WRG ENVIRONMENTAL LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Wrg Acquisitions 2 Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022061410015

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022061410015

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022061410014

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022061410013

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022061410014

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022061410012

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022061410012

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022061410013

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR STEPHEN NIGEL JENNINGS

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTER ARTICLES 16/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 S366A DISP HOLDING AGM 09/05/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 SHARES AGREEMENT OTC

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 £ NC 45050000/60000000 12/

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED 12/12/04

View Document

23/12/0423 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: DUNEDIN HOUSE AUCKLAND PARK BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED CAIRD ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 THE GUARANTEE 30/01/03

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RE-AGREEMENT 29/03/01

View Document

10/04/0110 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RE AGREEMENTS 19/04/00

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 19/04/00

View Document

22/05/0022 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0022 May 2000 £ NC 50000/45050000 19/04/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 MISC 03/04/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: NORTH ROAD ELLESMERE PORT SOUTH WIRRAL L65 1AE

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

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

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: 33 SEKFORDE STREET LONDON EC1R 0HH

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 RE GUARANTEE 26/09/90

View Document

17/10/9017 October 1990 RE GUARANTEE 26/09/90

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

20/07/9020 July 1990 RE BANK GUARANTEE 04/07/90

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 EXEMPTION FROM APPOINTING AUDITORS 16/11/89

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 RE DIRS GUARANTEE 280789

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/889 November 1988 ALTER MEM AND ARTS 261088

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 128-129 CHEAPSIDE LONDON EC2V 6BT

View Document

16/12/8716 December 1987 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