AVEVA SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Termination of appointment of Francesca Anne Todd as a secretary on 2024-11-22

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Caspar Herzberg on 2024-01-17

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

20/06/2320 June 2023 Appointment of Mrs Amanda Felipa Diston as a director on 2023-06-13

View Document

19/06/2319 June 2023 Appointment of Mr Peter James Hilbre Coveney as a director on 2023-06-13

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

18/04/2318 April 2023 Change of details for Aveva Group Plc as a person with significant control on 2023-04-18

View Document

03/04/233 April 2023 Termination of appointment of James Singer Kidd as a director on 2023-03-31

View Document

14/03/2314 March 2023 Termination of appointment of Peter Walter Herweck as a director on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Caspar Herzberg as a director on 2023-03-10

View Document

30/01/2330 January 2023 Appointment of Mrs Francesca Anne Todd as a secretary on 2023-01-18

View Document

30/01/2330 January 2023 Appointment of Ms Helen Louise Lamprell as a director on 2023-01-18

View Document

30/01/2330 January 2023 Termination of appointment of Helen Louise Lamprell as a secretary on 2023-01-18

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Claire Denton as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Helen Louise Lamprell as a secretary on 2021-11-01

View Document

08/07/218 July 2021 Termination of appointment of Craig Barry Hayman as a director on 2021-07-07

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROHINTON MOBED

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MRS CLAIRE DENTON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLERTON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKEN

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DAVID MATHEW WARD

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BABEAU

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HERWECK

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 SECOND FILING OF AP01 FOR PETER WALTER HERWECK

View Document

17/04/1817 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 2538681.00

View Document

12/04/1812 April 2018 RESTRICTION ON AUTH SHARE CAP REVOKED 28/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR EMMANUEL ANDRE MARIE BABEAU

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PETER WALTER HERWECK

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 19/02/2018

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR CRAIG BARRY HAYMAN

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE DENTON

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELDON

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 27/10/2017

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ROHINTON MOBED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGDON

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MIDDLEMAS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD VALE WHEELDON / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY AIKEN / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROOKS / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYER / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR DAVID MATHEW WARD

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DENTON / 18/07/2016

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARD

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MRS CLAIRE DENTON

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR DAVID MATHEW WARD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN PATRICIA BARRETT-HAGUE

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS JENNIFER MARGARET ALLERTON

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 28/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR PHILIP STANLEY AIKEN

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PREST

View Document

08/03/128 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 2012-01-22 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINGER KIDD / 08/03/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Director's details changed for Nicholas Martin Prest on 2011-08-09

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PREST / 09/08/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

20/05/1120 May 2011 DECLARE DIVIDEND 18/03/2010

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1118 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

10/01/1110 January 2011 SECRETARY APPOINTED PAUL RONALD TAYLOR

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR JAMES SINGER KIDD

View Document

07/01/117 January 2011 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOKS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MIDDLEMAS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD VALE WHEELDON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYER / 09/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN PREST / 07/08/2009

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LENNART OLSSON

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DEREK MIDDLEMAS

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GARRETT

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PHILIP DAYER

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS; AMEND

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0422 July 2004 £ NC 1450000/1700000 02/0

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

22/07/0422 July 2004 SHARES AGREEMENT OTC

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 COMPANY NAME CHANGED CADCENTRE LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/955 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

11/12/9411 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/945 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/945 December 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/11/94

View Document

09/11/949 November 1994 S386 DISP APP AUDS 21/10/94

View Document

09/11/949 November 1994 Resolutions

View Document

09/11/949 November 1994 Resolutions

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 21/07/94

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 22/01/93; CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8631 January 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/01/8528 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

18/10/8418 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

31/05/8331 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/83

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

04/05/644 May 1964 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