EMI GROUP ELECTRONICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Boyd Johnston Muir on 2025-01-06

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Philip Alexander Cox as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Paramjit Jassal as a director on 2022-01-24

View Document

27/01/2227 January 2022 Appointment of Paul Kramer as a director on 2022-01-24

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/06/2113 June 2021

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/06/2010 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

10/06/2010 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

10/06/2010 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/09/1827 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 23/07/2018

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ABOLANLE ABIOYE / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / EMI UK HOLDINGS / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 364-366 KENSINGTON HIGH STREET LONDON W14 8NS

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

30/05/1830 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/05/1830 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTANT

View Document

13/06/1713 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/06/1713 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR PARAMJIT JASSAL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SIMON LLOYD CARMEL

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

09/10/169 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

09/10/169 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

09/10/169 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

09/10/169 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

08/08/148 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

08/08/148 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

08/01/148 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/12/133 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

19/11/1319 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

19/11/1319 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

15/12/1215 December 2012 SECRETARY APPOINTED MRS ABOLANLE ABIOYE

View Document

15/12/1215 December 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

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

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER CONANT FAXON

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

21/12/1021 December 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/12/1021 December 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CHADD / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENNEDY

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN KENNEDY

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROLING

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 4 TENTERDEN STREET HANOVER SQUARE LONDON W1A 2AY

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 £ NC 15000/25015000 09/08/00

View Document

21/08/0021 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/00

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 S386 DISP APP AUDS 14/01/97

View Document

21/01/9721 January 1997 S252 DISP LAYING ACC 14/01/97

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 14/01/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED THORN EMI ELECTRONICS LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

28/05/9628 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/9628 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PZ

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

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

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: BLYTH ROAD HAYES MIDDX UB3 1BP

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RESOLUTION PASSED ON

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

02/12/862 December 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

27/06/7927 June 1979 MEMORANDUM OF ASSOCIATION

View Document

04/02/554 February 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/55

View Document

25/11/4825 November 1948 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