PILGRIM'S PRIDE LTD.

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-04-18

View Document

10/04/2510 April 2025 Amended full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Statement of capital on 2024-11-19

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Director's details changed for Mr Fabio Sandri on 2024-08-01

View Document

22/07/2422 July 2024 Director's details changed for Mr Matthew Robert Galvanoni on 2024-07-22

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/03/248 March 2024 Appointment of Mrs Kirsty Ann Wilkins as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Nicholas John Robinson as a director on 2024-03-05

View Document

23/02/2423 February 2024 Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23

View Document

08/02/248 February 2024 Director's details changed for Mr Morten Schott Knudsen on 2024-02-08

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-25

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Andrew Michael James Cracknell as a director on 2022-02-28

View Document

17/01/2217 January 2022 Appointment of Mr Ivan Siqueira as a director on 2022-01-14

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/08/2028 August 2020 CHANGE OF NAME 03/08/2020

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED TULIP LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

26/08/2026 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/2027 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 7540201

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR FABIO SANDRI

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONIX INVESTMENTS UK LIMITED

View Document

16/10/1916 October 2019 CESSATION OF TULIP INTERNATIONAL (UK) LIMITED AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PREBEN SUNKE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAIS VALEUR

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK BREDHOLT

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RAVN

View Document

30/09/1930 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 7540200

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY MOELGAARD

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL

View Document

02/10/182 October 2018 ADOPT ARTICLES 03/09/2018

View Document

25/09/1825 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 7540100

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD

View Document

04/07/174 July 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED PREBEN SUNKE

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TULIP INTERNATIONAL (UK) LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PALLE ANDERSEN

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PETER FALLESEN KJAER RAVN

View Document

11/04/1711 April 2017 AUDITOR'S RESIGNATION

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIS STAMPE LI VALEUR / 30/03/2016

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART GILLILAND

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR KJELD JOHANNESEN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JAIS STAMPE LI VALEUR

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR HANS HANSEN

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR STEWART GILLILAN

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 7540000

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR HANS KLEJSGAARD HANSEN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR PALLE JOEST ANDERSEN

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ASGER KROGSGAARD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIELS MIKKELSEN

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR FLEMMING NYENSTAD ENEVOLDSEN

View Document

02/07/102 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIK BREDHOLT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIELS GOTTRUP MIKKELSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM ROACH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASGER KROGSGAARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KJELD JOHANNESEN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 SHARES AGREEMENT OTC

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

19/10/0619 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0610 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/067 August 2006 DELIVERY EXT'D 3 MTH 02/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 01/10/02

View Document

21/11/0321 November 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 29/09/02

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED TULIP INTERNATIONAL (UK) BACON D IVISION LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 01/10/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 S366A DISP HOLDING AGM 20/11/95

View Document

23/06/9623 June 1996 S386 DISP APP AUDS 20/11/95

View Document

23/06/9623 June 1996 S252 DISP LAYING ACC 20/11/95

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

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

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

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

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED ESS-FOOD DANEPAK LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/11/896 November 1989 ALTER MEM AND ARTS 29/09/89

View Document

06/11/896 November 1989 £ NC 250000/5250000 29/09/89

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

30/12/8330 December 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/83

View Document

21/05/6921 May 1969 ALTER MEM AND ARTS

View Document

10/09/6410 September 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/64

View Document

16/07/5816 July 1958 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