BLUESTONE CONSUMER FINANCE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/11/2428 November 2024 Director's details changed for Miss Rebecca Ann Thomson on 2024-11-27

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Appointment of Miss Rebecca Ann Thomson as a director on 2024-07-02

View Document

11/06/2411 June 2024 Termination of appointment of Jill Amanda Baldwin as a director on 2024-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Emily Bourke on 2023-05-31

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Amended full accounts made up to 2022-06-30

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Resolutions

View Document

18/05/2318 May 2023 Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

View Document

18/05/2318 May 2023 Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

View Document

17/02/2317 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

04/01/234 January 2023 Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

12/12/2212 December 2022 Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Alistair James Jeffery on 2022-01-31

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

21/01/2221 January 2022 Full accounts made up to 2021-06-30

View Document

16/06/2116 June 2021 Appointment of Mrs Jill Amanda Baldwin as a director on 2021-06-11

View Document

15/06/2115 June 2021 Termination of appointment of Andrew James Voss as a director on 2021-06-14

View Document

30/07/2030 July 2020 SECOND FILED SH01 - 10/06/20 STATEMENT OF CAPITAL GBP 5910498.20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD SF1 3FZ ENGLAND

View Document

23/06/2023 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 5910502.03

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BAIRD

View Document

17/06/2017 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/2022 April 2020 ALTER ARTICLES 24/03/2020

View Document

21/04/2021 April 2020 CONSOLIDATION 24/03/20

View Document

21/04/2021 April 2020 SUB-DIVISION 24/03/20

View Document

30/03/2030 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 5910000

View Document

26/03/2026 March 2020 SECRETARY APPOINTED MRS EMILY BOURKE

View Document

13/03/2013 March 2020 SAIL ADDRESS CHANGED FROM: MELBOURNE HOUSE, 44-46 ALDWYCH LONDON WC2B 4LL ENGLAND

View Document

05/03/205 March 2020 ADOPT ARTICLES 26/02/2020

View Document

05/03/205 March 2020 ARTICLES OF ASSOCIATION

View Document

13/02/2013 February 2020 ARTICLES OF ASSOCIATION

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED BLUESTONE CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

30/01/2030 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR MARK ALLAN BAIRD

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALISTAIR JAMES JEFFERY

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM DERWENT HOUSE 150 ARUNDEL GATE SHEFFIELD S1 2FN

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WESTGATE HOUSE 60 CHARTER ROW SHEFFIELD SF1 3FZ ENGLAND

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 16/07/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / BLUESTONE CONSOLIDATED HOLDINGS LIMITED / 24/04/2018

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/04/173 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

06/03/176 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

06/03/176 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEFFERY

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS DEBORAH STOKES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAYNARD

View Document

18/05/1618 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

07/03/167 March 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

07/03/167 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

07/03/167 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JEFFERY / 12/01/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN LAWSON

View Document

11/06/1511 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1511 June 2015 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR KENNETH WILLIAM MAYNARD

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 19/09/2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR PETER TIMOTHY MCGUINNESS

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICKY OAKES

View Document

06/02/136 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/11/1124 November 2011 SAIL ADDRESS CREATED

View Document

24/11/1124 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/114 November 2011 COMPANY NAME CHANGED CLOSE CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/11

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR SEAN LAWSON

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MS VICKY OAKES

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ALISTAIR JEFFERY

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR ANDREW JAMES VOSS

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM NEWNHAM MILL NEWNHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9EY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE

View Document

11/10/1111 October 2011 ADOPT ARTICLES 20/09/2011

View Document

05/10/115 October 2011 SECOND FILING FOR FORM AP01

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR ROBERT CHARLES GOLDEN

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHEPHERD

View Document

27/09/1127 September 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR GARY LITTLE

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY SMITH / 11/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAME AYLOTT

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BAKER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MARLOW

View Document

09/05/089 May 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: LONGLEY HALL LONGLEY LANE SHEFFIELD S5 7FB

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/04/9829 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED BUSINESS ADVISORY SERVICES (NORT HERN) LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 9-11 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7HF

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

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

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/08/9213 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 ADOPT MEM AND ARTS 12/04/91

View Document

02/05/912 May 1991 SECRETARY RESIGNED

View Document

02/05/912 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/912 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: CENTENARY HOUSE 5 HILL STREET RICHMOND SURREY TW9 1SP

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/91

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: PO BOX 40 LONGLEY HALL LONGLEY LANE SHEFFIELD

View Document

08/08/898 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

03/05/863 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

27/10/7127 October 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/7127 October 1971 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