CHATFIELDS - MARTIN WALTER LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

30/01/2430 January 2024 Satisfaction of charge 15 in full

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004702750016

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECTION 519

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004702750016

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 30/11/2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 30/11/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

03/12/093 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/06/099 June 2009 ADOPT ARTICLES 25/04/2009

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0627 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0627 March 2006 DOCUMENTS 16/03/06

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1PU

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

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

19/04/9419 April 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 SECRETARY RESIGNED

View Document

11/04/9411 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: PEAT HOUSE STUART STREET DERBY DE1 2EQ

View Document

11/04/9411 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9429 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: CLOUGH ST STOKE ON TRENT STAFFS ST1 4AR

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

27/02/9127 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/916 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/914 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/01/9130 January 1991 NC INC ALREADY ADJUSTED 15/01/91

View Document

30/01/9130 January 1991 £ NC 9000000/13000000 15/

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 16/01/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 16/01/91

View Document

23/01/9123 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9123 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9021 December 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9014 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/8921 February 1989 VARYING SHARE RIGHTS AND NAMES 03/11/88

View Document

21/02/8921 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/88

View Document

21/02/8921 February 1989 £ NC 60000/9000000

View Document

21/02/8921 February 1989 WD 09/02/89 AD 29/11/88--------- £ SI 8940000@1=8940000

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 ADOPT MEM AND ARTS 310387

View Document

07/01/877 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

03/01/863 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

20/12/8420 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

17/02/8417 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

12/01/8312 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

20/01/8220 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

14/11/8014 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/09/7925 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

12/10/7812 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

18/10/7718 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

17/08/7617 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

07/05/767 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

15/08/7515 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

24/04/5624 April 1956 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/56

View Document

24/04/5624 April 1956 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/56

View Document

30/06/4930 June 1949 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