CRONOS CONTAINERS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

10/10/2410 October 2024 Cessation of Rohit Saxena as a person with significant control on 2024-10-10

View Document

18/05/2418 May 2024 Full accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

05/10/225 October 2022 Change of details for Mr William Dominic Heymanson Buckwell as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Change of details for Mr Mark John Charles Bishop as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr William Dominic Heymanson Buckwell as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Mark John Charles Bishop as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr. David Paul Misseldine as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/06/2117 June 2021 Full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOMINIC HEYMANSON BUCKWELL / 05/03/2018

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DOMINIC HEYMANSON BUCKWELL / 05/03/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN CHARLES BISHOP

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL PEPPER

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAWTON

View Document

21/08/1821 August 2018 CESSATION OF NIGEL PETER ANDREW LAWTON AS A PSC

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O SEACO GLOBAL LIMITED 1 VALENTINE PLACE LONDON SE1 8QH ENGLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/01/1619 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 500000

View Document

05/01/165 January 2016 REDUCE ISSUED CAPITAL 16/12/2015

View Document

05/01/165 January 2016 STATEMENT BY DIRECTORS

View Document

05/01/165 January 2016 SOLVENCY STATEMENT DATED 16/12/15

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THAMES HOUSE (IST FLOOR) MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK VAUGHAN

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015439120060

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY COURTENAY

View Document

08/05/158 May 2015 SECRETARY APPOINTED MR WILLIAM DOMINIC HEYMANSON BUCKWELL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR WILLIAM DOMINIC HEYMANSON BUCKWELL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR NIGEL PETER ANDREW LAWTON

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COURTENAY

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR TIMOTHY WILLIAM COURTENAY

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR TIMOTHY WILLIAM COURTENAY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANK VAUGHAN

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM THE ICE HOUSE DEAN STREET MARLOW BUCKINGHAMSHIRE SL7 3AB

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PATRICK VAUGHAN / 19/07/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANK PATRICK VAUGHAN / 19/07/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COURTENAY

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DAVID PAUL MISSELDINE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAY

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANK PATRICK VAUGHAN / 20/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PATRICK VAUGHAN / 20/04/2012

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PATRICK VAUGHAN / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRBY / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MAY / 30/09/2010

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAY / 16/09/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR TIMOTHY DAVID MAY

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: ORCHARD LEA WINKFIELD LANE WINDSOR BERKSHIRE SL4 4RU

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 AUDITOR'S RESIGNATION

View Document

14/09/9914 September 1999 REM/AUDITOR 391

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 £ NC 200/15000200 18/12/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 AUDITOR'S RESIGNATION

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9623 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9623 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9623 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9623 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9623 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/02/9621 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

26/08/9526 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/9527 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

09/11/949 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 ADOPT MEM AND ARTS 13/10/92

View Document

31/10/9231 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 SHARES AGREEMENT OTC

View Document

23/12/9123 December 1991 NC INC ALREADY ADJUSTED 13/12/91

View Document

23/12/9123 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/91

View Document

19/11/9119 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED LEASING PARTNERS LIMITED CERTIFICATE ISSUED ON 02/09/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: THE ICE HOUSE DEAN STREET MARLOW BUCKS SL7 3AB

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: 33-37 QUEENS STREET MAIDENHEAD BERKS SL6 1NB

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

08/08/838 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/83

View Document

20/07/8320 July 1983 REGISTERED OFFICE CHANGED ON 20/07/83 FROM: REGISTERED OFFICE CHANGED

View Document

09/02/819 February 1981 CERTIFICATE OF INCORPORATION

View Document

09/02/819 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETDESPATCH LTD


  • 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