HOME SHOPPING PERSONAL FINANCE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Hiral Gogoi as a director on 2025-06-18

View Document

12/05/2512 May 2025 Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

08/12/238 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Israel Santos Perez as a director on 2023-02-24

View Document

02/03/232 March 2023 Appointment of Mr Anish Bipin Ambani as a director on 2023-03-01

View Document

11/01/2311 January 2023 Termination of appointment of Elyn Jane Corfield as a director on 2023-01-09

View Document

11/01/2311 January 2023 Appointment of Ms Hiral Gogoi as a director on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/09/2129 September 2021 Statement of company's objects

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR SARA BAYLEY

View Document

03/11/203 November 2020 DIRECTOR APPOINTED ELYN JANE CORFIELD

View Document

08/10/208 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 11/03/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

06/11/196 November 2019 SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ALYSON ELIZABETH MULHOLLAND / 04/03/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 23/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 26/04/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BRINDLEY

View Document

26/09/1726 September 2017 SECRETARY APPOINTED ALYSON ELIZABETH MULHOLLAND

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE JOHNSON

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS SARA JAYNE BAYLEY

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOAKES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ALAN ROBERT BRINDLEY

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR ISRAEL PEREZ

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SANTOS PEREZ / 19/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NOAKES / 29/12/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 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

14/01/1614 January 2016 SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HENNESSEY

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR STEPHEN JOHN NOAKES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD STUDDS

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARROD

View Document

27/04/1527 April 2015 ADOPT ARTICLES 16/04/2015

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE JOHNSON

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN MOULTON-BRADY

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR STEPHEN JOHNSON

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MISS CLAIRE LOUISE GARROD

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MADDOCKS

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECRETARY APPOINTED STEVEN MOULTON-BRADY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MARK ANTONY MURPHY

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PAUL GITTINS

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ARDEN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT HILLIARD

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DAVID THOMAS ARDEN

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN WINFIELD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR RICHARD MADDOCKS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR BRETT JONATHEN HILLIARD

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEIR

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GALLEY

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD TRAFFORD

View Document

08/01/108 January 2010 DIRECTOR APPOINTED BERNARD ANTHONY JOHN STUDDS

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GALLEY / 19/11/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COLIN WEIR / 22/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD IAN TRAFFORD / 16/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GALLEY / 15/10/2009

View Document

31/07/0931 July 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

14/07/0914 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0914 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0914 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DAVID ANTHONY POOLE

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACKIN

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GALLEY / 23/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GALLEY / 18/12/2008

View Document

19/12/0819 December 2008 SEC 175(5)(A) CONFLICT OF INTEREST 03/11/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JAMIESON

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED RUSSELL GALLEY

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: THISTLE HOUSE CITY ROAD CHESTER CHESHIRE CH88 3AN

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

18/04/0518 April 2005 ARTICLES OF ASSOCIATION

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED GUS FINANCE LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 AUDITOR'S RESIGNATION

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: CAPITAL HOUSE CITY ROAD CHESTER CHESHIRE CH88 3AN

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 06/02/98

View Document

13/02/9813 February 1998 £ NC 1000/1000000 06/02/98

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ALTER MEM AND ARTS 06/02/98

View Document

13/02/9813 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/98

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED NWS 326 LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: NWS HOUSE CITY ROAD CHESTER CHESHIRE CH88 3AN

View Document

29/12/9729 December 1997 S386 DISP APP AUDS 15/12/97

View Document

29/12/9729 December 1997 S252 DISP LAYING ACC 15/12/97

View Document

29/12/9729 December 1997 S366A DISP HOLDING AGM 15/12/97

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: NWS HOUSE CITY ROAD CHESTER CH99 3AN

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 28/02/98

View Document

08/08/978 August 1997 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