SKY IN-HOME SERVICE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mr Roderick Gregor Mcneil as a director on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of Karl Holmes as a director on 2024-12-13

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul Wedlock on 2024-07-24

View Document

11/07/2411 July 2024 Termination of appointment of Tanya Claire Richards as a director on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr Paul Wedlock as a director on 2024-06-28

View Document

02/04/242 April 2024 Appointment of Mr Giles Edward John Harvey as a director on 2024-03-29

View Document

02/04/242 April 2024 Termination of appointment of Denise Elizabeth Catherine Allan as a director on 2024-03-29

View Document

04/01/244 January 2024 Termination of appointment of Colin Robert Jones as a director on 2023-12-31

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

24/05/2324 May 2023 Appointment of Mr Karl Holmes as a director on 2023-05-16

View Document

24/05/2324 May 2023 Termination of appointment of Colin Smith as a director on 2023-05-12

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr Colin Robert Jones as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Ms Tanya Claire Richards as a director on 2021-10-14

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED ANDREW CHRISTOPHER STYLIANOU

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED DENISE ELIZABETH CATHERINE ALLAN

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GRIFFITH / 21/11/2014

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DARROCH

View Document

07/11/127 November 2012 SECRETARY APPOINTED CHRISTOPHER JON TAYLOR

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ANDREW JOHN GRIFFITH LOGGED FORM

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES RUPERT MURDOCH LOGGED FORM

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ANDREW JOHN GRIFFITH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MURDOCH

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DARROCH / 06/12/2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 CONSO 17/06/03

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 COMPANY NAME CHANGED TELE-AERIALS SATELLITE LIMITED CERTIFICATE ISSUED ON 03/07/98

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 6 CENTAURS BUSINESS PARK GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: TAS HOUSE 4 MONKSWELL PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: MONKSWELL HOUSE 4 MONKSWELL PARK MANSE LANE, KNARESBOROUGH NORTH YORKSHIRE HG5 8NQ

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 SECRETARY RESIGNED

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 6 CENTAURS BUSINESS PARK GRANT WAY,ISLEWORTH MIDDX. TW7 5QD

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 NC INC ALREADY ADJUSTED 17/11/92

View Document

22/12/9222 December 1992 £ NC 1301000/5000000 17/1

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: PO BOX 495 VIRGINIA STREET LONDON E1 9XY

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/02/9225 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9129 April 1991 ALTER MEM AND ARTS 10/04/91

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

23/03/9123 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: LONGDENE HOUSE HASLEMERE SURREY GU27 2PH

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/02/908 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 ADOPT MEM AND ARTS 10/01/90

View Document

21/01/9021 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: ROYAL CHAMBERS STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 ADOPT MEM AND ARTS 10/07/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/07/8919 July 1989 £ NC 601000/1301000

View Document

19/07/8919 July 1989 WD 18/07/89 AD 10/07/89--------- £ SI 25000@1=25000 £ IC 601000/626000

View Document

19/07/8919 July 1989 ADOPT MEM AND ARTS 10/07/89

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 WD 06/01/89 AD 15/12/88--------- £ SI 400000@1=400000 £ IC 201000/601000

View Document

24/01/8924 January 1989 NC INC ALREADY ADJUSTED

View Document

24/01/8924 January 1989 £ NC 201000/601000 15/12

View Document

20/01/8920 January 1989 ADOPT MEM AND ARTS 151288

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 WD 17/11/87 AD 13/11/87--------- £ SI 200000@1=200000 £ IC 1000/201000

View Document

03/12/873 December 1987 AUTH ISSUE SHARES 13/11/87

View Document

03/12/873 December 1987 NC INC ALREADY ADJUSTED

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 ADOPT MEM AND ARTS 120286

View Document

15/05/8715 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/8718 March 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/09

View Document

12/01/8712 January 1987 GAZETTABLE DOCUMENT

View Document

02/01/872 January 1987 NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 COMPANY NAME CHANGED BONUSRICH LIMITED CERTIFICATE ISSUED ON 23/12/86

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8615 December 1986 REGISTERED OFFICE CHANGED ON 15/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/10/8624 October 1986 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