A.E.S. ENGINEERING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Julie Ann Kenny as a director on 2025-02-21

View Document

30/11/2430 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Statement of company's objects

View Document

12/11/2412 November 2024 Particulars of variation of rights attached to shares

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Satisfaction of charge 11 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 003927430012 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 10 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 8 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 9 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 7 in full

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

12/06/2312 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MRS CLAIRE LOUISE DICKINSON

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SULLIVAN

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS CAROLYN JANE GRIFFITHS

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR RICHARD EDWARD SULLIVAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN STEWART

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 01/03/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GUPPY

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JAMES NEIL HAMILTON

View Document

16/01/1816 January 2018 21/08/17 STATEMENT OF CAPITAL GBP 1521398.008

View Document

16/01/1816 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKLES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR HAMDI CONGER

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG MALLOY

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR JOHN HUGH STEWART

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JOHN HUGH STEWART

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MALLOY

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003927430012

View Document

10/12/1510 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAGDEN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR COLIN DESMOND GUPPY

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR MARTIN RICHARD WOOD

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 23/01/15 STATEMENT OF CAPITAL GBP 4524516.008

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR SIMON PAUL BLAGDEN

View Document

10/03/1510 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BRIDGE

View Document

06/01/156 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR CRAIG MALLOY

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR CRAIG MALLOY

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR IAN MATTHEW LOBLEY

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHILEMAN

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEATY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL MACDONALD

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR GORDON WILSON BRIDGE

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 09/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAMDI CONGER / 09/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD PICKLES / 09/08/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MACDONALD / 09/08/2011

View Document

26/09/1126 September 2011 08/09/10 STATEMENT OF CAPITAL GBP 4532184.008

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR KENNETH ROBERT BEATY

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR NEIL ANDREW MACDONALD

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISHOP

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY GORDON BRIDGE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BRIDGE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR JONATHAN WILKINSON

View Document

20/10/1020 October 2010 08/09/10 STATEMENT OF CAPITAL GBP 6532184.008

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BISHOP / 10/08/2010

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 ALTER ARTICLES 17/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAGUE

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 26/05/09

View Document

24/07/0924 July 2009 GBP NC 1551953/6551953 26/05/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED THOMAS RICHARD PICKLES

View Document

13/11/0813 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 05/10/07

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

09/11/049 November 2004 ARTICLES OF ASSOCIATION

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/049 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 £ NC 1543716/1551486 15/1

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/08/03; CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

23/09/0223 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0223 September 2002 £ NC 1537036/1543716 30/0

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SHARES AGREEMENT OTC

View Document

07/01/027 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/022 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 26/07/01

View Document

31/07/0131 July 2001 £ NC 1511684/1537036 26/0

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SHARE OPTION SCHEME 28/03/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 ADOPTARTICLES28/03/00

View Document

11/04/0011 April 2000 ALTERMEMORANDUM28/03/00

View Document

11/04/0011 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/00

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 ADOPT MEM AND ARTS 07/10/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: MANGHAM ROAD, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, S61 4RJ

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 £ NC 1448140/1474975 18/12/98

View Document

30/12/9830 December 1998 CONVE 18/12/98

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 18/12/98

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NC INC ALREADY ADJUSTED 24/10/97

View Document

12/12/9712 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/97

View Document

12/12/9712 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

12/12/9712 December 1997 SHARES AGREEMENT OTC

View Document

12/12/9712 December 1997 ACQUISITION OF SHRS 24/10/97

View Document

13/11/9713 November 1997 RE SH ACQUISITION 24/10/97

View Document

13/11/9713 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/97

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

13/11/9713 November 1997 NC INC ALREADY ADJUSTED 24/10/97

View Document

29/10/9729 October 1997 £ NC 1443140/1448140 15/10/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 SHARES AGREEMENT OTC

View Document

14/07/9714 July 1997 NC INC ALREADY ADJUSTED 01/07/92

View Document

14/07/9714 July 1997 RE SHARES 01/07/97

View Document

14/07/9714 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

14/07/9714 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/97

View Document

14/07/9714 July 1997 £ NC 1435100/1443140 01/0

View Document

19/02/9719 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/97

View Document

19/02/9719 February 1997 £ NC 1428100/1435100 17/0

View Document

19/02/9719 February 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

19/02/9719 February 1997 ALTER MEM AND ARTS 17/01/97

View Document

19/02/9719 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/97

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 02/12/96

View Document

23/12/9623 December 1996 S95;CONVERSION;DIVISION 02/12/96

View Document

23/12/9623 December 1996 £ NC 1000000/1428100 02/12/96

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 £ NC 100000/1000000 13/06/95

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 13/06/95

View Document

06/07/956 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

05/09/925 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/925 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 £ NC 15000/100000 24/04/91

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 24/04/91

View Document

26/11/9026 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 27/08/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/09/877 September 1987 ALTER MEM AND ARTS 030887

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

17/12/7917 December 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/12/79

View Document

01/04/751 April 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/75

View Document

25/01/4525 January 1945 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