Company NameNine Yards Limited
DirectorsJohanna Greer and Peter Lord
Company StatusActive
Company Number02779814
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NamesLivewire Telemarketing Limited and All Marketing Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Johanna Greer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(30 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
WA8 5SQ
Director NameMr Peter Lord
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(30 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
WA8 5SQ
Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration21 years, 2 months (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
WA8 5SQ
Director NameMr Stuart Redman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration11 years (resigned 05 February 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusResigned
Appointed20 January 1993(5 days after company formation)
Appointment Duration21 years, 2 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
WA8 5SQ
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address146 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMr Meirion James Gregory Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(13 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 October 2023)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
WA8 5SQ
Director NameMr Timothy James Slough
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(13 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 October 2023)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
WA8 5SQ
Secretary NameTimothy James Slough
NationalityBritish
StatusResigned
Appointed07 April 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressMitchell Charlesworth Glebe Park Business Park
Lunts Heath Road
Widnes
WA8 5SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website9ycreative.co.uk
Telephone01565 831020
Telephone regionKnutsford

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Meirion Davies
32.95%
Ordinary
200 at £1Timothy Slough
32.95%
Ordinary
100 at £1Catherine Slough
16.47%
Ordinary
100 at £1Janice Davies
16.47%
Ordinary
300 at £0.01Meirion James Gregory Davies
0.49%
Ordinary B
300 at £0.01Timothy James Slough
0.49%
Ordinary C
50 at £0.01Johanna Greer
0.08%
Ordinary E
50 at £0.01Peter Lord
0.08%
Ordinary D

Financials

Year2014
Net Worth£141,140
Cash£242,446
Current Liabilities£277,955

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

28 February 2014Delivered on: 3 March 2014
Satisfied on: 28 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 October 2023Appointment of Mr Peter Lord as a director on 16 October 2023 (2 pages)
17 October 2023Cessation of Timothy James Slough as a person with significant control on 16 October 2023 (1 page)
17 October 2023Appointment of Ms Johanna Greer as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Timothy James Slough as a director on 16 October 2023 (1 page)
17 October 2023Registration of charge 027798140002, created on 16 October 2023 (54 pages)
17 October 2023Termination of appointment of Timothy James Slough as a secretary on 16 October 2023 (1 page)
17 October 2023Cessation of Meirion James Gregory Davies as a person with significant control on 16 October 2023 (1 page)
17 October 2023Notification of Lg Partners Limited as a person with significant control on 16 October 2023 (2 pages)
17 October 2023Confirmation statement made on 13 October 2023 with updates (6 pages)
17 October 2023Termination of appointment of Meirion James Gregory Davies as a director on 16 October 2023 (1 page)
3 October 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
9 January 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (6 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
15 October 2021Confirmation statement made on 13 October 2021 with updates (6 pages)
25 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
19 October 2020Confirmation statement made on 13 October 2020 with updates (6 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
10 October 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
28 January 2016Satisfaction of charge 027798140001 in full (1 page)
28 January 2016Satisfaction of charge 027798140001 in full (1 page)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 607
(7 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 607
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,010
(7 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,010
(7 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,010
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 607.00
(7 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 607.00
(7 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 607.00
(7 pages)
23 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2014Purchase of own shares. (3 pages)
23 April 2014Termination of appointment of David Madeley as a secretary (2 pages)
23 April 2014Termination of appointment of David Madeley as a secretary (2 pages)
23 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2014Termination of appointment of David Madeley as a director (2 pages)
23 April 2014Appointment of Timothy James Slough as a secretary (3 pages)
23 April 2014Termination of appointment of David Madeley as a director (2 pages)
23 April 2014Purchase of own shares. (3 pages)
23 April 2014Appointment of Timothy James Slough as a secretary (3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (8 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (8 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (8 pages)
3 March 2014Registration of charge 027798140001 (8 pages)
3 March 2014Registration of charge 027798140001 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 December 2010Director's details changed (3 pages)
3 December 2010Director's details changed (3 pages)
3 December 2010Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages)
3 December 2010Director's details changed for Timothy James Slough on 3 December 2010 (3 pages)
3 December 2010Director's details changed for Timothy James Slough on 3 December 2010 (3 pages)
3 December 2010Director's details changed for Timothy James Slough on 3 December 2010 (3 pages)
3 December 2010Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages)
3 December 2010Director's details changed for Meirion James Gregory Davies on 3 December 2010 (3 pages)
22 November 2010Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 November 2010 (2 pages)
2 March 2010Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages)
2 March 2010Director's details changed for Timothy James Slough on 6 February 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages)
2 March 2010Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages)
2 March 2010Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages)
2 March 2010Director's details changed for Meirion James Gregory Davies on 6 February 2010 (2 pages)
2 March 2010Director's details changed for Timothy James Slough on 6 February 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for David Phillip Madeley on 6 February 2010 (2 pages)
2 March 2010Director's details changed for Timothy James Slough on 6 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.0
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.0
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re sect 175 ca 2006 15/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £990 15/10/2009
(15 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re sect 175 ca 2006 15/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £990 15/10/2009
(15 pages)
28 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,010.00
(8 pages)
17 November 2009Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages)
17 November 2009Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages)
17 November 2009Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages)
17 November 2009Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages)
17 November 2009Director's details changed for Timothy James Slough on 2 November 2009 (4 pages)
17 November 2009Director's details changed for Meirion James Gregory Davies on 2 November 2009 (4 pages)
17 November 2009Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages)
17 November 2009Director's details changed for Timothy James Slough on 2 November 2009 (4 pages)
17 November 2009Director's details changed for Timothy James Slough on 2 November 2009 (4 pages)
17 November 2009Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages)
17 November 2009Secretary's details changed for David Phillip Madeley on 2 November 2009 (3 pages)
17 November 2009Director's details changed for David Phillip Madeley on 2 November 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 April 2009Return made up to 06/02/09; full list of members (4 pages)
6 April 2009Return made up to 06/02/09; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from c/o salter newman 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o salter newman 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
29 May 2008Return made up to 06/02/08; full list of members (4 pages)
29 May 2008Return made up to 06/02/08; full list of members (4 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (2 pages)
18 September 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
18 September 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
12 September 2007Return made up to 06/02/07; full list of members (7 pages)
12 September 2007Return made up to 06/02/07; full list of members (7 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 August 2006Company name changed all marketing communications lim ited\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed all marketing communications lim ited\certificate issued on 10/08/06 (2 pages)
3 March 2006Company name changed livewire telemarketing LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed livewire telemarketing LIMITED\certificate issued on 03/03/06 (2 pages)
13 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
13 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
10 March 2005Return made up to 15/01/05; full list of members (7 pages)
10 March 2005Return made up to 15/01/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2004Return made up to 15/01/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 15/01/02; full list of members (6 pages)
18 February 2002Return made up to 15/01/02; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 January 2001Return made up to 15/01/01; full list of members (6 pages)
28 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 March 1999Return made up to 15/01/99; no change of members (4 pages)
14 March 1999Return made up to 15/01/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1997Return made up to 15/01/97; full list of members (6 pages)
23 January 1997Return made up to 15/01/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 15/01/96; no change of members (4 pages)
1 February 1996Return made up to 15/01/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Registered office changed on 02/11/95 from: manchester house 86 princess st manchester M1 6NG (1 page)
2 November 1995Registered office changed on 02/11/95 from: manchester house 86 princess st manchester M1 6NG (1 page)
22 March 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (2 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (2 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)