AUTOMOBILE ASSOCIATION SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Automobile Association Developments Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Michael Wing as a director on 2024-05-29

View Document

04/06/244 June 2024 Termination of appointment of Marianne Neville as a director on 2024-05-29

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

26/09/2226 September 2022 Appointment of Mr Thomas Owen Mackay as a director on 2022-09-26

View Document

22/09/2222 September 2022 Termination of appointment of Gillian Pritchard as a director on 2022-08-10

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

13/10/2113 October 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE NEVILLE / 14/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

View Document

02/07/202 July 2020 CESSATION OF AA CORPORATION LIMITED AS A PSC

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HAMMOND / 06/05/2018

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MISS MARIANNE NEVILLE

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 09/06/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PRITCHARD / 30/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED GILLIAN PRITCHARD

View Document

01/03/161 March 2016 29/02/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ZAWADA / 21/01/2016

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MRS CATHERINE ZAWADA

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

05/02/155 February 2015 01/02/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014

View Document

10/02/1410 February 2014 01/02/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

22/02/1322 February 2013 01/02/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

24/02/1224 February 2012 01/02/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 01/02/11 NO MEMBER LIST

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009

View Document

09/02/109 February 2010 01/02/10 NO MEMBER LIST

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 01/02/05

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 01/02/04

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 01/02/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 ANNUAL RETURN MADE UP TO 01/02/02

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 ANNUAL RETURN MADE UP TO 08/08/00

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: NORFOLK HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NY

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 08/08/99

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

14/04/9914 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED THE AUTOMOBILE ASSOCIATION LIMIT ED CERTIFICATE ISSUED ON 25/02/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 S252 DISP LAYING ACC 06/11/91

View Document

27/10/9827 October 1998 S386 DISP APP AUDS 06/11/91

View Document

07/09/987 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 ANNUAL RETURN MADE UP TO 08/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 ANNUAL RETURN MADE UP TO 08/08/97

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 ANNUAL RETURN MADE UP TO 08/08/96

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 ANNUAL RETURN MADE UP TO 08/08/95

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 ANNUAL RETURN MADE UP TO 08/08/94

View Document

25/05/9425 May 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: FANUM HOUSE, BASINGSTOKE, HAMPSHIRE, RG21 2EA.

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 16/05/92

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 16/05/91

View Document

30/05/9130 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9030 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 ANNUAL RETURN MADE UP TO 16/05/90

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED

View Document

25/04/9025 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 ANNUAL RETURN MADE UP TO 25/05/89

View Document

17/02/8917 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/8815 June 1988 ANNUAL RETURN MADE UP TO 19/05/88

View Document

15/06/8815 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 ANNUAL RETURN MADE UP TO 30/05/87

View Document

18/04/8718 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/861 August 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 ANNUAL RETURN MADE UP TO 30/05/86

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

View Document

29/11/0529 November 1905 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information