ARTHUR SQUARE DEVELOPMENT COMPANY, LIMITED - THE

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

28/07/2028 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 20 ROSEMARY STREET BELFAST BT1 1QD NORTHERN IRELAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALIS ESTATES LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK TUGHAN

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PORTAVO MANAGEMENT LIMITED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM ST HELENS BUSINESS PARK 67-69 CHURCH VIEW HOLYWOOD CO DOWN BT18 9DP

View Document

28/07/1628 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTAVO MANAGEMENT LIMITED / 07/06/2016

View Document

28/04/1628 April 2016 PREVEXT FROM 01/08/2015 TO 31/12/2015

View Document

19/01/1619 January 2016 CORPORATE DIRECTOR APPOINTED PORTAVO MANAGEMENT LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY JILL ROBINSON

View Document

18/08/1518 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 PREVSHO FROM 31/12/2014 TO 01/08/2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DUNCAN GRAHAM MATHIESON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

18/11/1418 November 2014 ADOPT ARTICLES 10/10/2014

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

10/01/1410 January 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR DEREK TUGHAN

View Document

22/08/1222 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/09/106 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL LOUISE ROBINSON / 06/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

07/06/107 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR RONALD ERNEST WOODS

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 07/06/09 ANNUAL RETURN SHUTTLE

View Document

12/01/0912 January 2009 CHANGE IN SIT REG ADD

View Document

07/11/087 November 2008 PARS RE MORTAGE

View Document

30/10/0830 October 2008 31/12/07 ANNUAL ACCTS

View Document

12/06/0812 June 2008 07/06/08 ANNUAL RETURN SHUTTLE

View Document

25/10/0725 October 2007 31/12/06 ANNUAL ACCTS

View Document

21/09/0721 September 2007 0000

View Document

08/06/078 June 2007 CHANGE OF DIRS/SEC

View Document

08/06/078 June 2007 07/06/07 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 CHANGE OF DIRS/SEC

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

18/10/0618 October 2006 31/12/04 ANNUAL ACCTS

View Document

15/06/0615 June 2006 07/06/06 ANNUAL RETURN SHUTTLE

View Document

24/06/0524 June 2005 07/06/05 ANNUAL RETURN SHUTTLE

View Document

09/12/049 December 2004 PARS RE MORTAGE

View Document

12/10/0412 October 2004 31/12/03 ANNUAL ACCTS

View Document

11/10/0411 October 2004 PARS RE MORTAGE

View Document

02/07/042 July 2004 07/06/04 ANNUAL RETURN SHUTTLE

View Document

29/10/0329 October 2003 31/12/02 ANNUAL ACCTS

View Document

01/07/031 July 2003 07/06/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 31/12/01 ANNUAL ACCTS

View Document

02/07/022 July 2002 07/06/02 ANNUAL RETURN SHUTTLE

View Document

20/10/0120 October 2001 31/12/00 ANNUAL ACCTS

View Document

15/06/0115 June 2001 07/06/01 ANNUAL RETURN SHUTTLE

View Document

07/11/007 November 2000 PARS RE MORTAGE

View Document

26/10/0026 October 2000 31/12/99 ANNUAL ACCTS

View Document

27/06/0027 June 2000 07/06/00 ANNUAL RETURN SHUTTLE

View Document

03/11/993 November 1999 31/12/98 ANNUAL ACCTS

View Document

28/06/9928 June 1999 07/06/99 ANNUAL RETURN SHUTTLE

View Document

14/10/9814 October 1998 31/12/97 ANNUAL ACCTS

View Document

24/08/9824 August 1998 CHANGE OF ARD

View Document

11/06/9811 June 1998 07/06/98 ANNUAL RETURN SHUTTLE

View Document

27/05/9827 May 1998 STATUTORY DECLARATION

View Document

13/05/9813 May 1998 CHANGE OF ARD DURING ARP

View Document

29/04/9829 April 1998 30/06/97 ANNUAL ACCTS

View Document

20/06/9720 June 1997 07/06/97 ANNUAL RETURN SHUTTLE

View Document

30/04/9730 April 1997 30/06/96 ANNUAL ACCTS

View Document

29/11/9629 November 1996 RETURN OF ALLOT OF SHARES

View Document

04/11/964 November 1996 NOT OF INCR IN NOM CAP

View Document

04/11/964 November 1996 SPECIAL/EXTRA RESOLUTION

View Document

03/09/963 September 1996 31/12/95 ANNUAL ACCTS

View Document

07/08/967 August 1996 CHANGE OF ARD DURING ARP

View Document

26/06/9626 June 1996 07/06/96 ANNUAL RETURN SHUTTLE

View Document

07/09/957 September 1995 31/12/94 ANNUAL ACCTS

View Document

20/06/9520 June 1995 07/06/95 ANNUAL RETURN SHUTTLE

View Document

17/02/9517 February 1995 MORTGAGE SATISFACTION

View Document

17/02/9517 February 1995 MORTGAGE SATISFACTION

View Document

19/10/9419 October 1994 MORTGAGE SATISFACTION

View Document

05/10/945 October 1994 MORTGAGE SATISFACTION

View Document

05/10/945 October 1994 MORTGAGE SATISFACTION

View Document

05/10/945 October 1994 MORTGAGE SATISFACTION

View Document

04/10/944 October 1994 MORTGAGE SATISFACTION

View Document

18/08/9418 August 1994 31/12/93 ANNUAL ACCTS

View Document

17/06/9417 June 1994 07/06/94 ANNUAL RETURN SHUTTLE

View Document

06/06/946 June 1994 MORTGAGE SATISFACTION

View Document

02/06/942 June 1994 CERT REG OF CHARGE IN GB

View Document

02/06/942 June 1994 CERT REG OF CHARGE IN GB

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

02/06/942 June 1994 CERT REG OF CHARGE IN GB

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

02/06/942 June 1994 CERT REG OF CHARGE IN GB

View Document

02/06/942 June 1994 CERT REG OF CHARGE IN GB

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

02/06/942 June 1994 PARS RE MORTAGE

View Document

04/05/944 May 1994 PARS RE MORTAGE

View Document

04/05/944 May 1994 PARS RE MORTAGE

View Document

07/04/947 April 1994 PARS RE MORTAGE

View Document

01/12/931 December 1993 MORTGAGE SATISFACTION

View Document

21/10/9321 October 1993 MORTGAGE SATISFACTION

View Document

21/10/9321 October 1993 MORTGAGE SATISFACTION

View Document

03/08/933 August 1993 07/06/93 ANNUAL RETURN SHUTTLE

View Document

03/08/933 August 1993 31/12/92 ANNUAL ACCTS

View Document

23/11/9223 November 1992 MORTGAGE SATISFACTION

View Document

24/09/9224 September 1992 MORTGAGE SATISFACTION

View Document

10/09/9210 September 1992 31/12/91 ANNUAL ACCTS

View Document

10/09/9210 September 1992 07/06/92 ANNUAL RETURN FORM

View Document

13/12/9113 December 1991 UPDATED MEM AND ARTS

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

14/10/9114 October 1991 MORTGAGE SATISFACTION

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 PARS RE MORTAGE

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/09/9126 September 1991 CERT REG OF CHARGE IN GB

View Document

26/06/9126 June 1991 07/06/91 ANNUAL RETURN

View Document

20/06/9120 June 1991 31/12/90 ANNUAL ACCTS

View Document

28/01/9128 January 1991 MORTGAGE SATISFACTION

View Document

16/01/9116 January 1991 PARS RE MORTAGE

View Document

16/01/9116 January 1991 CERT REG OF CHARGE IN GB

View Document

19/07/9019 July 1990 28/06/90 ANNUAL RETURN

View Document

18/07/9018 July 1990 31/12/89 ANNUAL ACCTS

View Document

08/12/898 December 1989 CHANGE OF DIRS/SEC

View Document

05/12/895 December 1989 MORTGAGE SATISFACTION

View Document

05/12/895 December 1989 MORTGAGE SATISFACTION

View Document

05/12/895 December 1989 MORTGAGE SATISFACTION

View Document

05/12/895 December 1989 MORTGAGE SATISFACTION

View Document

05/12/895 December 1989 MORTGAGE SATISFACTION

View Document

13/10/8913 October 1989 PARS RE MORTAGE

View Document

13/10/8913 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 PARS RE MORTAGE

View Document

12/10/8912 October 1989 CERT REG OF CHARGE IN GB

View Document

01/08/891 August 1989 06/07/89 ANNUAL RETURN

View Document

27/07/8927 July 1989 31/12/88 ANNUAL ACCTS

View Document

17/07/8917 July 1989 PARS RE MORTAGE

View Document

07/07/897 July 1989 CHANGE OF DIRS/SEC

View Document

20/03/8920 March 1989 PARS RE MORTAGE

View Document

17/10/8817 October 1988 PARS RE MORTAGE

View Document

20/08/8820 August 1988 21/06/88 ANNUAL RETURN

View Document

30/06/8830 June 1988 31/12/87 ANNUAL ACCTS

View Document

27/05/8827 May 1988 MORTGAGE SATISFACTION

View Document

19/05/8819 May 1988 PARS RE MORTAGE

View Document

16/05/8816 May 1988 MORTGAGE SATISFACTION

View Document

28/04/8828 April 1988 PARS RE MORTAGE

View Document

28/04/8828 April 1988 CERT REG OF CHARGE IN GB

View Document

22/01/8822 January 1988 MORTGAGE SATISFACTION

View Document

22/01/8822 January 1988 MORTGAGE SATISFACTION

View Document

22/01/8822 January 1988 MORTGAGE SATISFACTION

View Document

20/10/8720 October 1987 PARS RE MORTAGE

View Document

07/10/877 October 1987 PARS RE MORTAGE

View Document

01/10/871 October 1987 24/09/87 ANNUAL RETURN

View Document

30/09/8730 September 1987 31/12/86 ANNUAL ACCTS

View Document

16/09/8716 September 1987 CHANGE OF DIRS/SEC

View Document

28/11/8628 November 1986 CHANGE OF DIRS/SEC

View Document

04/07/864 July 1986 31/12/84 ANNUAL ACCTS

View Document

01/07/861 July 1986 31/12/85 ANNUAL ACCTS

View Document

01/07/861 July 1986 27/05/86 ANNUAL RETURN

View Document

29/08/8529 August 1985 19/08/85 ANNUAL RETURN

View Document

24/06/8524 June 1985 MORTGAGE SATISFACTION

View Document

15/01/8515 January 1985 PARS RE MORTAGE

View Document

21/11/8421 November 1984 31/12/83 ANNUAL ACCTS

View Document

28/09/8428 September 1984 PARS RE MORTAGE

View Document

20/09/8420 September 1984 COURT ORDER

View Document

13/09/8413 September 1984 09/08/84 ANNUAL RETURN

View Document

10/07/8410 July 1984 PARS RE MORTAGE

View Document

15/08/8315 August 1983 PARS RE MORTAGE

View Document

21/07/8321 July 1983 31/12/83 ANNUAL RETURN

View Document

26/05/8326 May 1983 PARS RE MORTAGE

View Document

16/05/8316 May 1983 MORTGAGE SATISFACTION

View Document

03/08/823 August 1982 31/12/82 ANNUAL RETURN

View Document

17/06/8217 June 1982 NOTICE OF ARD

View Document

22/03/8222 March 1982 PARS RE MORTAGE

View Document

18/02/8218 February 1982 PARS RE MORTAGE

View Document

07/01/827 January 1982 RETURN OF ALLOTS (CASH)

View Document

07/01/827 January 1982 SPECIAL/EXTRA RESOLUTION

View Document

07/01/827 January 1982 PARTICULARS RE DIRECTORS

View Document

07/01/827 January 1982 NOT OF INCR IN NOM CAP

View Document

07/01/827 January 1982 SPECIAL/EXTRA RESOLUTION

View Document

01/10/811 October 1981 31/12/81 ANNUAL RETURN

View Document

07/08/807 August 1980 31/12/80 ANNUAL RETURN

View Document

30/07/8030 July 1980 PARTICULARS RE DIRECTORS

View Document

11/06/8011 June 1980 PARS RE MORTAGE

View Document

10/01/8010 January 1980 PARS RE CONTRACT

View Document

10/01/8010 January 1980 SPECIAL/EXTRA RESOLUTION

View Document

27/12/7927 December 1979 RETURN OF ALLOTS (CASH)

View Document

10/09/7910 September 1979 MEMORANDUM AND ARTICLES

View Document

15/08/7915 August 1979 SPECIAL/EXTRA RESOLUTION

View Document

31/07/7931 July 1979 31/12/79 ANNUAL RETURN

View Document

08/06/788 June 1978 31/12/78 ANNUAL RETURN

View Document

15/05/7815 May 1978 PARTICULARS RE DIRECTORS

View Document

28/11/7728 November 1977 MEMORANDUM AND ARTICLES

View Document

18/11/7718 November 1977 PARS RE CONTRACT

View Document

18/11/7718 November 1977 RETURN OF ALLOTS (CASH)

View Document

17/11/7717 November 1977 NOT OF INCR IN NOM CAP

View Document

17/11/7717 November 1977 SPECIAL/EXTRA RESOLUTION

View Document

01/06/771 June 1977 31/12/77 ANNUAL RETURN

View Document

11/06/7611 June 1976 31/12/76 ANNUAL RETURN

View Document

10/06/7610 June 1976 PARTICULARS RE DIRECTORS

View Document

27/05/7527 May 1975 31/12/75 ANNUAL RETURN

View Document

20/10/7420 October 1974 PARS RE MORTAGE

View Document

13/09/7413 September 1974 SPECIAL/EXTRA RESOLUTION

View Document

13/09/7413 September 1974 MEMORANDUM AND ARTICLES

View Document

03/07/743 July 1974 31/12/74 ANNUAL RETURN

View Document

06/02/746 February 1974 PARTICULARS RE DIRECTORS

View Document

06/02/746 February 1974 MORTGAGE SATISFACTION

View Document

06/02/746 February 1974 SITUATION OF REG OFFICE

View Document

26/11/7326 November 1973 SITUATION OF REG OFFICE

View Document

30/10/7330 October 1973 31/12/73 ANNUAL RETURN

View Document

31/08/7331 August 1973 SIT OF REGISTER OF MEMS

View Document

16/08/7316 August 1973 31/12/73 ANNUAL RETURN

View Document

16/08/7316 August 1973 31/12/72 ANNUAL RETURN

View Document

06/01/736 January 1973 PARTICULARS RE DIRECTORS

View Document

09/08/719 August 1971 31/12/81 ANNUAL RETURN

View Document

26/04/7126 April 1971 31/12/70 ANNUAL RETURN

View Document

05/05/705 May 1970 SITUATION OF REG OFFICE

View Document

27/04/7027 April 1970 31/12/69 ANNUAL RETURN

View Document

27/04/7027 April 1970 SIT OF REGISTER OF MEMS

View Document

26/02/6926 February 1969 31/12/68 ANNUAL RETURN

View Document

08/02/688 February 1968 SITUATION OF REG OFFICE

View Document

06/09/676 September 1967 31/12/67 ANNUAL RETURN

View Document

30/11/6630 November 1966 31/12/66 ANNUAL RETURN

View Document

18/04/6618 April 1966 PARTICULARS RE DIRECTORS

View Document

09/03/669 March 1966 31/12/65 ANNUAL RETURN

View Document

04/03/654 March 1965 31/12/64 ANNUAL RETURN

View Document

29/07/6429 July 1964 SITUATION OF REG OFFICE

View Document

29/07/6429 July 1964 PARTICULARS RE DIRECTORS

View Document

16/09/6316 September 1963 31/12/63 ANNUAL RETURN

View Document

07/09/627 September 1962 31/12/62 ANNUAL RETURN

View Document

03/09/613 September 1961 31/12/61 ANNUAL RETURN

View Document

02/09/602 September 1960 31/12/60 ANNUAL RETURN

View Document

04/09/594 September 1959 31/12/59 ANNUAL RETURN

View Document

05/09/585 September 1958 31/12/58 ANNUAL RETURN

View Document

22/04/5822 April 1958 LETER OF RENUNCIATION OF

View Document

26/03/5826 March 1958 LETER OF RENUNCIATION OF

View Document

30/01/5830 January 1958 PARS RE CONTRACT

View Document

30/01/5830 January 1958 RETURN OF ALLOTS (CASH)

View Document

09/09/579 September 1957 31/12/57 ANNUAL RETURN

View Document

09/09/579 September 1957 STAT INC IN NOMINAL CAP

View Document

09/09/579 September 1957 SPECIAL/EXTRA RESOLUTION

View Document

09/09/579 September 1957 NOT OF INCR IN NOM CAP

View Document

09/09/579 September 1957 SHOULD BE G28

View Document

31/08/5631 August 1956 31/12/56 ANNUAL RETURN

View Document

12/09/5512 September 1955 31/12/55 ANNUAL RETURN

View Document

10/09/5410 September 1954 31/12/54 ANNUAL RETURN

View Document

07/09/537 September 1953 31/12/53 ANNUAL RETURN

View Document

01/09/521 September 1952 31/12/52 ANNUAL RETURN

View Document

27/08/5127 August 1951 PARTICULARS RE DIRECTORS

View Document

27/08/5127 August 1951 31/12/51 ANNUAL RETURN

View Document

06/09/506 September 1950 31/12/50 ANNUAL RETURN

View Document

02/09/492 September 1949 31/12/49 ANNUAL RETURN

View Document

27/10/4827 October 1948 PARTICULARS RE DIRECTORS

View Document

04/09/484 September 1948 31/12/48 ANNUAL RETURN

View Document

08/10/478 October 1947 31/12/47 ANNUAL RETURN

View Document

10/10/4610 October 1946 31/12/46 ANNUAL RETURN

View Document

21/12/4521 December 1945 31/12/45 ANNUAL RETURN

View Document

27/12/4427 December 1944 31/12/44 ANNUAL RETURN

View Document

31/12/4331 December 1943 31/12/43 ANNUAL RETURN

View Document

29/12/4229 December 1942 31/12/42 ANNUAL RETURN

View Document

12/12/4112 December 1941 31/12/41 ANNUAL RETURN

View Document

03/12/403 December 1940 31/12/40 ANNUAL RETURN

View Document

09/11/399 November 1939 PARTICULARS RE DIRECTORS

View Document

09/11/399 November 1939 31/12/39 ANNUAL RETURN

View Document

14/11/3814 November 1938 31/12/38 ANNUAL RETURN

View Document

12/10/3712 October 1937 PARTICULARS RE DIRECTORS

View Document

12/10/3712 October 1937 31/12/37 ANNUAL RETURN

View Document

13/10/3613 October 1936 31/12/36 ANNUAL RETURN

View Document

04/10/354 October 1935 31/12/35 ANNUAL RETURN

View Document

09/10/349 October 1934 31/12/34 ANNUAL RETURN

View Document

21/10/3321 October 1933 PARTICULARS RE DIRECTORS

View Document

02/10/332 October 1933 31/12/33 ANNUAL RETURN

View Document

04/10/324 October 1932 31/12/32 ANNUAL RETURN

View Document

03/10/313 October 1931 31/12/31 ANNUAL RETURN

View Document

08/10/308 October 1930 31/12/30 ANNUAL RETURN

View Document

11/10/2911 October 1929 31/12/29 ANNUAL RETURN

View Document

12/10/2812 October 1928 31/12/28 ANNUAL RETURN

View Document

12/10/2812 October 1928 PARTICULARS RE DIRECTORS

View Document

12/10/2712 October 1927 31/12/27 ANNUAL RETURN

View Document

15/10/2615 October 1926 31/12/26 ANNUAL RETURN

View Document

15/10/2615 October 1926 PARTICULARS RE DIRECTORS

View Document

14/10/2514 October 1925 31/12/25 ANNUAL RETURN

View Document

08/10/248 October 1924 31/12/24 ANNUAL RETURN

View Document

11/10/2311 October 1923 31/12/23 ANNUAL RETURN

View Document

20/09/2320 September 1923 ARTICLES

View Document

20/09/2320 September 1923 MEMORANDUM

View Document

20/09/2320 September 1923 STAT PARS OF CO ON RECONS

View Document

29/09/2229 September 1922 31/12/22 ANNUAL RETURN

View Document

15/10/2115 October 1921 31/12/21 ANNUAL RETURN

View Document

21/03/0621 March 1906 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