INEOS UK SNS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

11/04/2511 April 2025 All of the property or undertaking has been released from charge 010213380004

View Document

11/04/2511 April 2025 All of the property or undertaking has been released from charge 010213380005

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Termination of appointment of Mads Weng Gade as a director on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Simon Geoffrey Slater as a director on 2024-06-19

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr David James Bucknall on 2023-02-22

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Termination of appointment of Mark Jonathan Hobbs as a director on 2023-08-23

View Document

07/09/237 September 2023 Appointment of Mr René Bak Lange as a director on 2023-09-04

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital on 2023-04-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

02/11/212 November 2021 Appointment of Mr David James Bucknall as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Douglas Stewart Scott as a director on 2021-11-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/11/1919 November 2019 AUDITOR'S RESIGNATION

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIZZEY

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS TANJA JO EBBE DALGAARD

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR GARETH JON ANDERSON

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY STUART COREY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MRS CORDELIA ALEXIS LOVEDAY PACE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALFRED STEPHENSON / 31/01/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS WENG GADE / 31/01/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MADS WENG GADE

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE MCLUCAS / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN BISTER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COKER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 4TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6LJ

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010213380005

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS UK E&P HOLDINGS LIMITED

View Document

13/07/1713 July 2017 CESSATION OF INEOS OFFSHORE BCS LIMITED AS A PSC

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 ALTER ARTICLES 31/08/2016

View Document

13/09/1613 September 2016 ARTICLES OF ASSOCIATION

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010213380004

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MITCHELL

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ADRIAN JOHN COKER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MARK ANDREW HUGHES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED DR. HANS-JUERGEN BISTER

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS

View Document

27/04/1627 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE BYRNE / 05/09/2015

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JONATHAN FRANK GINNS

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR GEIR TUFT

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMSKI

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE LIPPOLD

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH RADWITZ

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED DEA UK SNS LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DIRK SCHOENE

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DR. FRIEDRICH THOMAS RADWITZ

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 RE-AGREEMENT 13/03/2015

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED RWE DEA UK SNS LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MS GEMMA LOUISE BYRNE

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MR STUART ADRIAN COREY

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA REDDING

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MS ANNETTE LIPPOLD

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM POLK

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR RENE PAWEL

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR HANS-JOACHIM POLK

View Document

30/07/1330 July 2013 SECOND FILING WITH MUD 05/04/13 FOR FORM AR01

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS KREMSKI / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE PAWEL / 06/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA FAYE WYBROW / 26/03/2011

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLJA JOHANNSEN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED DIRK SCHOENE

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 ADOPT ARTICLES 26/04/2010

View Document

13/05/1013 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/107 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA FAYE WYBROW / 05/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL TORQUIL JEFFS / 05/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JON MITCHELL / 05/04/2010

View Document

20/08/0920 August 2009 MEMORANDUM OF ASSOCIATION

View Document

10/08/0910 August 2009 NC INC ALREADY ADJUSTED 06/08/2009

View Document

10/08/0910 August 2009 GBP NC 52800000/177800000 06/08/09

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 SECRETARY APPOINTED NICHOLAS JON MITCHELL

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED RENE PAWEL

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPH SCHLICHTER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DR THOMAS KREMSKI

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR NORBERT SCHILLING

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED RWE.DEA UK SNS LIMITED CERTIFICATE ISSUED ON 24/05/02

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED HIGHLAND ENERGY SNS LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 S366A DISP HOLDING AGM 16/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 ADOPT ARTICLES 25/07/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 COMPANY NAME CHANGED WINTERSHALL (U.K.) LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

01/08/001 August 2000 ALTER MEMORANDUM 25/07/00

View Document

01/08/001 August 2000 RE FINANCIAL AGGR 25/07/00

View Document

01/08/001 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 5 BALFOUR PLACE MOUNT STREET LONDON W1K 2AU

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: THIRD FLOOR OFFICES (FRONT) THE OLD TOWN HALL WIMBLEDON LONDON SW19 8YA

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 £ IC 52800000/47800000 03/06/98 £ SR 5000000@1=5000000

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 5000000 X £1 OWN SHARES 23/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 £ NC 27000000/52800000 28/

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 S366A DISP HOLDING AGM 16/07/96

View Document

14/08/9614 August 1996 S252 DISP LAYING ACC 16/07/96

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 151 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX. HA9 8JG

View Document

13/12/9513 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 NC INC ALREADY ADJUSTED 11/11/94

View Document

01/12/941 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/94

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 ADOPT MEM AND ARTS 151087

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/08/7117 August 1971 CERTIFICATE OF INCORPORATION

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