OSBORNE HOUSE COMMUNITY NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Miss Catalina Maria Cacua Gonzalez as a director on 2025-06-06

View Document

28/04/2528 April 2025 Appointment of Miss Briana Chapple as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Sian Wray as a director on 2025-04-25

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

01/11/231 November 2023 Appointment of Mrs Fiona Bursell as a director on 2023-11-01

View Document

12/10/2312 October 2023 Appointment of Mr Andrew Wish as a director on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mrs Elie Ochoa as a director on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Catherine Emma Kitchen as a director on 2021-10-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIBDEN

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA STONE

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOWER

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS JENNY NOLAN

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MRS SIAN WRAY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS AMY REBECCA WILLOUGHBY

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAOUL ROBINSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN-BLACK

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE DIBDEN

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/01/1730 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR RAOUL ROBINSON

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS CATHERINE EMMA KITCHEN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS FARRINGTON

View Document

23/09/1623 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/09/1623 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

23/09/1623 September 2016 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA STONE / 22/09/2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE DURRANT

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS BROWNLEY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

04/04/164 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS NICOLA STONE

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS KATIE DURRANT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELI SAVAS

View Document

14/10/1514 October 2015 18/09/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 30/09/2014

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL WHITE / 18/09/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR CHRIS BROWNLEY

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR LOUIS FARRINGTON

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS ANGELI SAVAS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCLAUGHLIN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BLOCKLEY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DUKESON

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHACKO

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FIRTH

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GODSON

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS REBECCA MARTIN-BLACK

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ROBERT GOWER

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR MARK JONES

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS RACHEL WHITE

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MULHOLLAND

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANA SANCHEZ-ARCE

View Document

03/03/153 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 18/09/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 18/09/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

25/09/1225 September 2012 18/09/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY STRINGWELL-BLOCKLEY / 12/03/2012

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON O'NEILL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BROOKES

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS KATHRYN MARY GODSON

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS HELEN MULHOLLAND

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DR ANA MARIA SANCHEZ-ARCE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR JOSEPH CHACKO

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOOKER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BARTLETT

View Document

17/10/1117 October 2011 18/09/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS VICTORIA LOUISE DUKESON

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL HEARNDEN

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MISS KIRSTY STRINGWELL-BLOCKLEY

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR DANIEL KARL MCLAUGHLIN

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/04/115 April 2011 19/09/10 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATHISON

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR KEVIN FIRTH

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN BROOKES / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE O'NEILL / 17/09/2010

View Document

01/10/101 October 2010 18/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL LESLEY BARTLETT / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LYNNE BOOKER / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CLAIRE HEARNDEN / 17/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR HAMISH GRANT MATHISON / 17/09/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ALASTAIR HAMISH GRANT MATHISON

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA VICKERS

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BARTLETT / 30/07/2008

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/04/093 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/093 April 2009 ALTER MEM AND ARTS 04/02/2009

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MS REBECCA JANE VICKERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MS NICOLA ANN BROOKES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MISS RACHEL CLAIRE HEARNDEN

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY RACHAEL BARTLETT

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MISS RACHAEL LESLEY BARTLETT

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL BARTLETT / 25/07/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MRS ALISON JANE O'NEILL

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL BARTLETT / 02/07/2008

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MRS NICOLA LYNNE BOOKER

View Document

28/05/0828 May 2008 SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY GARSIDE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR SALLY PLATTS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR HELEN REVILL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA YOUNG

View Document

23/05/0823 May 2008 SECRETARY APPOINTED SECRETARY RACHAEL LESLEY BARTLETT

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL BARTLETT / 23/05/2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE CAWTHORNE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN RICHARDSON

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK WILDE

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 18/09/07

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 COMPANY NAME CHANGED PLAYSCHEMES ACTIVITIES AND RECRE ATION FOR KIDS LIMITED CERTIFICATE ISSUED ON 06/09/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 18/09/06

View Document

11/09/0611 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 18/09/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 ANNUAL RETURN MADE UP TO 18/09/04

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ANNUAL RETURN MADE UP TO 18/09/03

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 18/09/02

View Document

28/05/0228 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00

View Document

28/09/0128 September 2001 ANNUAL RETURN MADE UP TO 18/09/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/09/00; AMENDING RETURN

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 18/09/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/007 July 2000 ORDER OF COURT - RESTORATION 05/07/00

View Document

07/07/007 July 2000 ANNUAL RETURN MADE UP TO 18/09/98

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 ANNUAL RETURN MADE UP TO 18/09/99

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 21 HILLSBOROUGH ROAD SHEFFIELD S6 4JL

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 ANNUAL RETURN MADE UP TO 18/09/97

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 STRUCK OFF AND DISSOLVED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FIRST GAZETTE

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information