SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Mary Helen Trussell as a director on 2025-07-07

View Document

05/06/255 June 2025 NewTermination of appointment of Joanna Kate Harris as a director on 2025-06-04

View Document

04/04/254 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

04/12/244 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher John George Moulder on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

01/07/241 July 2024 Termination of appointment of Anthony Jonathan Reizenstein as a director on 2024-06-30

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Appointment of Mrs Jesujuwonlo Williams as a secretary on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Joanne Margaret Jolly as a secretary on 2024-03-28

View Document

04/03/244 March 2024 Appointment of Mrs Kirstine Ann Cooper as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mrs Joanna Kate Harris on 2024-02-16

View Document

25/01/2425 January 2024 Termination of appointment of Michael Ronald Downie as a director on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-01-15

View Document

11/01/2411 January 2024 Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-01-01

View Document

12/10/2312 October 2023 Appointment of Mrs Joanna Kate Harris as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30

View Document

08/09/238 September 2023 Termination of appointment of James Christopher Steuart Hillman as a director on 2023-08-31

View Document

08/09/238 September 2023 Appointment of Mr Michael Ronald Downie as a director on 2023-09-01

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

08/06/238 June 2023 Termination of appointment of Antonio Lorenzo as a director on 2023-05-30

View Document

08/06/238 June 2023 Appointment of Mr Chirantan Barua as a director on 2023-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Termination of appointment of Jane Elizabeth Mary Curtis as a director on 2022-10-07

View Document

25/03/2225 March 2022 Appointment of Mrs Deborah Lee Davis as a director on 2022-03-18

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 2021-09-30

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ELAINE SCHUMACHER / 26/05/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE MOULDER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS CATHARINE LUCY CHEETHAM

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MISS ANDREA MARGARET BLANCE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKECHNIE

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN LOWTHER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS GAYLE ELAINE SCHUMACHER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS JANE ELIZABETH MARY CURTIS

View Document

23/04/2023 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAMES CHRISTOPHER STEUART HILLMAN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANTONIO LORENZO

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM LOWTHER / 17/01/2020

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MRS JOANNE MARGARET JOLLY

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MESSENGER

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT GUILD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS RACHEL ANNE MESSENGER

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIONA HERD

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR SCOTT CAMERON GUILD

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR DONALD MACKECHNIE

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MRS CHRISTINA ANN HANKIN

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 98500000

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS CATRIONA MARGARET HERD

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY

View Document

23/12/1523 December 2015 ADOPT ARTICLES 10/12/2015

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR DAVID CLARKE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY TAMSIN HOOTON

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MS TRACEY CAROLINE NICHOLLS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY NICHOLLS

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MISS TAMSIN HOOTON

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED JAMES MASSON BLACK

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR GAVIN MACNEILL STEWART

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 11/11/2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/07/1322 July 2013 ADOPT ARTICLES 27/02/2013

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

12/03/1312 March 2013 ADOPT ARTICLES 27/02/2013

View Document

12/03/1312 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY CAROLINE NICHOLLS / 28/01/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 SECOND FILING FOR FORM SH01

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 23500000

View Document

29/02/1229 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/1229 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY CAROLINE NICHOLLS / 21/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PENNEY / 21/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 09/09/2011

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR. PHILIP DUNCAN LONEY

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 ALTER ARTICLES 30/03/2011

View Document

08/04/118 April 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MS TRACEY CAROLINE NICHOLLS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER MACLEAN

View Document

02/07/102 July 2010 SECRETARY APPOINTED JENNIFER MARION MACLEAN

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY FIONA MITCHELL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED PAUL PENNEY

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN TORKINGTON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TRACEY NICHOLLS

View Document

02/07/092 July 2009 SECRETARY APPOINTED FIONA MITCHELL

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED LLOYDS TSB LIFE ASSURANCE COMPAN Y LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET, LONDON,EC3P 3BS.

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 COURT ORDER FOR RECONSTRUCTION OR AMALGAMATION

View Document

03/07/983 July 1998 COMPANY NAME CHANGED BLACK HORSE LIFE ASSURANCE COMPA NY LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 23/03/95; 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

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 23/03/91; CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 09/03/90

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED 19/10/88

View Document

31/10/8831 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/88

View Document

31/10/8831 October 1988 £ NC 11000000/16000000

View Document

19/10/8819 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8812 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/88

View Document

12/10/8812 October 1988 £ NC 6000000/11000000 26/

View Document

12/10/8812 October 1988 NC INC ALREADY ADJUSTED

View Document

23/08/8823 August 1988 ADOPT MEM AND ARTS 10/08/88

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8812 August 1988 ARTICLES OF ASSOCIATION

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

09/07/879 July 1987 25/02/87 FULL LIST

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8519 August 1985 MEMORANDUM OF ASSOCIATION

View Document

12/09/8012 September 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/80

View Document

05/09/735 September 1973 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