BUE SHIPS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Appointment of Mr Steven Ross Craib as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Albert Birnie as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Scot Clifton as a secretary on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Scot Clifton as a director on 2024-10-25

View Document

30/07/2430 July 2024 Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on 2024-07-30

View Document

25/06/2425 June 2024 Cessation of Halliburton Holdings (No. 3) as a person with significant control on 2022-06-02

View Document

25/06/2425 June 2024 Notification of Halliburton Global Holdings Limited as a person with significant control on 2022-06-02

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Shaikh Usman as a director on 2024-06-13

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Steve Nowe as a director on 2023-04-26

View Document

12/05/2312 May 2023 Appointment of Timothy Michael Horsfall as a director on 2023-04-26

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Termination of appointment of Martin Robert White as a director on 2022-03-15

View Document

26/01/2226 January 2022 Appointment of Steve Nowe as a director on 2022-01-01

View Document

12/11/2112 November 2021 Termination of appointment of Wael Mekkawy as a director on 2021-10-31

View Document

12/11/2112 November 2021 Appointment of Mr Christopher Albert Birnie as a director on 2021-11-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR MARTIN ROBERT WHITE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETROLEUM ENGINEERING SERVICES LIMITED

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE

View Document

27/07/1527 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM RUSSELL HOUSE BLOCK D REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7LU

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BETTS / 24/06/2014

View Document

28/07/1428 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MATTHEW BETTS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR EDWIN GERALD SMART

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HEATH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED STUART MATTHEW HEATH

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DAVID MLADENKA

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN DEERING

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON

View Document

02/02/092 February 2009 DIRECTOR APPOINTED SIMON DEREK SEATON

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY PETER CRAWLEY

View Document

21/07/0821 July 2008 SECRETARY APPOINTED JOHN DEERING

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HILL PARK SOUTH SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/06/00; NO CHANGE OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 S366A DISP HOLDING AGM 16/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 AUDITOR'S RESIGNATION

View Document

05/08/995 August 1999 AUDITOR'S RESIGNATION

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CROWN HOUSE 7 HAMMERSMITH ROAD LONDON W14 8TH

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 6TH FLOOR 197 KNIGHTSBRIDGE LONDON SW7 1RJ

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/06/96; CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: DEVON HOUSE 12-15 DARTMOUTH STREET ST JAMES PARK LONDON,SW1H 9BL

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR 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

13/07/9413 July 1994 RETURN MADE UP TO 25/06/94; CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 ADOPT MEM AND ARTS 26/02/92

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/919 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: SUITE 529 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 290389

View Document

16/02/8916 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: RAINBOW INDUSTRIAL ESTATE TROUT ROAD, YIEWSLEY WEST DRAYTON MIDDX UB7 7XT

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: TRAFALGAR HOUSE HAMMERSMITH INTERNATIONAL CENTRE 2 CHALKHILL ROAD HAMMERSMITH LONDON W6 8DM

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

27/10/8727 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/84

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

22/01/8722 January 1987 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8630 May 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

20/09/8420 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/10/8215 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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