CHUBB SYSTEMS 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

10/10/2410 October 2024 Resolutions

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

27/09/2427 September 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Statement of capital on 2024-09-24

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

28/08/2428 August 2024 Satisfaction of charge 007151680006 in full

View Document

28/08/2428 August 2024 Satisfaction of charge 007151680005 in full

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

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

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

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Document

28/11/2328 November 2023 Registration of charge 007151680006, created on 2023-11-24

View Document

22/11/2322 November 2023 Termination of appointment of Brendan Patrick Mcnulty as a director on 2023-11-21

View Document

08/08/238 August 2023 Termination of appointment of Robert Sloss as a secretary on 2023-07-21

View Document

21/02/2321 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-13

View Document

21/02/2321 February 2023 Appointment of Mr Andrew White as a director on 2023-02-13

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of details for Bet Security and Communications Limited as a person with significant control on 2023-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

12/10/2212 October 2022 Full accounts 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

02/03/222 March 2022 Satisfaction of charge 4 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/01/225 January 2022 Change of details for Bet Security and Communications Limited as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PS

View Document

28/09/2128 September 2021 Termination of appointment of Graeme Heanan as a director on 2021-09-22

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

15/06/2115 June 2021 Registered office address changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2021-06-15

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BRENDAN PATRICK MCNULTY

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED STEPHEN DAVID DUNNAGAN

View Document

09/01/199 January 2019 SAIL ADDRESS CHANGED FROM: NUMBER ONE @ THE BEEHIVE LIONS DRIVE BLACKBURN BB1 2QS ENGLAND

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BET SECURITY AND COMMUNICATIONS LIMITED

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM SHADSWORTH ROAD BLACKBURN LANCS BB1 2PR

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SLOSS / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRENNAN / 04/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 04/01/2017

View Document

04/01/174 January 2017 SAIL ADDRESS CREATED

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR GRAEME HEANAN

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURPHY

View Document

06/01/146 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALAIN RUE

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR ANTHONY BRENNAN

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CECILE PARKER

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED BART OTTEN

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

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

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ADRIAN MURPHY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON QUUILLISH

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR SIMON ANDREW QUUILLISH

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CECILE WISNIEWSKI / 07/06/2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FELTON

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 SECRETARY APPOINTED MR PHILIP PETER MORRIS

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP WALTERS

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR ROBERT SLOSS

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED CHUBB ELECTRONIC SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MS CECILE WISNIEWSKI

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 12/01/2010

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FELTON / 12/01/2010

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HAYTON

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR PHILIP FRANCIS WALTERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR DAVID ALEXANDER FELTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRYNE

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR DAVID ANTHONY BRYNE

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HARRIS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDROTH / 26/08/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEAR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR DAVID ALAN WEAR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

01/05/081 May 2008 DIRECTOR APPOINTED CRAIG FORBES

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER SWANWICK

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 COMPANY NAME CHANGED INITIAL ELECTRONIC SECURITY SYST EMS LIMITED CERTIFICATE ISSUED ON 26/07/07

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED SHORROCK LIMITED CERTIFICATE ISSUED ON 01/12/97

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

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/01/97; 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

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/01/95; 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

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRS POWERS 25/06/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 AUDITOR'S RESIGNATION

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 NEW SECRETARY APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 80A,366A,252,386, 06/12/90

View Document

11/12/9011 December 1990 SECT 369(4) 378(3) 06/12/90

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

19/01/8919 January 1989 SHARES AGREEMENT OTC

View Document

14/11/8814 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 WD 19/04/88 AD 15/02/88--------- £ SI [email protected]=384551 £ IC 147450/532001

View Document

08/04/888 April 1988 £ NC 147500/4999999

View Document

08/04/888 April 1988 NC INC ALREADY ADJUSTED 29/01/88

View Document

08/04/888 April 1988 VARYING SHARE RIGHTS AND NAMES 29/01/88

View Document

08/04/888 April 1988 CONVE

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED SHORROCK SECURITY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 14/03/88

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/88

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/09/8623 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/08/8622 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/799 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/79

View Document

12/02/6212 February 1962 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