TYCO ELECTRONICS UK LTD



Company Documents

DateDescription
01/02/241 February 2024 NewSatisfaction of charge 6 in full

View Document

31/01/2431 January 2024 NewTermination of appointment of Ashley Raymond Fulford as a director on 2024-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONACHIE / 26/06/2018

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 AUDITOR'S RESIGNATION

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005509260007

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 46161335

View Document

02/08/182 August 2018 SOLVENCY STATEMENT DATED 26/07/18

View Document

02/08/182 August 2018 REDUCE ISSUED CAPITAL 26/07/2018

View Document

02/08/182 August 2018 STATEMENT BY DIRECTORS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW DONACHIE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR TONY GATT

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SALLY ANNE HICKS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED JOHN DOUGLAS GAUD PEGLER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY TERRY WILKINSON

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/02/138 February 2013 DIRECTOR APPOINTED TONY MARTIN GATT

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER CLARKE / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

01/04/091 April 2009 DIRECTOR RESIGNED STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR RESIGNED MALCOLM MORGAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MORGAN

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/12/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 £ NC 250000000/500000000 30

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: MILLMEAD INDUSTRIAL CENTRE MILL MEAD ROAD LONDON N17 9QU

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

20/07/0620 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/04

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/03

View Document

25/07/0325 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

17/04/0317 April 2003 S366A DISP HOLDING AGM 29/06/01 S252 DISP LAYING ACC 29/06/01 S386 DISP APP AUDS 29/06/01

View Document

17/04/0317 April 2003 S366A DISP HOLDING AGM 29/06/01

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 SHARES AGREEMENT OTC

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/02

View Document

18/07/0218 July 2002 DELIVERY EXT'D 3 MTH 23/09/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: G OFFICE CHANGED 06/03/02 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document



31/10/0131 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0123 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 29/06/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 £ NC 49600000/250000000 16/11/00

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 16/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/00

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 APPOINTMENT DIR/SEC 28/07/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: TERMINAL HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: G OFFICE CHANGED 11/04/00 TERMINAL HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED AMP OF GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

02/02/002 February 2000 AUDITOR'S RESIGNATION

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9925 September 1999 FULL GROUP ACCOUNTS MADE UP TO 25/09/99

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 £ NC 45000000/49600000 22/12/98

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS; AMEND

View Document

10/09/9810 September 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS; AMEND

View Document

10/09/9810 September 1998 26/10/97 FULL LIST NOF AMEND

View Document

20/01/9820 January 1998 £ NC 44500000/45000000 07/11/97

View Document

20/01/9820 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 07/11/97

View Document

20/01/9820 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

20/01/9820 January 1998 ALTER MEM AND ARTS 07/11/97

View Document

20/01/9820 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/97

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 27/11/95

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 £ NC 30000000/44500000 27/

View Document

27/12/9527 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/95

View Document

27/12/9527 December 1995 ALTER MEM AND ARTS 27/11/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

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

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 CONVE 14/04/93

View Document

05/11/935 November 1993

View Document

05/11/935 November 1993 Resolutions

View Document

05/11/935 November 1993 VARYING SHARE RIGHTS AND NAMES 14/04/93

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 £ NC 16000000/30000000 05/04/93

View Document

21/04/9321 April 1993 Resolutions

View Document

21/04/9321 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/93

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 26/10/91; CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 £ NC 105000/16000000 30/11/90

View Document

11/01/9111 January 1991 Resolutions

View Document

11/01/9111 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/90

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 S366A S386 S252 24/09/90

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/12/869 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/09/6912 September 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/69

View Document

12/09/6912 September 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/69

View Document

21/06/5521 June 1955 CERTIFICATE OF INCORPORATION

View Document

21/06/5521 June 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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