AJILON (UK) LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Adecco Group Ag as a person with significant control on 2017-08-02

View Document

17/07/2317 July 2023 Termination of appointment of Daniel Miles Harris as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24

View Document

13/02/2313 February 2023 Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30

View Document

04/01/234 January 2023 Appointment of Mrs Samantha Clare Allen as a secretary on 2022-12-22

View Document

03/11/223 November 2022 Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Medeco Developments Limited as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Medeco Developments Limited as a director on 2021-07-08

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN SERGE STEPHANE HALKA / 21/08/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN TAGG

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MS RASHIDA ATINUKE AKINJOBI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GAVIN KENNETH TAGG

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLFF

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL III

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS ALEXANDRA HELEN BISHOP

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA LINKLETER

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (UK) HOLDINGS LIMITED

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HAWKINS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS NICOLA TRACEY LINKLETER

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LAWRENCE HAWKINS / 20/05/2016

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ADAM LAWRENCE HAWKINS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GAVIN TAGG

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD

View Document

23/06/1523 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

23/06/1523 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SID BARNES

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

02/07/142 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

26/03/1426 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SID BARNES / 27/02/2014

View Document

26/03/1426 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIK DE DANIEL

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/12/2010

View Document

13/07/1213 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1216 May 2012 ADOPT ARTICLES 20/04/2012

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED SID BARNES

View Document

21/07/1121 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2011

View Document

21/07/1121 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2011

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS LINDSAY HORWOOD

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

12/08/1012 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY POWERS

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 23/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 23/06/2010

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY POWERS

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DETTMAR

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE KING

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MRS CATHERINE JUDITH KING

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN KIRKPATRICK

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY TSC NOMINEE LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BRETT / 19/07/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR RENE SCHUSTER

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE TRIANGLE 5 HAMMERSMITH GROVE LONDON W6 0QQ

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 33 REGENT STREET LONDON SW1Y 4NB

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 COMPANY NAME CHANGED COMPUTER PEOPLE LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 AUDITOR'S RESIGNATION

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: PICCADILLY HOUSE 33 REGENT STREET LONDON SW1Y 4NB

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: VICTORY HOUSE, 7, SELSON WAY, CITYHARBOUR LONDON. E14 9GL

View Document

02/10/962 October 1996 ADOPT MEM AND ARTS 22/08/96

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

12/07/9612 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

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

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: VLI HOUSE 68-69 ST MARTINS LANE LONDON WC2N 4JS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ADOPT MEM AND ARTS 31/01/90

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 02/10/89

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

02/04/802 April 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/80

View Document

01/11/791 November 1979 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