CARVER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Registration of charge 005091270022, created on 2024-12-03

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Neil Michael Pragg as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Appointment of Mr Christopher Philip John Carver as a director on 2023-10-12

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Paul Moore as a director on 2023-08-06

View Document

06/08/236 August 2023 Termination of appointment of Jonathan Paul Moore as a secretary on 2023-08-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

08/06/238 June 2023 Registration of charge 005091270021, created on 2023-05-26

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Andrew Smith as a secretary on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Jonathan Paul Moore as a secretary on 2023-03-28

View Document

03/01/233 January 2023 Director's details changed for Mr Timothy Joseph Carver on 2023-01-01

View Document

03/01/233 January 2023 Notification of Timothy Carver as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Director's details changed for Mr David Lewis Carver on 2023-01-01

View Document

28/02/2228 February 2022 Appointment of Mr Jonathan Paul Moore as a director on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Neil Joseph Davies as a secretary on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Andrew Smith as a secretary on 2021-12-06

View Document

07/10/217 October 2021 Appointment of Mr Neil Joseph Davies as a director on 2021-10-04

View Document

06/10/216 October 2021 Termination of appointment of Andrew Smith as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Appointment of Mr Neil Joseph Davies as a secretary on 2021-10-04

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Change of share class name or designation

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-11-17

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/12/1820 December 2018 CANCEL CAPITAL REDEMPTION RESERVE 19/12/2018

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 400000

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005091270020

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005091270019

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE FYFE / 22/11/2016

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR NANCY CARVER

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MORRISON / 04/04/2012

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR STUART LEE FYFE

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR STUART LEE FYFE

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/09/149 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

07/01/147 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 400000.00

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FORREST

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

15/01/1315 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 878026

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR AIDAN DOMINIC KILLEEN

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/01/1210 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 1078708

View Document

08/01/128 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

29/12/1129 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 1290393

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 2830383

View Document

19/12/1119 December 2011 ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 ADOPT ARTICLES 08/12/2011

View Document

06/12/116 December 2011 REREG PLC TO PRI; RES02 PASS DATE:05/12/2011

View Document

06/12/116 December 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/12/116 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/116 December 2011 COMPANY NAME CHANGED CARVER PLC CERTIFICATE ISSUED ON 06/12/11

View Document

05/12/115 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

13/01/1113 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 5140383

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

14/01/1014 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 5748083

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MORRISON / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY JONES / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR THOMAS FORREST / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS CARVER / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MARIANNE CARVER / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH CARVER / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HALL / 17/12/2009

View Document

04/01/104 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTONY JONES / 17/12/2009

View Document

13/11/0913 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

09/01/099 January 2009 GBP SR [email protected]

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

03/01/083 January 2008 £ IC 7537126/6908742 31/12/07 £ SR [email protected]=628383

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 £ IC 7995121/7460366 02/01/07 £ SR [email protected]=534754

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS

View Document

03/02/063 February 2006 £ IC 8492418/7928632 31/12/05 £ SR [email protected]=563785

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

29/01/0529 January 2005 £ IC 9076310/8492418 31/12/04 £ SR 583892@1=583892

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 DELIVERY EXT'D 3 MTH 31/07/04

View Document

24/03/0424 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 £ IC 10187181/9076310 31/12/03 £ SR 1110871@1=1110871

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 £ IC 11202023/10187181 31/12/02 £ SR 1014842@1=1014842

View Document

15/01/0315 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NC INC ALREADY ADJUSTED 01/10/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

05/10/005 October 2000 £ IC 500000/400000 01/09/00 £ SR 100000@1=100000

View Document

28/09/0028 September 2000 RE-TERMS OF CONTRACT AP 31/08/00

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WEST MIDLANDS WS8 7ES

View Document

04/03/004 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

15/08/9815 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/08/987 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

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

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 ADOPT MEM AND ARTS 27/07/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 AUDITORS' REPORT

View Document

01/02/941 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/941 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/941 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/941 February 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/02/941 February 1994 BALANCE SHEET

View Document

01/02/941 February 1994 AUDITORS' STATEMENT

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

19/11/9319 November 1993 ADOPT MEM AND ARTS 22/10/93

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 AUDITOR'S RESIGNATION

View Document

14/12/9214 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

05/11/925 November 1992 AUDITOR'S RESIGNATION

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 28/12/91; CHANGE OF MEMBERS

View Document

05/12/915 December 1991 AUDITOR'S RESIGNATION

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9030 July 1990 ALTER MEM AND ARTS 09/07/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

24/06/5224 June 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/5224 June 1952 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