Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Termination of appointment of Lindsay Ginnette Sides as a director on 2025-03-26

View Document

27/03/2527 March 2025 Appointment of Ms Stephanie Louise Forrest as a director on 2025-03-26

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

06/06/246 June 2024 Change of details for Société Générale Investments (U.K.) Limited as a person with significant control on 2019-11-18

View Document

15/04/2415 April 2024 Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 2024-04-03

View Document

05/03/245 March 2024 Appointment of Ms. Lindsay Ginnette Sides as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Sarah Jane Linstead as a director on 2024-02-29

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM ONE BANK STREET LONDON E14 4SG ENGLAND

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR. CHRISTOPHER ALAN HASTINGS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART COOK

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

07/04/177 April 2017 REDUCED BY £1269158 BY CANCELLING AND REPAYONG 1,269158 OF ISS ORD SHA OF£1 EAC 30/03/2017

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS. SARAH JANE LINSTEAD

View Document

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

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 26/08/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

20/01/1620 January 2016 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 11/08/2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 14/08/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SHARE PREMIUM REDUCED 22/05/2013

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN DICKINSON / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DONALD COOK / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKINSON / 31/07/2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DICKINSON / 12/01/2006

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0716 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/076 June 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

06/06/076 June 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/06/076 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/06/076 June 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

14/03/0614 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 900 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7HA

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

05/03/045 March 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 900 PAVILLION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: HERTZ HOUSE 700 BATH ROAD CRANFORD MIDDLESEX TW5 9SW

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

12/03/0112 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7GZ

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED ALEXANDERS CONTRACT RENTALS LIMI TED CERTIFICATE ISSUED ON 15/10/99

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

13/09/9713 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: WESTON FAVELL CENTRE NORTHAMPTON NN3 8JL

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

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

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

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 AUDITOR'S RESIGNATION

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 24/02/93

View Document

26/03/9326 March 1993 £ NC 250000/1500000 24/02/93

View Document

30/11/9230 November 1992 AUDITOR'S RESIGNATION

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

30/08/8630 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 27/02/86; FULL LIST OF MEMBERS

View Document

29/07/7029 July 1970 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