BLUEWATER OUTER AREA LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

28/07/2528 July 2025 NewAppointment of Oliver Adam Archer as a director on 2025-07-21

View Document

28/07/2528 July 2025 NewTermination of appointment of Joanna Chapman as a director on 2025-07-21

View Document

28/07/2528 July 2025 NewAppointment of Mr Charles Timothy Treadwell as a director on 2025-07-21

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS ROSALIND CHARLOTTE FUTTER

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017

View Document

10/01/1710 January 2017 Registered office address changed from , 5 Strand, London, WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

17/12/1517 December 2015 SAIL ADDRESS CHANGED FROM: 5 STRAND LONDON WC2N 5AF ENGLAND

View Document

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

16/12/1516 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 1000000

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE

View Document

16/01/1516 January 2015 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

16/01/1516 January 2015 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Registered office address changed from , 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 2014-10-31

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 5 5 STRAND LONDON WC2N 5AF ENGLAND

View Document

31/10/1431 October 2014 Registered office address changed from , 5 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 2014-10-31

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 5 STRAND LONDON WC2N 5AF ENGLAND

View Document

19/09/1419 September 2014 Registered office address changed from , 20 Triton Street, Regent's Place, London, NW1 3BF to 100 Victoria Street London SW1E 5JL on 2014-09-19

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHESON

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL GILL

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ADRIAN MICHAEL DE SOUZA

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMPTON

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MARK BOOR

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR CRAIG STEPHEN MATHESON

View Document

25/04/1425 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1425 April 2014 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/1425 April 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED LEND LEASE GLOBAL INVESTMENT PLC. CERTIFICATE ISSUED ON 25/04/14

View Document

25/04/1425 April 2014 REREG PLC TO PRI; RES02 PASS DATE:25/04/2014

View Document

25/04/1425 April 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ANDREW RAMPTON

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/01/142 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 16/12/2013

View Document

24/12/1324 December 2013 SAIL ADDRESS CREATED

View Document

24/12/1324 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

05/08/115 August 2011 Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 2011-08-05

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR. STEPHEN KENNETH GRIST

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOR / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOSELY / 30/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD MALCOLM CABLE

View Document

06/08/096 August 2009 DIRECTOR APPOINTED GLENN KONDO

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR GEORGINA SCOTT

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED CRAIG STEPHEN MATHESON

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED SCOTT MOSELY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MARK BOOR

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED KEITH REDSHAW

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED GEORGINA JANE SCOTT

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LEE

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 £ IC 50000/49999 15/11/06 £ SR 1@1=1

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: YORK HOUSE 7TH FLOOR 23 KINGSWAY LONDON WC2B 6UJ

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED

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

20/12/9420 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/04/9225 April 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 APPLICATION COMMENCE BUSINESS

View Document

23/04/9223 April 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: C/O BEHARRELL THOMPSON AND CO COUDERT BROTHERS, 20 OLD BAILEY LONDON EC4M 7JP

View Document

23/09/9123 September 1991 ADOPT MEM AND ARTS 12/09/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

10/09/9110 September 1991 COMPANY NAME CHANGED MALROC PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 10/09/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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