DAVID GLASS ASSOCIATES LIMITED



Company Documents

DateDescription
29/03/2429 March 2024 NewConfirmation statement made on 2024-03-28 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
05/01/225 January 2022 Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Secretary's details changed for Christopher Paul Martin on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

06/08/216 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

11/11/2011 November 2020 ORDER OF COURT - RESTORATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

29/05/1829 May 2018 CANCEL SHARE PREM A/C 28/03/2018

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 1

View Document

29/05/1829 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 28/03/2018

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

30/04/1830 April 2018 CANCEL SHARE PREM A/C 28/03/2018

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

17/04/1817 April 2018 REDUCE ISSUED CAPITAL 28/03/2018

View Document

17/04/1817 April 2018 STATEMENT BY DIRECTORS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 22/02/2016

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 SAIL ADDRESS CREATED

View Document

23/02/1523 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 22/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 22/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 22/02/2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 22/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 12/02/2015

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 15/12/2013

View Document

13/12/1313 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

10/06/1310 June 2013 SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

07/03/117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 AUDITOR'S RESIGNATION

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ALAN JAMES INGLIS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

13/10/0813 October 2008 SECRETARY RESIGNED ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED DOMINIC JOSEPH LAVELLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

02/10/082 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED HUGH MCGEEVER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

30/07/0830 July 2008 SECRETARY RESIGNED JULIET BELLIS

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED NIGEL DAVIS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

16/08/0616 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/0616 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/0616 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 REREG PLC-PRI 11/08/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document



17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 FACILITIES AGREEMENT 09/04/02

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: ELEVENTH FLOOR HYDE HOUSE THE HYDE COLINDALE LONDON NW9 6LH

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: G OFFICE CHANGED 03/09/98 ELEVENTH FLOOR HYDE HOUSE THE HYDE COLINDALE LONDON NW9 6LH

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: HYDE HOUSE THE HYDE LONDON NW8

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 HYDE HOUSE THE HYDE LONDON NW8

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 02/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97

View Document

31/07/9731 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

31/03/9731 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/973 March 1997 ALTER MEM AND ARTS 04/02/97

View Document

04/08/964 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

04/08/964 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/96

View Document

10/05/9610 May 1996 DIV 19/10/95

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 22/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/968 March 1996 DIV 19/10/95

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/958 November 1995 PROSPECTUS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIV 19/10/95

View Document

26/10/9526 October 1995 £ NC 100/100000 19/10/95

View Document

26/10/9526 October 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

26/10/9526 October 1995 DIVISION 19/10/95

View Document

26/10/9526 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/95

View Document

26/10/9526 October 1995 RESERVES PAYING UP 19/10/95

View Document

20/10/9520 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9520 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9520 October 1995 AUDITORS' REPORT

View Document

20/10/9520 October 1995 AUDITORS' STATEMENT

View Document

20/10/9520 October 1995 BALANCE SHEET

View Document

20/10/9520 October 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9520 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/9520 October 1995 REREGISTRATION PRI-PLC 19/10/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 14/18 HIGH HOLBORN LONDON WC1V 6DB

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: G OFFICE CHANGED 13/01/91 14/18 HIGH HOLBORN LONDON WC1V 6DB

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

19/07/8919 July 1989 RETURN MADE UP TO 12/07/89; NO CHANGE OF MEMBERS

View Document

27/04/8927 April 1989 AUDITOR'S RESIGNATION

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 1-9 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: G OFFICE CHANGED 28/11/88 1-9 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/09/8722 September 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8630 October 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

10/04/7410 April 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company