AEG POWER SOLUTIONS LTD.

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

16/06/2516 June 2025 NewDirector's details changed for Franck Bernard Louis Audrain on 2024-08-22

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM VISION 25 GROUND FLOOR ELECTRIC AVENUE INNOVA PARK ENFIELD EN3 7GD UNITED KINGDOM

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM SUITE 16, WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE INNOVA PARK ENFIELD EN3 7XU UNITED KINGDOM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTOON VAN DER HARTEN

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED FRANCK BERNARD LOUIS AUDRAIN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CASPER

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED ANTOON PAUL MARIE VAN DER HARTEN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT CASPER / 16/09/2016

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1730 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004076890004

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004076890003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004076890005

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY JANINE RECHEL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM VISION 25 3 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX EN3 7GD

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004076890002

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARRIOTT

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SECRETARY APPOINTED JANINE RECHEL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY MARTIJN JORDANS

View Document

07/03/167 March 2016 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR KEVIN JOHN MARRIOTT

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY MEENA VADGAMA

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR MARTIJN JORDANS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MEENA VADGAMA

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 ALTER ARTICLES 19/12/2014

View Document

13/01/1513 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 30039302.00

View Document

13/01/1513 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL KINNEGING

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS MEENA VADGAMA

View Document

09/01/159 January 2015 SECRETARY APPOINTED MRS MEENA VADGAMA

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT CASPER / 01/01/2015

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GERT BUIST

View Document

02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JEFFREY ROBERT CASPER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE BROCK

View Document

09/09/139 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR BRUCE ALTON BROCK

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR HORST KAYSER

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MR PAUL KINNEGING

View Document

10/09/1210 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY ERROL THOMAS

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM VISION 25 ELECTRIC AVENUE INNOVA PARK ENFIELD MIDDLESEX EN3 7GD ENGLAND

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ERROL THOMAS

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIETMAR PAPENFORT

View Document

09/07/129 July 2012 DIRECTOR APPOINTED DR HORST KAYSER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESCOTT

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR GERT BUIST

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR DIETMAR PAPENFORT

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID PRESCOTT

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GORDON ADAMS / 01/10/2009

View Document

17/12/1017 December 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 97-101 PEREGRINE ROAD HAINAULT ILFORD ESSEX IG6 3XJ

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE BROCK

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MICHAEL ADAMS

View Document

05/08/095 August 2009 SECRETARY APPOINTED ERROL THOMAS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIOS MICHAELIDES

View Document

20/10/0820 October 2008 ARTICLES OF ASSOCIATION

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED SAFT POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BROCK / 19/02/2008

View Document

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

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 17/01/05

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

11/02/0511 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 03/12/04

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 £ NC 17500000/26500000 17/

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/016 July 2001 £ NC 5000000/17500000 16/02/01

View Document

06/07/016 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/016 July 2001 CASH CONSIDERATION 16/02/01

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 16/02/01

View Document

08/03/018 March 2001 COMPANY NAME CHANGED SAFT LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: CASTLE WORKS STATION ROAD HAMPTON MIDDX TW12 2BY

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION

View Document

02/02/982 February 1998 COMPANY NAME CHANGED SAFT NIFE LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/09/945 September 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED SAFT (UK) LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 Full accounts made up to 1987-12-31

View Document

17/08/8817 August 1988 Full accounts made up to 1987-12-31

View Document

17/08/8817 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8812 February 1988 ADOPT MEM AND ARTS 231287

View Document

07/02/887 February 1988 WD 11/01/88 AD 23/12/87--------- £ SI 2014301@1=2014301 £ IC 425000/2439301

View Document

07/02/887 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/87

View Document

07/02/887 February 1988 £ NC 850000/5000000

View Document

05/02/885 February 1988 ADOPT MEM AND ARTS 231287

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 COMPANY NAME CHANGED SAFT (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 02/02/88

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

04/04/464 April 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/464 April 1946 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