TREND CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/05/2514 May 2025 Full accounts made up to 2023-12-31

View Document

13/05/2513 May 2025 Cessation of Novar Electrical Holdings Limited as a person with significant control on 2024-10-22

View Document

13/05/2513 May 2025 Cessation of Novar Holdings Limited as a person with significant control on 2024-11-20

View Document

13/05/2513 May 2025 Change of details for Novar Limited as a person with significant control on 2024-11-20

View Document

13/05/2513 May 2025 Notification of Novar Holdings Limited as a person with significant control on 2024-10-22

View Document

18/05/2418 May 2024 Full accounts made up to 2022-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Stefano D'agostino as a director on 2024-01-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

09/01/209 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED LORETTA WOOTTON

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PADDOCK

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED STEFANO D'AGOSTINO

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

16/11/1816 November 2018 ADOPT ARTICLES 18/10/2018

View Document

16/11/1816 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1818 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 ADOPT ARTICLES 25/07/2018

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME REES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ANDREW JUSTIN PADDOCK

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

16/11/1716 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY ENGLAND

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

05/03/155 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

05/03/155 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/12/132 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/12/132 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR GRAEME ROBERT REES

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORN

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ORBELL / 06/06/2012

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN THORN

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ORBELL / 01/10/2009

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENIS COOPER / 01/10/2009

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JONATHAN DENIS COOPER

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSE POSSIDONIO DE SILVA ANDRADE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ERNST MALCHEREK

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MADELEINE ORBELL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DARKES

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER TOCHET

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 £ NC 5000000/50000000 20/

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/027 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CAVELL HOUSE & AUSTIN HOUSE STANNARD PLACE ST CRISPINS ROAD NORWICH NRE 1YE

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED CARADON TREND LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5ZZ

View Document

24/05/9524 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 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 documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED TREND CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/03/94

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/10/932 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 £ NC 955000/5000000 21/12/92

View Document

04/01/934 January 1993 ALTER MEM AND ARTS 21/12/92

View Document

04/01/934 January 1993 RE SHARE RIGHTS 21/12/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 S386 DISP APP AUDS 30/07/91

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 ADOPT MEM AND ARTS 12/10/90

View Document

25/10/9025 October 1990 ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/907 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/907 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9023 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS; AMEND

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 ALTER SHARE STRUCTURE

View Document

27/12/8627 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/09/856 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

22/07/8522 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/85

View Document

08/06/858 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

16/09/8216 September 1982 CERTIFICATE OF INCORPORATION

View Document

16/09/8216 September 1982 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