AKINIKA DEBT RECOVERY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/05/2413 May 2024 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

View Document

13/05/2413 May 2024 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Declaration of solvency

View Document

09/05/249 May 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-05-09

View Document

21/12/2321 December 2023 Termination of appointment of Mark Billingham as a director on 2023-12-21

View Document

15/12/2315 December 2023 Appointment of Capita Corporate Director Limited as a director on 2023-12-12

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Registered office address changed from 33/34 Winckley Square Preston Lancashire PR1 3EL to 65 Gresham Street London EC2V 7NQ on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Akinika Limited as a person with significant control on 2023-08-04

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Aparajita Ajit as a director on 2023-01-25

View Document

27/10/2227 October 2022 Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17

View Document

19/10/2219 October 2022 Appointment of Mark Billingham as a director on 2022-10-17

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/212 July 2021 Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 06/06/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED AIMIE NICOLE CHAPPLE

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/07/194 July 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

04/07/194 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'SHIEL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ADAM JOSEPH BLAKE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLA RICH

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 15/06/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR KEVIN ANDREW FRANCIS

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA DIANE RICH / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW O'SHIEL / 15/06/2018

View Document

29/11/1729 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

29/11/1729 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TELFORD

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS MARCELLA DIANE RICH

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PHILIP ANDREW O'SHIEL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN CLEMENTS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/05/1725 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MS KAREN SUZANNE CLEMENTS

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER MARCUS TELFORD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PAUL WILLIAM CARSON

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RICKETTS

View Document

23/02/1523 February 2015 SECTION 519

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/07/1418 July 2014 SAIL ADDRESS CREATED

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 07/07/2014

View Document

29/11/1329 November 2013 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED IQOR RECOVERY SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

21/05/1321 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 ADOPT ARTICLES 07/05/2013

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR SIMON JOHN DAVIES

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY BARRINGTON

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITEHEAD

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY PUGH

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY HARMER

View Document

20/03/1320 March 2013 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MICHAEL DAVID BARNARD

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES BARRINGTON / 04/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LAWRENCE PUGH / 04/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM C/O THE COMPANY SECRETARY 33/34 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3EL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN RICKETTS / 04/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD HARMER / 04/08/2010

View Document

26/08/1026 August 2010 Registered office address changed from , C/O the Company Secretary, 33/34 Winckley Square, Preston, Lancashire, PR1 3EL on 2010-08-26

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WHITEHEAD / 04/08/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER WALLWORK

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM WILSON

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ANSLOW

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MCLEAN

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 COMPANY NAME CHANGED LEGAL & TRADE COLLECTIONS LIMITE D CERTIFICATE ISSUED ON 01/06/07

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 S80A AUTH TO ALLOT SEC 08/10/99

View Document

05/11/995 November 1999 CONSO 08/10/99

View Document

05/11/995 November 1999 ADOPTARTICLES08/10/99

View Document

18/10/9918 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

01/06/991 June 1999

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: LEGAL & TRADE HOUSE 33/34 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3EL

View Document

02/03/992 March 1999 AUDITOR'S RESIGNATION

View Document

12/01/9912 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

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

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 22/09/93

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 97/99, BOROUGH HIGH STREET, LONDON. SE1 1NU

View Document

01/07/911 July 1991

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 SECRETARY RESIGNED

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: 1-4 VIGO STREET LONDON W1X LAH

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 ALTER MEM AND ARTS 190188

View Document

09/09/879 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/879 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8616 September 1986

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: GOLDSMITH HOUSE 137/141 REGENT STREET LONDON W1R 7LD

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

View Document

07/05/867 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

26/11/7626 November 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/7630 January 1976 CERTIFICATE OF INCORPORATION

View Document

30/01/7630 January 1976 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