ADARE SEC LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 028144310024, created on 2025-05-29

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Chris Walsh as a director on 2025-03-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Marcin Jernas as a director on 2025-03-20

View Document

28/03/2528 March 2025 Termination of appointment of Pawel Jernas as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Mr Mitul Jay Rughani as a secretary on 2025-03-20

View Document

03/03/253 March 2025 Resolutions

View Document

06/02/256 February 2025 Appointment of Nicholas Keegan as a director on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Simon Christopher Johnson as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Pawel Jernas as a director on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Marcin Jernas as a director on 2024-12-23

View Document

06/02/256 February 2025 Termination of appointment of Samantha Jayne Ghysen as a secretary on 2024-12-23

View Document

06/02/256 February 2025 Appointment of Shane William Joseph Woods as a director on 2024-12-23

View Document

07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Registration of charge 028144310023, created on 2024-12-23

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Satisfaction of charge 028144310022 in full

View Document

05/07/245 July 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Tom Graham Prestwich as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Allan Rowan as a director on 2022-12-01

View Document

17/05/2217 May 2022 Satisfaction of charge 028144310016 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 028144310021 in full

View Document

31/03/2231 March 2022 Termination of appointment of Peter Charles De Haan as a director on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Consolidation of shares on 2022-01-21

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-10-31

View Document

23/11/2123 November 2021 Satisfaction of charge 028144310019 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 028144310017 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 028144310018 in full

View Document

08/11/218 November 2021 Appointment of Mr Anthony John Strong as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Marrons Consultancies Limited as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Peter Charles De Haan as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Hayden John Savage as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Rachael Rebecca Nevins as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Simon Christopher Johnson as a director on 2021-11-01

View Document

08/11/218 November 2021 Cessation of Acics Limited as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 133 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ on 2021-11-08

View Document

08/11/218 November 2021 Notification of Opus Trust Marketing Limited as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Samantha Jayne Ghysen as a secretary on 2021-11-01

View Document

03/11/213 November 2021 Registration of charge 028144310022, created on 2021-11-01

View Document

03/11/213 November 2021 Registration of charge 028144310021, created on 2021-11-01

View Document

03/11/213 November 2021 Satisfaction of charge 028144310020 in full

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

27/09/2127 September 2021 Cessation of Adare Sec Holdings Limited as a person with significant control on 2020-03-31

View Document

05/07/215 July 2021 Registered office address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 2021-07-05

View Document

28/06/2128 June 2021 Registered office address changed from 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ on 2021-06-28

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL REBECCA NEVINS / 01/05/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE SEC HOLDINGS LIMITED

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / ACICS LIMITED / 31/03/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / ADARE GROUP LIMITED / 31/03/2020

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOLLEY

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028144310020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN IANDOLO

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028144310019

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JOHN IANDOLO

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR TOM GRAHAM PRESTWICH

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACICS LIMITED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY CRICH

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310009

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310010

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310015

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310011

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310013

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310012

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028144310014

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028144310018

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028144310017

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028144310016

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR RICHARD PETER SLEE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 AUDITOR'S RESIGNATION

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028144310015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028144310014

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED ADARE LIMITED CERTIFICATE ISSUED ON 27/10/15

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 028144310013

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028144310012

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028144310009

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028144310011

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028144310010

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/03/1215 March 2012 THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012

View Document

02/03/122 March 2012 THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CRICH / 30/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 91 PADSTOW AVENUE FISHERMEAD MILTON KEYNES BUCKINGHAMSHIRE MK6 2ER

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 COMPANY NAME CHANGED ADARE HALCYON LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED HALCYON BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 18/09/03

View Document

28/08/0328 August 2003 S366A DISP HOLDING AGM 01/08/03

View Document

16/07/0316 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AD

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 COMPANY NAME CHANGED W B F LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/04/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DELIVERY EXT'D 3 MTH 30/04/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED PARK MILL BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 31/08/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 DELIVERY EXT'D 3 MTH 30/04/94

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

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE,AVON BS25 1LZ

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 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