ABSL POWER SOLUTIONS LTD



Company Documents

DateDescription
27/03/2427 March 2024 NewAmended full accounts made up to 2022-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-05-03

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

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

View Accounts

Analyse these accounts
23/12/2123 December 2021 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Debenture 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

23/12/2123 December 2021 Register inspection address has been changed from Law Debenture 2 New Bailey 6 Stanley Street Manchester M3 5GS England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

23/12/2123 December 2021 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-02-01

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MARK EDWIN MATTHEWS

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMART

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR TODD SECHRIST

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/177 February 2017 DIRECTOR APPOINTED HENRY STRATTON-BROWN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOWETT

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR DAVID SMART

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MYLES JONES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TODD MICHAEL SECHRIST / 01/03/2016

View Document

07/01/167 January 2016 DIRECTOR APPOINTED TODD MICHAEL SECHRIST

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZUIDEMA

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MYLES JONES

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED ANTHONY HURT JOWETT

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAINE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSEL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, BUILDING F5 CULHAM SCIENCE CENTRE, CULHAM, ABINGDON, OXFORDSHIRE, OX14 3ED, UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CHANGED FROM: 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANYSECRETARIES LIMITED

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 21 ST. THOMAS STREET, BRISTOL, AVON, BS1 6JS

View Document

19/04/1319 April 2013 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY MAINE / 20/11/2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 AUDITOR'S RESIGNATION

View Document

02/08/112 August 2011 DIRECTOR APPOINTED NICHOLAS JAMES RUSSEL

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY MAINE / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ZUIDEMA / 13/05/2011

View Document

06/05/116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, F4 CULHAM, ABINGDON, OXFORDSHIRE, OX14 3ED

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED RICHARD WILLIAM ZUIDEMA

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MICHAEL GEOFFREY MAINE

View Document

16/03/1116 March 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANYSECRETARIES LIMITED

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURRAY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH FORSTER

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMTED

View Document

04/03/114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/03/114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLAS FORSTER / 06/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JOHN KELLY / 06/12/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GOLDIE MURRAY / 09/08/2010

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JOHN KELLY / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLAS FORSTER / 01/10/2009

View Document

12/10/0912 October 2009 FORM 123 SUBMITTED

View Document

12/10/0912 October 2009 NC INC ALREADY ADJUSTED

View Document

12/10/0912 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 12296280

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER COOPER

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR RESIGNED GRAHAM RYAN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RYAN

View Document

08/06/098 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/06/098 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

17/04/0617 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: F4, CULHAM ABINGDON OXFORDSHIRE OX14 3ED

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 329 HARWELL, DIDCOT, OXFORDSHIRE, OX11 0QJ

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED AEA TECHNOLOGY BATTERY SYSTEMS L IMITED CERTIFICATE ISSUED ON 25/10/05; RESOLUTION PASSED ON 24/10/05

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED AEA TECHNOLOGY BATTERY SYSTEMS L IMITED CERTIFICATE ISSUED ON 25/10/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document



18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

08/04/028 April 2002 £ NC 661000/10000000 22/

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: G OFFICE CHANGED 16/07/01 RUBEN HOUSE CROMPTON WAY CRAWLEY WEST SUSSEX RH10 2QR

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: RUBEN HOUSE, CROMPTON WAY, CRAWLEY, WEST SUSSEX RH10 2QR

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED DSB SPECIAL BATTERIES LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 S80A AUTH TO ALLOT SEC 29/07/98

View Document

03/08/983 August 1998 S386 DISP APP AUDS 29/07/98

View Document

03/08/983 August 1998 S252 DISP LAYING ACC 29/07/98

View Document

03/08/983 August 1998 S366A DISP HOLDING AGM 29/07/98

View Document

31/07/9831 July 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 CONVE 11/06/98

View Document

21/06/9821 June 1998 S386 DISP APP AUDS 11/06/98

View Document

21/06/9821 June 1998 S80A AUTH TO ALLOT SEC 11/06/98

View Document

21/06/9821 June 1998 S366A DISP HOLDING AGM 11/06/98

View Document

21/06/9821 June 1998 S252 DISP LAYING ACC 11/06/98

View Document

21/06/9821 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9821 June 1998 ADOPT MEM AND ARTS 11/06/98

View Document

21/06/9821 June 1998 SHARE RECLASSIFICATION 11/06/98

View Document

19/06/9819 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 329 HARWELL, DIDCOT, OXFORDSHIRE, OX11 0RA

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 329 HARWELL DIDCOT OXFORDSHIRE OX11 0RA

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: RUBEN HOUSE, CROMPTON WAY, CRAWLEY, WEST SUSSEX RH10 2QR

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: G OFFICE CHANGED 20/04/98 RUBEN HOUSE CROMPTON WAY CRAWLEY WEST SUSSEX RH10 2QR

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 £ NC 358000/661000 11/03/98

View Document

18/03/9818 March 1998 £ NC 55000/358000 11/03/98

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

18/03/9818 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

18/03/9818 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

23/08/9623 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 30/07/96; CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 £ NC 50000/55000 24/05/94

View Document

07/06/947 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 24/05/94

View Document

28/03/9428 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 07/10/93

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 08/09/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: GROUND FLOOR, 2-3 CURSITOR STREET, LONDON, EC4A 1NE

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: G OFFICE CHANGED 27/10/93 GROUND FLOOR 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

27/10/9327 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/93

View Document

27/10/9327 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/93

View Document

27/10/9327 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/93

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED CURSITOR (ONE HUNDRED AND ELEVEN ) LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

31/08/9331 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/93

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 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