Whitefield
Manchester
M45 7DQ
Secretary Name | Mr Jitenderpal Singh Sahni |
---|---|
Status | Current |
Appointed | 20 December 2012(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Ringley Park View Whitefield Manchester M45 7DQ |
Director Name | Mrs Janine Bolton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Mr Harpreet Sahni |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Supply Chain & IT Director |
Country of Residence | England |
Correspondence Address | 4 Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Christine Diane Reed |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chestnut Grove Great Stukeley Huntingdon Cambridgeshire PE28 4AT |
Director Name | Mr Steven Arthur Reed |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Computer Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chestnut Grove Great Stukeley Huntingdon Cambridgeshire PE28 4AT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Christine Diane Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chestnut Grove Great Stukeley Huntingdon Cambridgeshire PE28 4AT |
Director Name | Mr Mark Jason Reed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Bramble House 1 The Thicket Church Street St Ives Cambridgeshire PE27 6DG |
Director Name | Robert Graham Smethers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2005) |
Role | Accountant |
Correspondence Address | Blackwood Barn 53 High Street Coton Cambridgeshire CB3 7PL |
Director Name | Julie Clare Quickenden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 February 2012) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 35 Cheere Way Papworth Everard Cambridge Cambridgeshire CB23 3NX |
Director Name | Mr Peter Gary Stern |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2006) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Laurel End 6 Campion Road Hatfield Hertfordshire AL10 9FB |
Secretary Name | Mr Mark Jason Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble House 1 The Thicket Church Street St Ives Cambridgeshire PE27 6DG |
Director Name | Mr Michael Andrew Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sunningdale Close Burtonwood Warrington Cheshire WA5 4NS |
Director Name | Mr Richard Stephen Marsden |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Newlands Road Chatteris Cambridgeshire PE16 6DE |
Website | www.realtimeltd.co.uk |
---|
Registered Address | 4 Hardwick Grange Woolston Warrington WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,209,000 |
Gross Profit | £628,000 |
Net Worth | £313,000 |
Cash | £47,000 |
Current Liabilities | £47,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
13 May 2011 | Delivered on: 17 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
29 June 2006 | Delivered on: 30 June 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 2007 | Delivered on: 8 August 2007 Satisfied on: 17 April 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
4 August 2000 | Delivered on: 10 August 2000 Satisfied on: 17 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
---|---|
3 July 2020 | Appointment of Mrs Janine Bolton as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Andrew Taylor as a director on 30 June 2020 (1 page) |
9 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 June 2018 (19 pages) |
23 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Statement of capital on 13 July 2016
|
1 July 2016 | Solvency Statement dated 21/06/16 (1 page) |
1 July 2016 | Solvency Statement dated 21/06/16 (1 page) |
1 July 2016 | Statement by Directors (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
1 July 2016 | Statement by Directors (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
23 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
7 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Richard Marsden as a director (1 page) |
5 July 2013 | Termination of appointment of Richard Marsden as a director (1 page) |
11 June 2013 | Registered office address changed from Ambury House, Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Ambury House, Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU on 11 June 2013 (1 page) |
20 December 2012 | Termination of appointment of Mark Reed as a director (1 page) |
20 December 2012 | Appointment of Mr Jitenderpal Singh Sahni as a secretary (2 pages) |
20 December 2012 | Termination of appointment of Mark Reed as a secretary (1 page) |
20 December 2012 | Termination of appointment of Mark Reed as a secretary (1 page) |
20 December 2012 | Termination of appointment of Mark Reed as a director (1 page) |
20 December 2012 | Appointment of Mr Jitenderpal Singh Sahni as a secretary (2 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Register inspection address has been changed (1 page) |
6 July 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Termination of appointment of Julie Quickenden as a director (1 page) |
17 February 2012 | Termination of appointment of Julie Quickenden as a director (1 page) |
18 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Director's details changed for Julie Clare Darrington on 30 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Julie Clare Darrington on 30 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Stephen Marsden on 30 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Stephen Marsden on 30 June 2011 (2 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
17 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Julie Clare Darrington on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard Stephen Marsden on 1 May 2010 (2 pages) |
21 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
21 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / michael taylor / 03/01/2009 (1 page) |
10 June 2009 | Director appointed mr richard stephen marsden (1 page) |
10 June 2009 | Director's change of particulars / michael taylor / 03/01/2009 (1 page) |
10 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 June 2009 | Director appointed mr richard stephen marsden (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
31 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / julie darrington / 24/06/2008 (1 page) |
31 July 2008 | Director appointed mr jitender pal singh sahni (1 page) |
31 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / julie darrington / 24/06/2008 (1 page) |
31 July 2008 | Director appointed mr jitender pal singh sahni (1 page) |
5 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
5 December 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 August 2007 | Return made up to 25/05/07; full list of members (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: blackstone road, stukeley meadows ind estate huntingdon cambridgeshire PE29 6EF (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: blackstone road, stukeley meadows ind estate huntingdon cambridgeshire PE29 6EF (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
21 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
21 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members
|
30 May 2006 | Return made up to 25/05/06; full list of members
|
17 January 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Resolutions
|
29 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
29 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 25/05/05; full list of members (9 pages) |
20 July 2005 | Return made up to 25/05/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (18 pages) |
16 July 2004 | Return made up to 25/05/04; full list of members (9 pages) |
16 July 2004 | Return made up to 25/05/04; full list of members (9 pages) |
26 February 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
26 February 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 25/05/03; full list of members
|
21 July 2003 | Return made up to 25/05/03; full list of members
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 20A great whyte ramsey huntingdon cambs PE26 1HA (1 page) |
24 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 20A great whyte ramsey huntingdon cambs PE26 1HA (1 page) |
24 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
13 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
13 December 2002 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
15 February 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
15 February 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members
|
1 June 2001 | Return made up to 25/05/01; full list of members
|
10 August 2000 | Particulars of mortgage/charge (4 pages) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 July 2000 | Ad 28/06/00--------- £ si 217498@1=217498 £ ic 325002/542500 (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Ad 28/06/00--------- £ si 217498@1=217498 £ ic 325002/542500 (2 pages) |
5 July 2000 | Ad 28/06/00--------- £ si 325000@1=325000 £ ic 2/325002 (2 pages) |
5 July 2000 | Ad 28/06/00--------- £ si 325000@1=325000 £ ic 2/325002 (2 pages) |
5 July 2000 | Resolutions
|
26 May 2000 | Return made up to 25/05/00; full list of members
|
26 May 2000 | Return made up to 25/05/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 June 1999 | Return made up to 25/05/99; no change of members
|
17 June 1999 | Return made up to 25/05/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
18 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 June 1994 | Return made up to 25/05/94; full list of members (6 pages) |
27 June 1994 | Return made up to 25/05/94; full list of members (6 pages) |
25 May 1993 | Incorporation (17 pages) |
25 May 1993 | Incorporation (17 pages) |