Background WavePink WaveYellow Wave

CLERICAL MEDICAL MANAGED FUNDS LIMITED (01580284)

CLERICAL MEDICAL MANAGED FUNDS LIMITED (01580284) is a dissolved UK company. incorporated on 14 August 1981. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLERICAL MEDICAL MANAGED FUNDS LIMITED has been registered for 44 years. Current directors include HILLMAN, James Christopher Steuart, LOWTHER, Sean William, MCINTYRE, Richard John.

Company Number
01580284
Status
dissolved
Type
ltd
Incorporated
14 August 1981
Age
44 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILLMAN, James Christopher Steuart, LOWTHER, Sean William, MCINTYRE, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERICAL MEDICAL MANAGED FUNDS LIMITED

CLERICAL MEDICAL MANAGED FUNDS LIMITED is an dissolved company incorporated on 14 August 1981 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLERICAL MEDICAL MANAGED FUNDS LIMITED was registered 44 years ago.(SIC: 99999)

Status

dissolved

Active since 44 years ago

Company No

01580284

LTD Company

Age

44 Years

Incorporated 14 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 26 January 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

33 Old Broad Street London EC2N 1HZ
From: 14 August 1981To: 28 January 2019
Timeline

43 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Capital Update
Nov 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKAY, Karen Joanne

Active
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 23 Nov 2018

HILLMAN, James Christopher Steuart

Active
Lloyds Banking Group, EdinburghEH1 1YZ
Born May 1969
Director
Appointed 29 Jun 2015

LOWTHER, Sean William

Active
10 Canons Way, BristolBS1 5LF
Born June 1960
Director
Appointed 09 Dec 2016

MCINTYRE, Richard John

Active
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born September 1966
Director
Appointed 09 Dec 2016

FOGARTY, Susan Annabel Margaret

Resigned
The Gables Brantham Court, ManningtreeCO11 1PP
Secretary
Appointed 01 Jul 1991
Resigned 04 Aug 2000

HERD, Catriona Margaret

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 25 Mar 2010
Resigned 10 Dec 2012

MAYER, Sally

Resigned
Dudley Avenue, EdinburghEH6 4PL
Secretary
Appointed 23 Mar 2009
Resigned 25 Mar 2010

O'LEARY, Andrew George

Resigned
Paddock House, Great SomerfordSN15 5EH
Secretary
Appointed N/A
Resigned 01 Jul 1991

VEALE, Peter John

Resigned
17 Sullivan Road, KenningtonSE11 4UH
Secretary
Appointed 04 Aug 2000
Resigned 23 Mar 2009

YUILLE, Alan David

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 10 Dec 2012
Resigned 15 Nov 2018

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 31 Jan 2002
Resigned 17 Oct 2005

ALLCHIN, Stephen James

Resigned
95 Kingsdown Parade, BristolBS6 5UJ
Born August 1948
Director
Appointed N/A
Resigned 01 Aug 1993

BEADLE, William Anthony

Resigned
15 Clifford Avenue, IlkleyLS29 0AS
Born May 1949
Director
Appointed 27 Oct 2005
Resigned 17 Aug 2006

BLACK, James Masson

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born July 1964
Director
Appointed 23 Mar 2015
Resigned 29 Jul 2016

BOYLE, David Spencer

Resigned
The Dower House, Chipping NortonOX7 5TL
Born April 1942
Director
Appointed 31 Jan 2002
Resigned 30 Sept 2003

BRYSON, Norval Mackenzie, Dr

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Born January 1949
Director
Appointed 27 Apr 2010
Resigned 25 Jan 2012

CAULFIELD, Felix Bernard

Resigned
53 Tybenham Road, LondonSW19 3LB
Born April 1944
Director
Appointed N/A
Resigned 17 Dec 2001

CHRISTOPHERS, Michael

Resigned
Melville Avenue, South CroydonCR2 7HY
Born June 1942
Director
Appointed 06 Oct 2005
Resigned 25 Jan 2012

COLSELL, Steven James

Resigned
Limes House, MarlboroughSN8 1TD
Born July 1964
Director
Appointed 17 Aug 2006
Resigned 23 Mar 2009

CORLEY, Roger David

Resigned
51 Middleway, LondonNW11 6SH
Born April 1933
Director
Appointed N/A
Resigned 19 Apr 1995

DAWSON, Joanne

Resigned
The Mound, EdinburghEH1 1YZ
Born May 1962
Director
Appointed 01 Mar 2006
Resigned 23 Mar 2009

DEAKIN, Michael John

Resigned
Northlands Priory Road, IpswichIP8 3NX
Born June 1953
Director
Appointed 19 Apr 1995
Resigned 17 Dec 2001

DEVEY, Robert Alan

Resigned
16 Langcliffe Avenue, HarrogateHG2 8JQ
Born November 1968
Director
Appointed 10 Oct 2006
Resigned 23 Mar 2009

DEVEY, Robert Alan

Resigned
16 Langcliffe Avenue, HarrogateHG2 8JQ
Born November 1968
Director
Appointed 18 Oct 2005
Resigned 01 Jun 2006

DUFFIN, Brian James

Resigned
8 Craigleith View, EdinburghEH4 3JZ
Born January 1955
Director
Appointed 24 Jan 2008
Resigned 18 Mar 2010

EDWARDS, John Stephen

Resigned
Ebbor House, WellsBA5 1AY
Born June 1955
Director
Appointed 19 Jun 2001
Resigned 26 Apr 2006

FERGUSON, Duncan George Robin

Resigned
Clive Wood Farm, ShrewsburySY4 5PR
Born May 1942
Director
Appointed 14 Jul 2003
Resigned 31 Dec 2007

FERRANS, Douglas

Resigned
9 Lochbroom Drive, GlasgowG77 5DY
Born October 1954
Director
Appointed 19 Jun 2001
Resigned 30 Sept 2003

GALE, Patrick Nigel Christopher

Resigned
Mallams, MiltonOX14 4EJ
Born March 1960
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2009

GOFORD, Jeremy

Resigned
Clapham Common West Side, LondonSW4 9AR
Born June 1945
Director
Appointed 27 Apr 2010
Resigned 25 Jan 2012

GUARD, Eric Nigel

Resigned
15 Sandridgebury Lane, St AlbansAL3 6DD
Born March 1949
Director
Appointed N/A
Resigned 01 Jul 1992

HAMILTON, Michael

Resigned
23 Clarence Terrace, LondonNW1 4RD
Born June 1926
Director
Appointed N/A
Resigned 01 Mar 1993

HIEW, John Patrick

Resigned
Greenlands Farm, BathBA3 5AZ
Born June 1964
Director
Appointed 01 Oct 2003
Resigned 28 Sept 2005

HODKINSON, Phil Andrew

Resigned
Lynden Manor Langworthy Lane, HolyportSL6 2HH
Born April 1958
Director
Appointed 31 Jan 2002
Resigned 28 Jul 2005

HODSON, Eric William

Resigned
Court House, BristolBS15 6LJ
Born February 1936
Director
Appointed 18 Jul 1991
Resigned 31 Jan 1996

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

254

Gazette Dissolved Liquidation
2 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Liquidation Voluntary Members Return Of Final Meeting
2 November 2019
LIQ13LIQ13
Move Registers To Sail Company With New Address
28 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 January 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 January 2019
600600
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Resolution
16 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2011
AP01Appointment of Director
Legacy
24 November 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2011
SH19Statement of Capital
Legacy
24 November 2011
CAP-SSCAP-SS
Resolution
24 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2011
AP01Appointment of Director
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Director Company
8 January 2010
TM01Termination of Director
Miscellaneous
2 June 2009
MISCMISC
Auditors Resignation Company
14 May 2009
AUDAUD
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
14 February 2005
288cChange of Particulars
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
22 October 2003
88(2)R88(2)R
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363aAnnual Return
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
12 December 2002
288cChange of Particulars
Legacy
12 December 2002
288cChange of Particulars
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288cChange of Particulars
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
88(2)R88(2)R
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
9 March 2001
88(2)R88(2)R
Legacy
9 March 2001
123Notice of Increase in Nominal Capital
Resolution
9 March 2001
RESOLUTIONSResolutions
Resolution
9 March 2001
RESOLUTIONSResolutions
Resolution
9 March 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1998
AUDAUD
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
9 August 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
23 September 1991
288288
Legacy
18 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
14 June 1991
363(287)363(287)
Legacy
21 May 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
6 March 1989
288288
Legacy
2 December 1988
288288
Legacy
22 August 1988
288288
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Miscellaneous
26 April 1984
MISCMISC
Miscellaneous
14 August 1981
MISCMISC