MUNICH RE SYNDICATE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Martin Clive Hewett as a director on 2025-03-31

View Document

24/02/2524 February 2025 Appointment of Mrs Elizabeth Cabrera as a director on 2025-01-21

View Document

14/01/2514 January 2025 Appointment of Tangy Cathleen Morgan as a director on 2024-12-28

View Document

08/01/258 January 2025 Appointment of Mrs Kathleen Elizabeth Mitra as a director on 2025-01-06

View Document

03/01/253 January 2025 Termination of appointment of Timur Coskun as a director on 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Registered office address changed from St Helens 1 Undershaft London EC3A 8EE to 1 Fen Court London EC3M 5BN on 2024-03-18

View Document

18/12/2318 December 2023 Appointment of Karen Anne Morris as a director on 2023-12-07

View Document

14/12/2314 December 2023 Termination of appointment of David Patrick Croom-Johnson as a director on 2023-12-07

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr David Patrick Croom-Johnson as a director on 2023-09-19

View Document

31/08/2331 August 2023 Termination of appointment of Elizabeth Jane Andrewartha as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Leslie Francis Allen as a director on 2023-08-31

View Document

18/08/2318 August 2023 Appointment of Mr Gareth Kim Hill as a director on 2023-07-14

View Document

18/08/2318 August 2023 Termination of appointment of Rhonda Joanne Attwood as a director on 2023-07-14

View Document

18/08/2318 August 2023 Appointment of Mr Roy Ian White as a director on 2023-07-10

View Document

17/08/2317 August 2023 Appointment of Constance Morag Zaremba as a secretary on 2023-07-27

View Document

17/08/2317 August 2023 Termination of appointment of Timur Coskun as a secretary on 2023-07-27

View Document

14/08/2314 August 2023 Termination of appointment of Timothy Joseph Carroll as a director on 2023-07-31

View Document

14/08/2314 August 2023 Termination of appointment of Henrietta Jowitt as a director on 2023-07-31

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mrs Henrietta Jowitt as a director on 2023-04-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/11/2119 November 2021 Appointment of Mrs Rhonda Joanne Attwood as a director on 2021-11-11

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD NOBLE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHMAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR STEPHAN HEINRICH HERRMANN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MS ALISON CLARE MAXWELL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NELSON NOBLE / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORIY GUELFAND / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDUARD ARTMANN / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINICK JAMES ROLLS HOARE / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUR COSKUN / 15/10/2018

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARTIN CLIVE HEWETT

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SABINE GOSCH

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MUNICH RE HOLDING COMPANY (UK) LTD / 13/02/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MAXWELL

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS SABINE ELKE GOSCH

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER CRABTREE

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED MUNICH RE UNDERWRITING LIMITED CERTIFICATE ISSUED ON 31/12/15

View Document

31/12/1531 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MS ELIZABETH MARY HARGREAVES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD REED

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR LESLIE FRANCIS ALLEN

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR RODERIC GRANDE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR GRIGORIY GUELFAND

View Document

30/07/1430 July 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 20/12/2011

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS ELIZABETH JANE ANDREWARTHA

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 20/12/2011

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 01/04/2011

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 12/04/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 04/01/2012

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE COOK / 01/06/2011

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 12/04/2011

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ROCHMAN / 22/11/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINICK JAMES ROLLS HOARE / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE COOK / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NELSON NOBLE / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDUARD ARTMANN / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 01/10/2009

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY TIMUR COSKUN

View Document

09/10/099 October 2009 SECRETARY APPOINTED MR HOWARD JOHN REED

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED EDWARD NELSON NOBLE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GOODIER

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 COMPANY NAME CHANGED APOLLO UNDERWRITING LIMITED CERTIFICATE ISSUED ON 09/10/00

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 46 ST MARY AXE LONDON EC3A 8EX

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/97

View Document

24/11/9724 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/97

View Document

24/11/9724 November 1997 ADOPT MEM AND ARTS 28/10/97

View Document

24/11/9724 November 1997 CONVE 28/10/97

View Document

24/11/9724 November 1997 £ NC 500000/1500000 28/10/97

View Document

24/11/9724 November 1997 VARYING SHARE RIGHTS AND NAMES 28/10/97

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 28/10/97

View Document

12/11/9712 November 1997 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

07/01/977 January 1997 £ NC 250000/500000 20/12/96

View Document

07/01/977 January 1997 ISSUE SHARES 20/12/96

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 6 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YE

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED M.F.K. UNDERWRITING AGENCIES LIM ITED CERTIFICATE ISSUED ON 16/09/96

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 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

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 6 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YE

View Document

13/09/9313 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/09/9313 September 1993 AUDITOR'S RESIGNATION

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 46 ST MARY AXE LONDON EC3A 8EX

View Document

09/09/939 September 1993 AUDITOR'S RESIGNATION

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 25/06/93; CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 £ NC 200000/250000 15/12/92

View Document

13/01/9313 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/92

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 £ NC 150000/200000 30/06/92

View Document

16/07/9216 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 6TH FLOOR 117 FENCHURCH STREET LONDON EC3M 5AL

View Document

25/07/9125 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 ALTER MEM AND ARTS 16/10/89

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 16/10/89

View Document

23/11/8923 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/89

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/05/89; NO CHANGE OF MEMBERS

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/03/8712 March 1987 GAZETTABLE DOCUMENT

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

18/10/8618 October 1986

View Document

18/10/8618 October 1986 DIRECTOR RESIGNED

View Document

26/09/8626 September 1986

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986

View Document

01/07/861 July 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986

View Document

01/07/861 July 1986 Full accounts made up to 1985-12-31

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/775 September 1977 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