PURMO GROUP (UK) LTD



Company Documents

DateDescription
09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

30/09/2230 September 2022 Appointment of Mr Lauri Soikkeli as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Mike Conlon as a director on 2022-09-29

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF RETTIG ICC BV AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURMO GROUP OY AB

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED RETTIG (UK) LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS AARTS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR STIG BJORKQVIST

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / TRACY MADDISON / 16/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LYNCH / 17/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CURRIE / 01/05/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR STIG BJORKQVIST

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOMAS OLANDER

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MIKE CONLON

View Document

03/01/173 January 2017 SECRETARY APPOINTED TRACY MADDISON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY MARSHALL

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANTONIUS JOHANNES AARTS

View Document

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GASSER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN MCCAULEY

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CURRIE / 01/01/2014

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LYNCH / 01/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CHRISTOPH GASSER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR KIERAN MCCAULEY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MACPHERSON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR BARRY LYNCH

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARTIN WRIGHT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARKUS LENGAUER

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS LENGAUR / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN EDWARDS / 23/05/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACPHERSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CURRIE / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS LENGAUR / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS OLANDER / 01/07/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 01/07/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS OLANDER / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACPHERSON / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS LENGAUR / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CURRIE / 19/05/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / FCMA GARY MARSHALL / 19/05/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED CHRISTOPHER ALAN EDWARDS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR KLAUS ROGETZER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED LINDA CURRIE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED DAVID TAYLOR

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED GARY MARSHALL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN BUSTIN

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED NORMAN BUSTIN

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 04/06/07

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 04/06/07 S252 DISP LAYING ACC 04/06/07 S386 DISP APP AUDS 04/06/07

View Document

07/06/077 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED MYSON RADIATORS LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED MYSON RADIATORS LIMITED CERTIFICATE ISSUED ON 22/06/05; RESOLUTION PASSED ON 10/06/05

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document



18/06/0118 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: G OFFICE CHANGED 13/04/00 SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: G OFFICE CHANGED 18/02/00 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/01/00

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 COMPANY NAME CHANGED BLUE CIRCLE HEATING LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: PORTOBELLO WORKS EMSCOTE ROAD WARWICK CV34 5QU

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 PORTOBELLO WORKS EMSCOTE ROAD WARWICK CV34 5QU

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: G OFFICE CHANGED 22/11/95 MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST 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

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 S386 DISP APP AUDS 15/12/93

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: G OFFICE CHANGED 03/12/93 MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

30/06/9330 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 £ IC 11307386/8307386 18/10/91 £ SR 3000000@1=3000000

View Document

16/09/9116 September 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: INDUSTRIAL ESTATE ONGAR ESSEX CM5 9RB

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: G OFFICE CHANGED 15/02/91 INDUSTRIAL ESTATE ONGAR ESSEX CM5 9RB

View Document

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/12/9024 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/9024 December 1990 REREGISTRATION PLC-PRI 20/12/90

View Document

21/12/9021 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/9021 December 1990 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

29/11/9029 November 1990 RETURN MADE UP TO 28/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 AD 01/06/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 18/05/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 01/04/86--------- £ SI [email protected]

View Document

06/02/906 February 1990 AD 13/09/85--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 13/09/85--------- £ SI [email protected]

View Document

06/02/906 February 1990 AD 27/10/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 25/06/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 22/06/87--------- £ SI [email protected]

View Document

06/02/906 February 1990 AD 30/10/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 06/05/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 01/08/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 11/06/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 23/05/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 01/04/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 18/05/87--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 30/05/86--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 08/07/85--------- PREMIUM £ SI [email protected]

View Document

06/02/906 February 1990 AD 20/11/86--------- PREMIUM £ SI [email protected]

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 RETURN MADE UP TO 03/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ALTER MEM AND ARTS 200588

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 GAZETTABLE DOCUMENT

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/02/6913 February 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/69

View Document

13/02/6913 February 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/69

View Document

13/02/6913 February 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/69

View Document

13/02/6913 February 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/69

View Document

23/03/6023 March 1960 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