Ledbury
Herefordshire
HR8 2RA
Wales
Secretary Name | Louis Anthony Lockley Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mainstone Court Trumpet Ledbury Herefordshire HR8 2RA Wales |
Director Name | Mark Michel Bernard Journu Tasker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 80 Balham Park Road London SW12 8EA |
Director Name | Mr Charles Noel Amato |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colburn Avenue Hatch End Pinner Middlesex HA5 4PQ |
Secretary Name | Mr Charles Noel Amato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colburn Avenue Hatch End Pinner Middlesex HA5 4PQ |
Director Name | George Eric Henderson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Reconquista 575 70a(1003) Buenos Aires Argentina |
Director Name | William F Beermann |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1995(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | 7660 Centurion Parkway Jacksonville Florida 32256 United States |
Secretary Name | Elizabeth Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 18 Crosby Road Forest Gate London E7 9HU |
Secretary Name | Kai Chiang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2002) |
Role | Chief Executive |
Correspondence Address | 12786 Fenwick Island Court W Jacksonville Fl 32224 Florida United States |
Secretary Name | Mr Ian James Lishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 35 Regent Square London E3 3HQ |
Director Name | Kai Chiang |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 October 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2005) |
Role | Chief Operating Officer |
Correspondence Address | 12786 Fenwick Island Court W Jacksonville Fl 32224 Florida United States |
Director Name | Thomas Butta |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2006) |
Role | CEO |
Correspondence Address | 105 Silver Glade Chapel Hill Nc 27514 United States |
Director Name | Haim Ariav |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2006) |
Role | President |
Correspondence Address | 176 Summerfield Drive Ponte Vedra Beach Fl 32082 United States |
Secretary Name | Susan Ong Chiang |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 May 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 12786 Fenwick Island Ct W Jacksonville Florida 32224 United States |
Director Name | Susan Ong Chiang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Secretary |
Correspondence Address | 12786 Fenwick Island Ct W Jacksonville Florida 32224 United States |
Director Name | Thomas Costanza |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2008) |
Role | Treasurer |
Correspondence Address | 5301 Rising Sun Ct Jacksonville Florida 32259-1109 United States |
Director Name | Raymond Laduane Clifton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2008(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2009) |
Role | Cfo A21 Inc And Subsidiaries |
Correspondence Address | 11326 Chertsey Lane Jacksonville Florida Fl 32223 |
Director Name | John Ziggie Ferguson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 2008) |
Role | Ceo A21 Inc |
Correspondence Address | 650 W. Willow Street Chicago Il 60614 |
Director Name | Vitantonio Cicorella |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2008(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Flat-6 37 Stanlake Road Shepherds Bush London W12 7HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ingrampublishing.com |
---|---|
Email address | [email protected] |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Ingram Image Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £966,164 |
Cash | £637,598 |
Current Liabilities | £763,651 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Silver Beam Investments Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,792.00 held in an interest bearing account. Outstanding |
---|---|
11 February 1999 | Delivered on: 17 February 1999 Persons entitled: Seymour Development Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £20,000 in a specifically designated deposit account together with any other sums paid. Outstanding |
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 July 2016 | Director's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (2 pages) |
19 July 2016 | Secretary's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Secretary's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (1 page) |
19 July 2016 | Director's details changed for Louis Anthony Lockley Ingram on 9 July 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 August 2014 | Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Louis Anthony Lockley Ingram on 5 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page) |
11 August 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 5 August 2014 (1 page) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 March 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Louis Anthony Lockley Ingram on 10 July 2010 (2 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Louis Anthony Lockley Ingram on 10 July 2010 (2 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
23 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
1 February 2010 | Company name changed superstock LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Company name changed superstock LIMITED\certificate issued on 01/02/10
|
20 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
20 August 2009 | Secretary appointed louis anthony lockley ingram (2 pages) |
20 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
20 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
20 August 2009 | Secretary appointed louis anthony lockley ingram (2 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 bloomsbury street london WC1B 3ST (1 page) |
27 March 2009 | Auditor's resignation (1 page) |
27 March 2009 | Auditor's resignation (1 page) |
17 March 2009 | Auditor's resignation (1 page) |
17 March 2009 | Auditor's resignation (1 page) |
17 February 2009 | Director appointed louis anthony lockley ingram (2 pages) |
17 February 2009 | Director appointed louis anthony lockley ingram (2 pages) |
11 February 2009 | Appointment terminated director raymond clifton (1 page) |
11 February 2009 | Appointment terminated director raymond clifton (1 page) |
11 February 2009 | Appointment terminated director vitantonio cicorella (1 page) |
11 February 2009 | Appointment terminated director vitantonio cicorella (1 page) |
11 December 2008 | Full accounts made up to 31 December 2006 (17 pages) |
11 December 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 December 2008 | Director appointed vitantonio cicorella (1 page) |
3 December 2008 | Appointment terminated director john ferguson (1 page) |
3 December 2008 | Appointment terminated director john ferguson (1 page) |
3 December 2008 | Director appointed vitantonio cicorella (1 page) |
15 October 2008 | Appointment terminated director and secretary susan chiang (1 page) |
15 October 2008 | Director appointed raymond laduane clifton (1 page) |
15 October 2008 | Director appointed john ziggie ferguson (1 page) |
15 October 2008 | Appointment terminated director and secretary susan chiang (1 page) |
15 October 2008 | Appointment terminated director thomas costanza (1 page) |
15 October 2008 | Director appointed john ziggie ferguson (1 page) |
15 October 2008 | Appointment terminated director thomas costanza (1 page) |
15 October 2008 | Director appointed raymond laduane clifton (1 page) |
30 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
2 May 2007 | Return made up to 09/07/06; full list of members (2 pages) |
2 May 2007 | Return made up to 09/07/06; full list of members (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (5 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (5 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 32 queen anne street london W1G 8HD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 32 queen anne street london W1G 8HD (1 page) |
24 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 59 chilton street unit G10 london E2 6EA (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 59 chilton street unit G10 london E2 6EA (1 page) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (1 page) |
2 October 2002 | New secretary appointed (1 page) |
2 October 2002 | Secretary resigned (1 page) |
10 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members
|
15 July 2002 | Return made up to 09/07/02; full list of members
|
20 May 2002 | Registered office changed on 20/05/02 from: 32 queen anne street london W1M 0HD (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 32 queen anne street london W1M 0HD (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (1 page) |
22 March 2002 | New secretary appointed (1 page) |
10 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
18 September 1996 | Return made up to 15/07/96; no change of members (6 pages) |
18 September 1996 | Return made up to 15/07/96; no change of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 1 bell yard london WC2A 2JP (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 1 bell yard london WC2A 2JP (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Director resigned (2 pages) |
15 August 1995 | Return made up to 15/07/95; full list of members
|
15 August 1995 | Return made up to 15/07/95; full list of members
|
18 July 1995 | Registered office changed on 18/07/95 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
2 June 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1995 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
2 June 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1995 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Nc inc already adjusted 27/04/95 (1 page) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Nc inc already adjusted 27/04/95 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 July 1994 | Registered office changed on 20/07/94 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 July 1994 | Registered office changed on 20/07/94 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1994 | Incorporation (17 pages) |
15 July 1994 | Incorporation (17 pages) |