CAVENDISH GEARED LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Miles Henry Price as a director on 2025-04-11

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Keith Mcclure as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/08/2321 August 2023

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Nick Taunt as a director on 2023-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

28/03/2228 March 2022 Appointment of Miles Henry Price as a director on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Peter James Murrell as a director on 2022-03-18

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

13/02/1513 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

31/12/1431 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

02/12/142 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

02/12/142 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

22/01/1422 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/09/1011 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

28/01/1028 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 TERMINATE DIR APPOINTMENT

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
10 CORNWALL TERRACE
REGENTS PARK
LONDON
NW1 4QP

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 AUDITOR'S RESIGNATION

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 07/01/02; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 S386 DISP APP AUDS 08/08/01

View Document

17/08/0117 August 2001 S366A DISP HOLDING AGM 08/08/01

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 21/12/00

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 21/12/01 TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 21/12/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
540 CHISWICK HIGH ROAD
LONDON
W4 5RG

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 ADOPT ARTICLES 21/12/00

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
5 DUKES GATE
ACTON LANE
LONDON
W4 5DX

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/9910 March 1999 REREGISTRATION PLC-PRI 10/03/99

View Document

10/03/9910 March 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/9910 March 1999 ALTER MEM AND ARTS 10/03/99

View Document

10/03/9910 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/9926 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM:
NO.1
RIDING HOUSE STREET
LONDON
W1A 3AS

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 07/01/98; CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 07/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS 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

26/11/9426 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 RETURN MADE UP TO 07/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/03/933 March 1993 APPLICATION COMMENCE BUSINESS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/93

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NORTHAMPTONSHIRE NN1 3NR

View Document

17/02/9317 February 1993 ALTER MEM AND ARTS 29/01/93

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/9316 February 1993 PROSPECTUS

View Document

22/01/9322 January 1993 NC DEC ALREADY ADJUSTED 14/01/93

View Document

22/01/9322 January 1993 ￯﾿ᄑ NC 3000060/3000050
14/01/93

View Document

07/01/937 January 1993 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