ANGLEMASTER LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Yann Callou on 2025-01-12

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/10/2219 October 2022 Appointment of Miss Yulia Vlesko as a director on 2022-10-16

View Document

18/10/2218 October 2022 Termination of appointment of Stephen John Turner as a director on 2022-10-16

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUWS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED YANN CALLOU

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

24/04/1924 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

10/04/1910 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

10/04/1910 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM AB INBEV HOUSE CHURCH STREET WEST WOKING GU21 6HT UNITED KINGDOM

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / FBG BREWERY HOLDINGS UK LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 Registered office address changed from , Ab Inbev House Church Street West, Woking, GU21 6HT, United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 2019-02-25

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR YANNICK BOMANS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED KEVIN JEAN-FREDERIC DOUWS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED SIBIL JIANG

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK BOMANS / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR YANNICK BOMANS

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARNER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOUCHER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED STEPHEN JOHN TURNER

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BALCHIN

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEAROYD

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAY

View Document

18/10/1618 October 2016 Registered office address changed from , Sabmiller House Church Street West, Woking, Surrey, GU21 6HS to Bureau 90 Fetter Lane London EC4A 1EN on 2016-10-18

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MALLAC

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED VICTORIA JANE BALCHIN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE VIDELO

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIPPE MALLAC / 01/07/2014

View Document

25/03/1425 March 2014 REDUCE ISSUED CAPITAL 24/03/2014

View Document

25/03/1425 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 1.00

View Document

25/03/1425 March 2014 SOLVENCY STATEMENT DATED 24/03/14

View Document

25/03/1425 March 2014 STATEMENT BY DIRECTORS

View Document

25/03/1425 March 2014 REDUCE SHARE PREMIUM ACCOUNT 24/03/2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONTFORT BOUCHER / 31/03/2013

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR TIMOTHY MONTFORT BOUCHER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR DAVID PHILIPPE MALLAC

View Document

01/05/121 May 2012 DIRECTOR APPOINTED STEPHEN VICTOR SHAPIRO

View Document

01/05/121 May 2012 DIRECTOR APPOINTED PHILIP HALKETT BROOK LEAROYD

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JONATHAN KEITH GAY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED STEPHANIE RUTH VIDELO

View Document

30/04/1230 April 2012 SECRETARY APPOINTED WILLIAM WARNER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

30/04/1230 April 2012 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 2012-04-30

View Document

30/04/1230 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JASON READER

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JACKMAN

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKMAN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PETER GRAEME SMITH

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR MARTIN PALMER

View Document

23/06/1123 June 2011 Registered office address changed from , Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS on 2011-06-23

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

20/04/1120 April 2011 22/02/11 NO CHANGES

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PICKLES

View Document

30/04/1030 April 2010 SECRETARY APPOINTED DAMIEN PAUL JACKMAN

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY STUART PICKLES

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/1024 March 2010 22/02/10 NO CHANGES

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED DAMIEN PAUL JACKMAN

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 S80A AUTH TO ALLOT SEC 23/06/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: MONTROSE HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/992 March 1999 CHANGE OF AUDITORS 19/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW 184

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 ADOPT MEM AND ARTS 30/04/93

View Document

08/05/938 May 1993 ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9016 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9016 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/901 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/02/8913 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: ANCHOR TERRACE SOUTHWARK BRIDGE LONDON SE1 9HS

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

03/10/873 October 1987 RETURN MADE UP TO 07/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/8723 July 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/8711 June 1987 AUDITOR'S RESIGNATION

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8719 January 1987 COMPANY NAME CHANGED IMPERIAL GROUP LIMITED CERTIFICATE ISSUED ON 19/01/87

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: P O BOX 244 HARTCLIFFE BRISTOL BS99 7UJ

View Document

29/11/8629 November 1986

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

03/10/863 October 1986 RETURN OF ALLOTMENTS

View Document

02/10/862 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

22/09/8622 September 1986 GAZETTABLE DOCUMENT

View Document

22/09/8622 September 1986 MEMORANDUM OF ASSOCIATION

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED

View Document

03/09/863 September 1986 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/863 September 1986 COMPANY TYPE CHANGED FROM PLC TO PRI

View Document

02/09/862 September 1986 GAZETTABLE DOCUMENT

View Document

02/09/862 September 1986 COMPANY REREGISTERED ON 01/09/86

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: IMPERIAL HOUSE 1 GROSVENOR PLACE LONDON SW1

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

26/06/8626 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

View Document

10/05/8610 May 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/862 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/10/85

View Document

02/04/852 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/10/84

View Document

29/03/8329 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

28/03/7928 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

02/05/772 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

01/04/731 April 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/73

View Document

27/01/6927 January 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/69

View Document

10/12/0110 December 1901 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information