ALCATEL SUBMARINE NETWORKS UK LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Change of details for Alcatel Submarine Networks as a person with significant control on 2023-08-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Appointment of Mr Philippe Michel Francois Fizellier as a director on 2023-05-10

View Document

05/05/235 May 2023 Termination of appointment of Patricia Pascale Christine Fornet as a director on 2023-05-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/05/225 May 2022 Change of details for Alcatel Submarine Networks as a person with significant control on 2017-09-18

View Document

03/05/223 May 2022 Change of details for Alcatel Submarine Networks as a person with significant control on 2017-09-18

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Termination of appointment of Neville John Hazell as a director on 2021-10-31

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ALAIN MATHIEU PIERRE BISTON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PIRON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN DYSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LACROIX

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS PATRICIA PASCALE CHRISTINE BOULANGER

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS GRUMETT

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR NEVILLE JOHN HAZELL

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK MACCARY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR VINCENT ROBERT PIERRE LARA

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCATEL SUBMARINE NETWORKS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STEVEN JAMES DYSON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR PHILIPPE EMMANUEL OLIVIER PIRON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD STEPHEN MCGOVERN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WATERWORTH

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH FRAME

View Document

03/01/173 January 2017 COMPANY NAME CHANGED ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM CHRISTCHURCH WAY GREENWICH LONDON SE10 0AG

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOGGIS

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR PIERS SCOTT GRUMETT

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY LAMB

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR FRANK HERVÉ MACCARY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR BERND STANGL

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY LIAQAT SADIQ

View Document

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

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR RICHARD EDWARD HARRISON

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIAQAT SADIQ

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERND STANGL / 06/12/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR GARY WATERWORTH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DUMONT

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ESMOND HAYDEN FRAME / 03/01/2013

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL BOUVARD

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED FREDERIC JEAN LACROIX

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE DUMONT / 01/10/2010

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROMANO VALUSSI

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR LEIGH ESMOND HAYDEN FRAME

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR BERND STANGL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR GARY LAMB

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS CLAIRE LOUISE BOGGIS

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR MICHEL JEAN BOUVARD

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 ADOPT ARTICLES 21/12/2009

View Document

23/12/0923 December 2009 ADOPT ARTICLES 21/12/2009

View Document

23/12/0923 December 2009 SOLVENCY STATEMENT DATED 21/12/09

View Document

23/12/0923 December 2009 ARTICLES OF ASSOCIATION

View Document

23/12/0923 December 2009 STATEMENT BY DIRECTORS

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 10000000

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR PHILIPPE DUMONT

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR RICHARD COOK

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR ROMANO VALUSSI

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ETIENNE LAFOUGERE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR RUDI STRUBBE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ETIENNE LAFOUGERE

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GODELUCK

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 COMPANY NAME CHANGED ALCATEL SUBMARINE NETWORKS LIMIT ED CERTIFICATE ISSUED ON 03/09/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 REDUCTION OF ISSUED CAPITAL

View Document

02/08/992 August 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 528190475/ 177690475

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 REDUCTION OF ISSUED CAPITAL 02/07/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED STC SUBMARINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/01/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9614 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 31/05/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 31/05/95

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 31/05/95

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

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

28/12/9428 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/944 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: CHRISTCHURCH WAY GREENWICH LONDON SE10 0AG

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 NC INC ALREADY ADJUSTED 02/03/94

View Document

21/03/9421 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 ALTER MEM AND ARTS 02/03/94

View Document

08/02/948 February 1994 NEW SECRETARY APPOINTED

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED NORTHERN TELECOM EUROPE LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 1B PORTLAND PLACE LONDON W1N 3AA

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 18/05/93

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 ALTER MEM AND ARTS 18/05/93

View Document

03/06/933 June 1993 £ NC 50000000/180000000 18

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/923 June 1992 ALTER MEM AND ARTS 18/05/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED STC LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/911 June 1991 RETURN MADE UP TO 12/03/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED STC COMMUNICATIONS AND INFORMATI ON SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SHARES AGREEMENT OTC

View Document

02/05/902 May 1990 SHARES AGREEMENT OTC

View Document

02/05/902 May 1990 AD 17/12/86--------- £ SI 4@1

View Document

02/05/902 May 1990 AD 09/04/86--------- £ SI 2@1

View Document

09/03/909 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 10 MALTRAVERS ST LONDON WC2R 3EE

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 REREGISTRATION PLC-PRI 301288

View Document

03/02/893 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/893 February 1989 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/893 February 1989 ADOPT MEM AND ARTS 301288

View Document

01/02/891 February 1989 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 AUDITOR'S RESIGNATION

View Document

16/01/8916 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 WD 02/08/88 AD 30/06/88--------- £ SI 17841700@1=17841700 £ IC 30000006/47841706

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED

View Document

30/08/8830 August 1988 £ NC 40000000/50000000 30/

View Document

22/08/8822 August 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 18 WEEKS

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1X 5LE

View Document

05/08/885 August 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 05 WEEKS

View Document

01/12/871 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/832 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/83

View Document

06/09/836 September 1983 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