CHUBB DORMANT (NO.2) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor, 2 Lotus Park the Causeway Staines-upon-Thames TW18 3AG

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

20/03/2420 March 2024 Second filing for the appointment of Mr Andrew Graeme White as a director

View Document

10/01/2410 January 2024 Cessation of Bet Security and Communications Limited as a person with significant control on 2023-12-28

View Document

10/01/2410 January 2024 Notification of Chubb Group Security Limited as a person with significant control on 2023-12-28

View Document

30/11/2330 November 2023 Termination of appointment of Paul W. Grunau as a director on 2023-11-30

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of David Jackola as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert John Sloss as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

08/06/238 June 2023 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Graeme White as a director on 2023-02-06

View Document

31/01/2331 January 2023 Change of details for Bet Security and Communications Limited as a person with significant control on 2023-01-31

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2022-01-03

View Document

12/01/2212 January 2022 Appointment of Paul Grunau as a director on 2022-01-03

View Document

12/01/2212 January 2022 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-12

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Director's details changed for Mr Craig Alexander Forbes on 2021-06-15

View Document

24/06/2124 June 2021 Secretary's details changed for Laura Wilcock on 2021-06-15

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 27/09/2017

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 15/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND

View Document

25/04/1825 April 2018 SAIL ADDRESS CHANGED FROM: NUMBER ONE @ THE BEEHIVE LIONS DRIVE BLACKBURN BB1 2QS ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BET SECURITY AND COMMUNICATIONS LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 SAIL ADDRESS CREATED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

30/08/1630 August 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY CHUBB MANAGEMENT SERVICES LIMITED

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED

View Document

30/08/1630 August 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SAIL ADDRESS CREATED

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/11/2013

View Document

14/04/1414 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

14/04/1414 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB ELECTRONIC SECURITY LTD SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ROBERT SADLER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 15/07/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED RENTOKIL DORMANT (NO.2) LIMITED CERTIFICATE ISSUED ON 14/08/07

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK L RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 EXEMPTION FROM APPOINTING AUDITORS 29/03/00

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPT RENTOKIL INITIAL UK LIMITED GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

24/03/9824 March 1998 S386 DISP APP AUDS 09/02/80

View Document

24/03/9824 March 1998 S252 DISP LAYING ACC 09/02/80

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR

View Document

03/09/963 September 1996 COMPANY NAME CHANGED SECURICOR ALARMS LIMITED CERTIFICATE ISSUED ON 03/09/96

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 10/04/96; CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE SHORT FROM 08/12 TO 31/03

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: SUTTON PARK HOUSE 15 CARLSHALTON ROAD SUTTON SM1 4LD

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 07/12/95

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 AUDITOR'S RESIGNATION

View Document

11/12/9511 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 08/12

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 RE:COUNTER-INDEMNITY 09/06/95

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/08/943 August 1994 Full accounts made up to 1993-09-30

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 NC INC ALREADY ADJUSTED 08/09/92

View Document

28/09/9228 September 1992 £ NC 1550000/15000000 08/09/92

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ALTER MEM AND ARTS 25/06/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LE

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/91

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED SECURICOR GRANLEY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 16/12/91

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 30/10/91

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 CONSO 25/03/91

View Document

24/04/9124 April 1991 S386 DISP APP AUDS 25/03/91

View Document

24/04/9124 April 1991 VARYING SHARE RIGHTS AND NAMES 25/03/91

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: VIGILANT HOUSE 24 GILLINGHAM ST LONDON SW1V 1HZ

View Document

17/09/8717 September 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

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