ADECCO ALFRED MARKS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Appointment of Mrs Samantha Clare Allen as a secretary on 2024-12-17

View Document

06/12/246 December 2024 Termination of appointment of Medeco Developments Limited as a secretary on 2024-04-16

View Document

06/12/246 December 2024 Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2024-04-14

View Document

20/09/2420 September 2024 Termination of appointment of Medeco Developments Limited as a director on 2024-04-16

View Document

20/09/2420 September 2024 Restoration by order of the court

View Document

20/09/2420 September 2024 Termination of appointment of Gavin Kenneth Tagg as a director on 2024-04-16

View Document

20/09/2420 September 2024 Termination of appointment of Yann Serge Stephane Halka as a director on 2024-04-16

View Document

20/09/2420 September 2024 Appointment of Nicholas John Pike as a director on 2024-04-16

View Document

20/09/2420 September 2024 Termination of appointment of Alexandra Helen Bishop as a director on 2024-04-16

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

07/02/207 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN TAGG

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS RASHIDA ATINUKE AKINJOBI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GAVIN KENNETH TAGG

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLFF

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL III

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GAVIN TAGG

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014

View Document

18/03/1518 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE THOMAS MARTIN / 27/02/2014

View Document

18/03/1418 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014

View Document

18/03/1418 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1216 May 2012 ADOPT ARTICLES 20/04/2012

View Document

28/03/1228 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 02/12/2010

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 15/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 15/03/2011

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/03/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 01/03/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 01/03/2010

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 01/03/2010

View Document

09/09/099 September 2009 MIN DETAIL AMEND CAPITAL EFF 09/09/09

View Document

09/09/099 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/08/2009

View Document

09/09/099 September 2009 STATEMENT BY DIRECTORS

View Document

09/09/099 September 2009 SOLVENCY STATEMENT DATED 10/08/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIK DE DANIEL

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR STEVEN CLANCY

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR AJILON GROUP LIMITED

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED AJILON GROUP LIMITED

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY TSC NOMINEE LIMITED

View Document

22/08/0822 August 2008 SECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / INTERSKILL TSC LTD / 20/06/2007

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INTERSKILL SERVICES LIMITED / 20/06/2007

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ADECCO HOUSE ELSTREEWAY BOREHAMWOOD HERTFORDSHIRE WD6 1HY

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED ADECCO UK LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED ADIA UK LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 71 ELSTREE WAY BOREHAMWOOD HERTS WD6 1HY

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/04/9513 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 27/09/93

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 01/01/93

View Document

31/08/9331 August 1993 £ NC 400000/10000000 19/05/93

View Document

31/08/9331 August 1993 CONSO 20/05/93

View Document

31/08/9331 August 1993 CONSOLIDATION OF SHARES 19/05/93

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED ALFRED MARKS BUREAU LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 27/12/91

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: ADIA HOUSE, P.O.BOX 311 ELSTREE WAY BOREHAMWOOD HERTS WD6 1WD

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 AUDITOR'S RESIGNATION

View Document

13/09/9113 September 1991 SECRETARY RESIGNED

View Document

07/09/917 September 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/90

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 FULL GROUP ACCOUNTS MADE UP TO 29/12/89

View Document

25/07/9025 July 1990 NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: ADIA HOUSE 84/86 REGENT STREET LONDON W1R 5PF

View Document

10/07/8910 July 1989 CONVE

View Document

18/10/8818 October 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 NEW SECRETARY APPOINTED

View Document

23/06/8823 June 1988 FULL GROUP ACCOUNTS MADE UP TO 01/01/88

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/05/875 May 1987 NEW SECRETARY APPOINTED

View Document

25/04/8725 April 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 NEW SECRETARY APPOINTED

View Document

21/10/8621 October 1986 NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8628 July 1986 NEW SECRETARY APPOINTED

View Document

06/03/816 March 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/03/684 March 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/68

View Document

19/12/6319 December 1963 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