BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

25/01/2325 January 2023 Director's details changed for Holly Gibeaut on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-09-30

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Notification of Panasonic Corporation as a person with significant control on 2021-01-21

View Document

04/03/224 March 2022 Cessation of Blue Yonder Holding, Inc. as a person with significant control on 2021-01-21

View Document

04/03/224 March 2022 Notification of Panasonic Corporation of North America as a person with significant control on 2021-01-21

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 COMPANY NAME CHANGED JDA SOFTWARE UK LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TANTI FELLI / 24/01/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MAYNARD / 24/01/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY HEBE DONESKI

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDPRAIRIE HOLDING INC.

View Document

23/01/1923 January 2019 CESSATION OF LOGISTICS TECHNOLOGY GROUP (UK) LIMITED AS A PSC

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 3 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR HEBE DONESKI

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MARTIN TANTI FELLI

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER

View Document

29/12/1729 December 2017 SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGISTICS TECHNOLOGY GROUP (UK) LIMITED

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

13/04/1713 April 2017 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEBE SMYTHE DONESKI / 01/01/2017

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 COMPANY NAME CHANGED REDPRAIRIE LIMITED CERTIFICATE ISSUED ON 02/01/14

View Document

02/01/142 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNETT

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM BEACON HOUSE IBSTONE ROAD, STOKENCHURCH HIGH WYCOMBE HP14 3AQ

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED HEBE SMYTHE DONESKI

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HUDSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ILSE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOY BURKHOLDER MEIER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA FESE

View Document

11/03/1311 March 2013 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARTIN JOHN OLIVER

View Document

11/03/1311 March 2013 SECRETARY APPOINTED HEBE SMYTHE DONESKI

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MICHAEL SEAN BURNETT

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DANIEL JAMES MAYNARD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LYNN FESE / 31/08/2012

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/06/128 June 2012 DIRECTOR APPOINTED PAUL JOSEPH ILSE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HISCOX

View Document

08/06/128 June 2012 DIRECTOR APPOINTED JOY MARIE BURKHOLDER MEIER

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HISCOX / 03/03/2011

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/11/102 November 2010 AUDITOR'S RESIGNATION

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CHARLES HUDSON / 22/08/2010

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LYNN FESE / 08/04/2010

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTORS CONFLICT OF INTEREST

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 SECTION 175(5)(A)/736 22/05/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JAZWIEC

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED LOGISTICS & INTERNET SYSTEMS LIM ITED CERTIFICATE ISSUED ON 14/06/04

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: KNAVES HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QR

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED LOGISTICS & INDUSTRIAL SYSTEMS L IMITED CERTIFICATE ISSUED ON 12/04/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: SYMBOL PLACE WINNERSH TRIANGLE BERKSHIRE RG41 5TP

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED SYMBOL LOGISTICS & INDUSTRIAL SY STEMS LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 13 OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RF11 2FD

View Document

20/11/9720 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED LOGISTICS AND INDUSTRIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

19/09/9619 September 1996 AUDITOR'S RESIGNATION

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: KNAVES HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE, BUCKS, HP10 9QR

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE 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

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/9421 April 1994 FINANCIAL ASSISTANCE 05/04/94

View Document

04/01/944 January 1994 COMPANY NAME CHANGED LEX INDUSTRIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/94

View Document

27/10/9327 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

06/07/936 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 SECRETARY RESIGNED

View Document

06/07/936 July 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/06/93

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 AUDITOR'S RESIGNATION

View Document

09/10/929 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/06/92

View Document

26/06/9226 June 1992 COMPANY NAME CHANGED LEX LOGISTICON LIMITED CERTIFICATE ISSUED ON 29/06/92

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 27/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

12/12/8412 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information