AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

08/01/258 January 2025 Resolutions

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Registered office address changed from Pemberton House Bakers Road Uxbridge UB8 1EZ England to No 1 st. Pauls Square Liverpool England L3 9SJ on 2024-12-11

View Document

11/12/2411 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/12/249 December 2024

View Document

29/11/2429 November 2024

View Document

12/11/2412 November 2024

View Document

10/10/2410 October 2024

View Document

29/06/2429 June 2024 Appointment of Cedric Van Dessel as a director on 2024-06-28

View Document

25/06/2425 June 2024 Termination of appointment of Ed Owen Walker as a director on 2024-06-20

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Huma Allana as a director on 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/12/2123 December 2021 Appointment of Mrs Lauren Brown as a secretary on 2021-12-06

View Document

23/12/2123 December 2021 Appointment of Ms Jane Wang as a director on 2021-12-06

View Document

05/10/215 October 2021 Change of details for Coca-Cola European Partners Holdings Great Britain Limited as a person with significant control on 2021-10-01

View Document

26/07/2126 July 2021 Full accounts made up to 2020-12-31

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOLLANDER

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR STEPHEN CLIFFORD MOORHOUSE

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MS EMILY NURSE

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MS ABIGAIL RECKER

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY HUMA ALLANA

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR TIMOTHY JONATHAN WOLFE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HUMA ALLANA BLUNT / 26/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HUMA ALLANA BLUNT / 26/07/2017

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS HUMA ALLANA BLUNT

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL VAN REESCH

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN REESCH

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MS HUMA ALLANA BLUNT

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1EZ ENGLAND

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MICHAEL CLARK

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR RALF PETERS

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ENTERPRISES HOUSE BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1EZ

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR RALF PETERS

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR LEENDERT PIETER DEN HOLLANDER

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BALDRY

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALDRY / 01/04/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GOVAERTS / 01/04/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALDRY / 01/04/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GOVAERTS / 01/04/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ED WALKER

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUES PURNODE

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1EZ U.K.

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 STATEMENT BY DIRECTORS

View Document

27/10/1127 October 2011 SOLVENCY STATEMENT DATED 18/10/11

View Document

27/10/1127 October 2011 REDUCE ISSUED CAPITAL 18/10/2011

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 1

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY KIRSH

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KIRSH

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PAUL VAN REESCH

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR PAUL VAN REESCH

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY KIRSH

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KIRSH

View Document

17/02/1117 February 2011 ADOPT ARTICLES 08/02/2011

View Document

17/02/1117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JASON KEITH MARSHALL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES LISCHER

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALDRY / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES PURNODE / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LORNE STEPHEN KIRSH / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID LISCHER / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GOVAERTS / 31/12/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1EZ

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR JEFFREY LORNE STEPHEN KIRSH

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES PURNODE / 10/04/2007

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR JEFFREY LORNE STEPHEN KIRSH

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR SIMON CHRISTOPHER BALDRY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY EVA BISHOP

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR HUBERT PATRICOT

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR EVA BISHOP

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

22/09/0622 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 US$ NC 207082/210082 13/12/05

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 13/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/08/04; NO CHANGE OF MEMBERS

View Document

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

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 25,BERKELEY SQUARE LONDON W1X 6HT

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 10/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/96

View Document

28/08/9628 August 1996 NC INC ALREADY ADJUSTED 08/08/96

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 08/08/96

View Document

28/08/9628 August 1996 US$ NC 0/2041 08/08/96

View Document

28/08/9628 August 1996 CAP US$2040.82 08/08/96

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/96

View Document

28/08/9628 August 1996 NC INC ALREADY ADJUSTED 08/08/96

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 08/08/96

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;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

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 01/01/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: 1-4 CONNAUGHT PLACE LONDON W2 2EX

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 S386 DISP APP AUDS 20/07/92

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 15/01/91

View Document

18/12/9018 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 02/01/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8819 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/8816 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: PEMBERTON HOUSE WRIGHTS LANE LONDON W8 5SN

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 GAZETTABLE DOCUMENT

View Document

18/04/8618 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/86

View Document

04/03/864 March 1986 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