Devlin
Co Westmeath
Irish
Ireland
Director Name | Mr Matthew Michael Conway |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Miss Joanna Mary Moorhead |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Susan Lesley Conway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mr Luke Michael Conway |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Clare Kormoczy |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Teacher |
Country of Residence | Sweden |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Rev James Overton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2000) |
Role | Catholic Priest |
Correspondence Address | Allen Hall 28 Beaufort Street London SW3 5AA |
Director Name | Peter Dudley Hocken |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 December 2005) |
Role | Priest |
Correspondence Address | Kreuzwieseneasse 9 Kreuzwieseneasse 9, A-1170 Wien Austria |
Director Name | Roger Evans |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 1998) |
Role | Bursar |
Correspondence Address | 38 Sandy Ridge Chislehurst Kent BR7 5DR |
Director Name | Joseph Charles Difato |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Box 6003 Gaithersburg Maryland 20884 United States |
Director Name | Thomas Robert Di Ienno |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Box 6003 Gaithersburg Maryland 20884 |
Secretary Name | Anthony Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 2 Old Forge Way Sidcup Kent DA14 4QL |
Secretary Name | Richard Peter Burnford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 51 Roseford Road Cambridge CB4 2HA |
Director Name | The Rt Rev Monsignor Paul Joseph Watson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 October 2018) |
Role | Roman Catholic Parish Priest |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Richard Peter Burnford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1999) |
Role | Accountant |
Correspondence Address | 51 Roseford Road Cambridge CB4 2HA |
Director Name | Anthony Regan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Old Forge Way Sidcup Kent DA14 4QL |
Director Name | Anthony Regan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Old Forge Way Sidcup Kent DA14 4QL |
Secretary Name | Leslie Francis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(10 years after company formation) |
Appointment Duration | 5 years (resigned 08 March 2003) |
Role | Company Director |
Correspondence Address | 180 Burnt Oak Lane Sidcup Dartford Kent DA15 9DG |
Director Name | Geoffrey Vincent Poulter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 February 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Jamus Jabez Kessack Smith |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(12 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2006) |
Role | Solicitor |
Correspondence Address | 11 Murray Terrace Aberdeen AB11 7SA Scotland |
Secretary Name | Howard Malcolm Somerset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Abingdon Road Bramhall Stockport Cheshire SK7 3EZ |
Secretary Name | Emma Elizabeth Marshall Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Barn Radway Green Road Barthomley Crewe Cheshire CW2 5PQ |
Website | www.alivepublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 95812035 |
Telephone region | Northern Ireland |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £849,985 |
Net Worth | £114,121 |
Cash | £88,096 |
Current Liabilities | £667,564 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
24 August 2023 | Memorandum and Articles of Association (12 pages) |
24 August 2023 | Resolutions
|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
24 September 2022 | Termination of appointment of Seamus Heaney as a director on 12 August 2022 (1 page) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
24 December 2020 | Appointment of Mrs Clare Kormoczy as a director on 6 December 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (34 pages) |
19 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (34 pages) |
20 November 2018 | Termination of appointment of Paul Joseph Watson as a director on 16 October 2018 (1 page) |
20 November 2018 | Cessation of Paul Joseph Watson as a person with significant control on 16 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Geoffrey Vincent Poulter as a director on 5 February 2018 (1 page) |
1 November 2018 | Appointment of Mr Luke Michael Conway as a director on 31 March 2018 (2 pages) |
1 November 2018 | Notification of Joanna Mary Moorhead as a person with significant control on 31 March 2018 (2 pages) |
1 November 2018 | Appointment of Mrs Susan Lesley Conway as a director on 31 March 2018 (2 pages) |
1 November 2018 | Cessation of Geoffery Vincent Poulter as a person with significant control on 5 February 2018 (1 page) |
1 November 2018 | Appointment of Miss Joanna Mary Moorhead as a director on 31 March 2018 (2 pages) |
1 November 2018 | Notification of Susan Conway as a person with significant control on 31 March 2018 (2 pages) |
1 November 2018 | Notification of Luke Michael Conway as a person with significant control on 31 March 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
17 November 2017 | Notification of Seamus Heaney as a person with significant control on 3 November 2017 (2 pages) |
17 November 2017 | Notification of Seamus Heaney as a person with significant control on 3 November 2017 (2 pages) |
16 November 2017 | Notification of Matthew Michael Conway as a person with significant control on 3 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Michael Conway as a director on 3 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Matthew Michael Conway as a director on 3 November 2017 (2 pages) |
16 November 2017 | Notification of Matthew Michael Conway as a person with significant control on 3 November 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
5 May 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 9 April 2016 no member list (4 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
14 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
14 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
14 April 2015 | Annual return made up to 9 April 2015 no member list (4 pages) |
20 October 2014 | Memorandum and Articles of Association (17 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (17 pages) |
20 October 2014 | Resolutions
|
4 September 2014 | Director's details changed for The Rt Rev Monsignor Paul Joseph Watson on 22 July 2014 (2 pages) |
4 September 2014 | Director's details changed for The Rt Rev Monsignor Paul Joseph Watson on 22 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Geoffrey Vincent Poulter on 22 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Geoffrey Vincent Poulter on 22 July 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
1 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
1 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
1 May 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 no member list (5 pages) |
31 March 2011 | Termination of appointment of Emma Marshall Birks as a secretary (1 page) |
31 March 2011 | Termination of appointment of Emma Marshall Birks as a secretary (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Rev Seamus Heaney on 9 April 2010 (2 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
6 May 2009 | Director's change of particulars / paul watson / 30/05/2008 (2 pages) |
6 May 2009 | Annual return made up to 09/04/09 (3 pages) |
6 May 2009 | Director's change of particulars / paul watson / 30/05/2008 (2 pages) |
6 May 2009 | Annual return made up to 09/04/09 (3 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
30 May 2008 | Director's change of particulars / paul watson / 20/05/2008 (2 pages) |
30 May 2008 | Director's change of particulars / paul watson / 20/05/2008 (2 pages) |
15 April 2008 | Annual return made up to 09/04/08 (3 pages) |
15 April 2008 | Annual return made up to 09/04/08 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
27 April 2007 | Annual return made up to 09/04/07 (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Annual return made up to 09/04/07 (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
8 May 2006 | Annual return made up to 09/04/06 (2 pages) |
8 May 2006 | Annual return made up to 09/04/06 (2 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 May 2005 | Annual return made up to 09/04/05
|
12 May 2005 | Annual return made up to 09/04/05
|
30 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
1 July 2004 | Annual return made up to 09/04/04
|
1 July 2004 | Annual return made up to 09/04/04
|
18 March 2004 | Registered office changed on 18/03/04 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (2 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
22 April 2003 | Annual return made up to 09/04/03
|
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Annual return made up to 09/04/03
|
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
17 May 2002 | Annual return made up to 09/04/02
|
17 May 2002 | Annual return made up to 09/04/02
|
7 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
15 August 2001 | Company name changed bible alive LIMITED\certificate issued on 15/08/01 (3 pages) |
15 August 2001 | Company name changed bible alive LIMITED\certificate issued on 15/08/01 (3 pages) |
15 May 2001 | Annual return made up to 09/04/01
|
15 May 2001 | Annual return made up to 09/04/01
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
2 January 2001 | Annual return made up to 09/04/00
|
2 January 2001 | Annual return made up to 09/04/00
|
9 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
8 July 1999 | Annual return made up to 09/04/99
|
8 July 1999 | Annual return made up to 09/04/99
|
16 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: plumtree court london EC4A 4HT (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: plumtree court london EC4A 4HT (1 page) |
14 May 1998 | Annual return made up to 09/04/98 (6 pages) |
14 May 1998 | Annual return made up to 09/04/98 (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Memorandum and Articles of Association (17 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Memorandum and Articles of Association (17 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 May 1997 | Annual return made up to 09/04/97 (6 pages) |
27 May 1997 | Annual return made up to 09/04/97 (6 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Annual return made up to 09/04/96 (6 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Annual return made up to 09/04/96 (6 pages) |
28 June 1996 | Company name changed the word among us LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed the word among us LIMITED\certificate issued on 01/07/96 (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
5 May 1995 | Annual return made up to 09/04/95 (12 pages) |
5 May 1995 | Annual return made up to 09/04/95 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
7 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 October 1992 | Resolutions
|
2 May 1990 | Company name changed\certificate issued on 02/05/90 (2 pages) |
2 May 1990 | Company name changed\certificate issued on 02/05/90 (2 pages) |
9 February 1988 | Incorporation (25 pages) |
9 February 1988 | Incorporation (25 pages) |