SIMEC LOCHABER HYDROPOWER 2 LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr. Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 2023-10-06

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

13/03/2313 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/186 September 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/03/1816 March 2018 CURRSHO FROM 30/03/2017 TO 31/12/2016

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007501430005

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007501430004

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007501430006

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430013

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430014

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007501430002

View Document

13/04/1713 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

25/01/1725 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 105000100

View Document

10/01/1710 January 2017 16/12/2016

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430007

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430010

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430008

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430011

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430009

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430012

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007501430006

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007501430004

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007501430005

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DAY

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007501430002

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 6 ST JAMES'S SQUARE LONDON SW1Y 4AD UNITED KINGDOM

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS LHUISSIER

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KING

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BETTS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE BEAULIEU

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED ALCAN ALUMINIUM UK LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007501430003

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1624 November 2016 SOLVENCY STATEMENT DATED 23/11/16

View Document

24/11/1624 November 2016 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 REDUCE ISSUED CAPITAL 23/11/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM FLETT

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DENIS LHUISSIER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES KING / 26/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED CALLUM WALLACE MCGLASSON FLETT

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR BRIAN JAMES KING

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD GRIFFIN

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MARTIN JOHN BETTS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ABEL MARTINS ALEXANDRE

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED PIERRE BEAULIEU

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY APPOINTED HELEN CHRISTINE DAY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN

View Document

01/11/121 November 2012 SECRETARY APPOINTED KATHERINE DEAN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED DAVID IAN JONES

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED ABEL MARTINS ALEXANDRE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO FOUCAULT

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ADOPT ARTICLES 15/11/2011

View Document

12/12/1112 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DONALD PATRICK GRIFFIN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RHODRI HARRIES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR WYN JONES

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MARIO FOUCAULT

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR WYN JONES

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM A-L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

18/02/1018 February 2010 SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED JAMES CLARK WILKIE

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HU

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: HUNTON HOUSE HIGHBRIDGE INDUSTRIAL ESTATE UXBRIDGE MIDDLESEX UB8 1HU

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS; AMEND

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 £ IC 300000100/200000100 14/12/99 £ SR 100000000@1=100000000

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 AGREEMENT RE 173 02/11/99

View Document

08/11/998 November 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0QB

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 ADOPT MEM AND ARTS 10/09/97

View Document

10/06/9710 June 1997 ALTER MEM AND ARTS 22/05/97

View Document

10/06/9710 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/979 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

30/06/9430 June 1994 MISC 20/06/94

View Document

22/06/9422 June 1994 TRANSFER OF UNDERTAKING 20/06/94

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 APPOINT DIR 14/03/94

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/05/93; CHANGE OF MEMBERS

View Document

04/01/934 January 1993 COMPANY NAME CHANGED BA ALUMINIUM LIMITED CERTIFICATE ISSUED ON 01/01/93

View Document

01/01/931 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/93

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9110 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8924 November 1989 NC INC ALREADY ADJUSTED 07/11/89

View Document

24/11/8924 November 1989 £ NC 100/400000000 07/11/89

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: P.O BOX 257 ALLUM WAY LONDON N20 9QS

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: PBA HOUSE ALLUM WAY LONDON N20

View Document

01/11/891 November 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED B.A.STORAGE LIMITED CERTIFICATE ISSUED ON 19/10/89

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

14/02/6314 February 1963 CERTIFICATE OF INCORPORATION

View Document

14/02/6314 February 1963 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