 3@1=3 £ ic 33000/33003 (2 pages) |
19 January 2005 | Ad 31/12/03--------- £ si 3@1=3 £ ic 33000/33003 (2 pages) |
19 January 2005 | Return made up to 02/10/04; full list of members
|
19 January 2005 | Return made up to 02/10/04; full list of members
|
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 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) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
7 October 1999 | Return made up to 02/10/99; full list of members
|
7 October 1999 | Return made up to 02/10/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
2 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
25 July 1997 | Nc inc already adjusted 30/12/95 (1 page) |
25 July 1997 | Ad 19/05/97--------- £ si 13000@1=13000 £ ic 20000/33000 (2 pages) |
25 July 1997 | Ad 30/12/95--------- £ si 19900@1 (2 pages) |
25 July 1997 | Nc 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 1997 | Ad 19/05/97--------- £ si 13000@1=13000 £ ic 20000/33000 (2 pages) |
25 July 1997 | Ad 30/12/95--------- £ si 19900@1 (2 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
23 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
9 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
9 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 October 1994 | Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1994 | Ad 19/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1994 | Particulars of mortgage/charge (4 pages) |
14 March 1994 | Particulars of mortgage/charge (4 pages) |
28 November 1985 | Incorporation (18 pages) |
28 November 1985 | Incorporation (18 pages) |