BRENTSIDE COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Amended accounts for a dormant company made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/02/2412 February 2024 Change of details for Pageone Communications Limited as a person with significant control on 2023-08-02

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Thomas Davy as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31

View Document

02/08/232 August 2023 Appointment of Mr Andrew Murphy as a director on 2023-07-31

View Document

02/08/232 August 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2023-08-02

View Document

07/07/237 July 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

04/05/234 May 2023 Termination of appointment of James Cowan as a director on 2023-05-02

View Document

10/02/2310 February 2023 Appointment of Mr Christopher William Jones as a director on 2023-02-02

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMLIN

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / PAGEONE COMMUNICATIONS LIMITED / 25/09/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TIMLIN / 03/12/2020

View Document

06/10/206 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 24/09/2020

View Document

06/10/206 October 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED ANDREW JAMES TIMLIN

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 21/02/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / PAGEONE COMMUNICATIONS LIMITED / 01/10/2018

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWAN / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JAMES COWAN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

06/03/156 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 31/12/09 FOR FORM AR01

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

16/01/1516 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1411 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1414 November 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY SARAH MEDCALF

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MULADY

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

14/11/1414 November 2014 STATEMENT BY DIRECTORS

View Document

14/11/1414 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 8169014

View Document

14/11/1414 November 2014 REDUCE ISSUED CAPITAL 14/11/2014

View Document

14/11/1414 November 2014 SOLVENCY STATEMENT DATED 14/11/14

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM GREAT WEST HOUSE 12TH FLOOR GW1 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

14/11/1414 November 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MEDCALF / 20/12/2013

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 2 BRENTSIDE EXECUTIVE CENTRE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DA

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH SIMON

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/12/2010

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MRS SARAH MEDCALF

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY HUGH SIMON

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES MULADY / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 21/01/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 COMPANY NAME CHANGED PAGEONE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 S252 DISP LAYING ACC 15/02/91

View Document

31/07/9731 July 1997 S366A DISP HOLDING AGM 15/02/91

View Document

31/07/9731 July 1997 S386 DISP APP AUDS 15/02/91

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; AMEND

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 12/07/96

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 12/07/96

View Document

06/02/976 February 1997 VARYING SHARE RIGHTS AND NAMES 12/07/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RE FINANCIAL ASSIST 12/07/96

View Document

18/08/9618 August 1996 CONVE 12/07/96

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: NEW MERCURY HOUSE 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 AUDITOR'S RESIGNATION

View Document

18/08/9618 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/96

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 US$ NC 0/100 11/07/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 COMPANY NAME CHANGED MERCURY PAGING LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

23/07/9623 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/9623 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9622 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 £ NC 7500000/10000000 06/11/92

View Document

20/11/9220 November 1992 REDESIGNATE SHARES 06/11/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 £ NC 10000/7500000 23/07/91

View Document

02/08/912 August 1991 NC INC ALREADY ADJUSTED 23/07/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: NINETY LONG ACRE LONDON WC2E 9NP

View Document

06/02/906 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: 2 GRAYS INN SQUARE LONDON WC1R 5AF

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