HARSCO INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on 2025-05-22

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2022-01-06

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / HARSCO (UK) GROUP LIMITED / 29/01/2020

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF JOHN JOSEPH SWEENEY AS A PSC

View Document

16/01/1916 January 2019 CESSATION OF STEPHEN RICHARD COOPER AS A PSC

View Document

16/01/1916 January 2019 CESSATION OF CHRISTOPHER CLAUDE LASHMER WHISTLER AS A PSC

View Document

21/12/1821 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 122425110

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR GRAHAM RICHARD SMITH

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY KATARZYNA CIESIELSKA

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KIMMEL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MS KATARZYNA JOLANTA CIESIELSKA

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MORTIMER

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME TILMOUTH

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR GRAEME CROFT TILMOUTH

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 06/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCGALPINE / 06/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 06/02/2012

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR MARK EDWARD KIMMEL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY

View Document

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

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAXWELL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED SGB SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR ALEXANDER ANDREW MAXWELL

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER MCGALPINE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KEVIN CLIFFORD MOUATT

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 10183628 TO SGB GROUP L 18/12/01

View Document

12/02/0212 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0212 February 2002 AUTHORISE TO ALLOT 18/12/01

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 4TH FLOOR LILLY HOUSE 13 HANOVER SQUARE LONDON W1R 0PA

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 AUDITOR'S RESIGNATION

View Document

11/08/0011 August 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/0011 August 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/0011 August 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/0011 August 2000 REREGISTRATION PLC-PRI 02/08/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 INTERIM ACCOUNTS MADE UP TO 30/11/98

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 7RD

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9730 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

30/07/9730 July 1997 £ NC 100000/16100000 27/06/97

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 27/06/97

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: WHITE LION CAOURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 AUDITOR'S RESIGNATION

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 AUDITOR'S RESIGNATION

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 09/03/94

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 REGISTERED OFFICE CHANGED ON 10/08/93 FROM: 23 WILLOW LANE MITCHAM SURREY CR4 4TQ

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS; AMEND

View Document

14/08/9214 August 1992 NC INC ALREADY ADJUSTED 08/01/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NC INC ALREADY ADJUSTED 08/01/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 £ NC 50000/100000 08/01

View Document

14/01/9214 January 1992 NC INC ALREADY ADJUSTED 08/01/92

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED SGB PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/01/92

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS; AMEND

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

29/04/8729 April 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/04/8713 April 1987 GAZETTABLE DOCUMENT

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

10/07/8610 July 1986 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

06/04/826 April 1982 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

25/02/8125 February 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

29/02/6029 February 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/02/60

View Document

30/09/4930 September 1949 REGISTERED OFFICE CHANGED ON 30/09/49 FROM: REGISTERED OFFICE CHANGED

View Document

31/05/3831 May 1938 REGISTERED OFFICE CHANGED ON 31/05/38 FROM: REGISTERED OFFICE CHANGED

View Document

02/06/332 June 1933 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