CATAMARAN CRUISERS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/12/244 December 2024 Satisfaction of charge 13 in full

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 04/06/2018

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 CORPORATE DIRECTOR APPOINTED SODEXO CORPORATE SERVICES (NO.1) LIMITED

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STUART ANTHONY CARTER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

29/06/1229 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 29/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOSEPH CONNOLLY / 29/06/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM SOLAR HOUSE KINGS WAY STEVENAGE HERTFORDSHIRE SG1 2UA

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES JOHN / 29/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SODEXO CORPORATE SERVICES (NO 2) LIMITED / 29/06/2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ALTER ARTICLES 26/08/2008

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COWDELL

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JONATHAN NIGEL EDWARD COWDELL

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SODEXHO CORPORATE SERVICES (NO 2) LIMITED / 01/06/2008

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SOLAR HOUSE, STEVENAGE LEISURE PARK, KINGS WAY STEVENAGE HERTFORDSHIRE SG1 2UA

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: CHARING CROSS PIER VICTORIA EMBANKMENT LONDON WC2N 6NU

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 RETURN MADE UP TO 29/06/93; CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 29/06/92; CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/06/9223 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: WEST INDIA DOCK PIER CUBA ST LONDON E14 8LB

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/92

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 AUDITOR'S RESIGNATION

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED 22/03/89

View Document

19/04/8919 April 1989 £ NC 250000/1000000

View Document

17/04/8917 April 1989 £ NC 144000/250000

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED 13/04/89

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 150987

View Document

13/02/8713 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/8624 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8624 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/12/866 December 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/6824 May 1968 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