BAE SYSTEMS APPLIED INTELLIGENCE LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mr Anthony Clarke as a secretary on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

08/01/248 January 2024 Appointment of Ms Andrea Jayne Thompson as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of David Iain Armstrong as a director on 2023-12-31

View Document

12/12/2312 December 2023 Director's details changed for Mr David Iain Armstrong on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Mr David Stanley Parkes on 2023-12-04

View Document

11/12/2311 December 2023 Director's details changed for Bruce Martin on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Detica Group Limited as a person with significant control on 2023-12-04

View Document

09/10/239 October 2023 Termination of appointment of David John Lawton as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Bruce Martin as a director on 2023-10-09

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

07/02/227 February 2022 Termination of appointment of Anthony Graham Jordan as a director on 2022-01-28

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR DAVID JOHN LAWTON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 125046.00

View Document

13/12/1913 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 125046

View Document

13/12/1913 December 2019 STATEMENT BY DIRECTORS

View Document

13/12/1913 December 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 12/12/2019

View Document

13/12/1913 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN LEGGETTER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANTHONY GRAHAM JORDAN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JULIAN FREDERICK CHARLES CRACKNELL

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAZARUS

View Document

17/10/1617 October 2016 RP04 CS01 SECOND FILED CS01 01/09/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ALLAN DAVID LEGGETTER

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR ANDREW GLENN LAZARUS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR BIJON RAYCHAWDHURI

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJON NEIL RAYCHAWDHURI / 01/09/2015

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR. KEVIN BRENDAN TAYLOR

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 AUD RES SECT 519

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED DETICA LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NEIL STEPHEN MEDLEY

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CHRISTOPHER COKER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR KEVIN WILSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/07/098 July 2009 AUTHORISED TO EXECUTE ARRANGEMENTS 06/07/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 AUDITOR'S RESIGNATION

View Document

25/02/0925 February 2009 AUDITOR'S RESIGNATION

View Document

03/02/093 February 2009 SECRETARY APPOINTED DAVID STANLEY PARKES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN WOOLLHEAD

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BLACK

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN EVANS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED IAN MCLAREN

View Document

09/12/089 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

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

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ML28 - AA WERE FOR 3328242

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED IDETICA LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED THE SMITH GROUP LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/992 February 1999 ALTER MEM AND ARTS 21/01/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED SMITH SYSTEM ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/06/97

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ADOPT MEM AND ARTS 11/06/97

View Document

25/06/9725 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/06/97

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 £ IC 98560/98537 17/12/96 £ SR 23@1=23

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 £ IC 105974/98560 31/01/96 £ SR 7414@1=7414

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 £ IC 108956/105974 09/11/95 £ SR 2982@1=2982

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 £ IC 109756/108956 18/08/95 £ SR 800@1=800

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 £ IC 108846/108456 21/10/94 £ SR 390@1=390

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 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

13/12/9413 December 1994 POS 2556 X £1 SHRS 21/10/94

View Document

13/12/9413 December 1994 £ IC 111402/108846 21/10/94 £ SR 2556@1=2556

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS; AMEND

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/947 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 £ IC 111917/111402 05/11/93 £ SR 515@1=515

View Document

25/11/9325 November 1993 515X 31 SHRA 05/11/93

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED SMITH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/05/92

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

21/11/9021 November 1990 £ IC 113637/110428 30/10/90 £ SR 3209@1=3209

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ALTER MEM AND ARTS 28/10/88

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/10/8618 October 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

11/03/8511 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/85

View Document

04/11/774 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/774 November 1977 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