JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Amended full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mr David Heginbottom on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Dr Mark Danks on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr David Mark Sutton on 2025-02-03

View Document

12/02/2512 February 2025 Secretary's details changed for Mrs Victoria Barlow on 2025-02-03

View Document

12/02/2512 February 2025 Director's details changed for Mr Ross Paterson on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Johnson Matthey Plc as a person with significant control on 2025-02-03

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Mr David Mark Sutton as a director on 2022-12-02

View Document

07/11/227 November 2022 Appointment of Mr David Heginbottom as a director on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Graham Derek Andrews as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Ross Paterson as a director on 2022-11-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Termination of appointment of John Gordon as a director on 2021-10-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR JOHN GORDON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR GRAHAM ANDREWS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SLATTERY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN OLIVER

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED SIMON SLATTERY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL GAMBLE

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OTTERMAN

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS KAREN JACQUELINE OLIVER

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PREST

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR DAVID WILLIAM PREST

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTOINE BORDET

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 MISC SECT 519

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 COMPANY NAME CHANGED DAVY PROCESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DAVID MARK SUTTON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED GEOFFREY PAUL OTTERMAN

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITLEY

View Document

09/05/119 May 2011 ADOPT ARTICLES 18/04/2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON

View Document

09/05/119 May 2011 SECTION 175 18/04/2011

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/119 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED ANTOINE BORDET

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSEPH TOMLINSON / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GAMBLE / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITLEY / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MARTIN / 31/03/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ANDREW GEORGE HILES

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MARTIN / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSEPH TOMLINSON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GAMBLE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITLEY / 01/10/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK FRANKLIN

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED NEIL WHITLEY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED STEVEN PAUL ROBINSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PELHAM HAWKER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN HUDDART

View Document

09/05/099 May 2009 DIRECTOR APPOINTED IAIN JAMES MARTIN

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DUHAN

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED NIGEL WILLIAM GAMBLE

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED DENIS BERNARD HADLEY LOGGED FORM

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR DENIS HADLEY

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 AUDITOR'S RESIGNATION

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 REDUCTION OF ISSUED CAPITAL

View Document

05/12/025 December 2002 REDUCE ISSUED CAPITAL 07/11/02

View Document

05/12/025 December 2002 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

27/11/0227 November 2002 REDUCE ISSUED CAPITAL 07/11/02

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED KVAERNER PROCESS TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 28/11/01

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED KVAERNER JOHN BROWN TECHNOLOGY L IMITED CERTIFICATE ISSUED ON 12/09/96

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED DAVY PROCESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996

View Document

15/06/9615 June 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED DAVY MCKEE (LONDON) LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

10/01/9510 January 1995 Full accounts made up to 1994-09-30

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 Auditor's resignation

View Document

16/03/9416 March 1994 AUDITOR'S RESIGNATION

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994 Full accounts made up to 1993-09-30

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: 68, HAMMERSMITH ROAD, LONDON. W14 8YW.

View Document

13/07/9313 July 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/06/9314 June 1993 Full accounts made up to 1992-09-30

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/05/9229 May 1992 ADOPT MEM AND ARTS 22/05/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 £ NC 45000000/75000000 30/

View Document

18/10/9118 October 1991 Resolutions

View Document

15/10/9115 October 1991 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 Resolutions

View Document

15/10/9115 October 1991 APPT OF AUDS 16/09/91

View Document

15/10/9115 October 1991 Auditor's resignation

View Document

15/10/9115 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 Resolutions

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 NC INC ALREADY ADJUSTED 21/03/91

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 £ NC 25000000/45000000 21/03/91

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 Resolutions

View Document

07/01/917 January 1991 NC INC ALREADY ADJUSTED 26/11/90

View Document

19/12/9019 December 1990 NC INC ALREADY ADJUSTED 26/11/90

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990

View Document

19/12/9019 December 1990 Resolutions

View Document

19/12/9019 December 1990 £ NC 15000000/25000000 26/11/90

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990 £ NC 10000000/15000000 28/

View Document

05/10/905 October 1990 NC INC ALREADY ADJUSTED 28/09/90

View Document

05/10/905 October 1990

View Document

05/10/905 October 1990 Resolutions

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 Full accounts made up to 1989-03-31

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989

View Document

04/05/894 May 1989 NC INC ALREADY ADJUSTED

View Document

04/05/894 May 1989

View Document

04/05/894 May 1989

View Document

04/05/894 May 1989 £ NC 100000/10000000 31/

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 250 EUSTON ROAD LONDON NW1 2PG

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 ALTER MEM AND ARTS 161288

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988

View Document

07/09/887 September 1988

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 Full accounts made up to 1988-03-31

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988

View Document

19/05/8819 May 1988

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988

View Document

01/10/871 October 1987

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 Full accounts made up to 1987-03-31

View Document

28/08/8728 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8615 October 1986 Full accounts made up to 1986-03-31

View Document

15/10/8615 October 1986

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986

View Document

01/10/801 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

20/08/7120 August 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/71

View Document

05/04/675 April 1967 ALTER MEM AND ARTS

View Document

05/04/675 April 1967 RESOLUTION PASSED ON

View Document

29/03/6129 March 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/61

View Document

19/08/5919 August 1959 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