CM REALISATIONS 2023 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Notice of move from Administration to Dissolution

View Document

11/03/2511 March 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

10/04/2410 April 2024 Administrator's progress report

View Document

05/03/245 March 2024 Notice of extension of period of Administration

View Document

03/03/243 March 2024 Notice of deemed approval of proposals

View Document

17/11/2317 November 2023 Termination of appointment of George William Cyril Hinks as a director on 2023-11-10

View Document

09/10/239 October 2023 Administrator's progress report

View Document

23/05/2323 May 2023 Notice of deemed approval of proposals

View Document

09/05/239 May 2023 Statement of administrator's proposal

View Document

30/03/2330 March 2023 Registered office address changed from Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to Riverside House Irwell Street Manchester M3 5EN on 2023-03-30

View Document

22/03/2322 March 2023 Appointment of an administrator

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Termination of appointment of Matthew David Brown as a director on 2023-01-31

View Document

20/01/2320 January 2023 Registration of charge 022958240014, created on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of David Ladley as a director on 2023-01-18

View Document

18/11/2218 November 2022 Appointment of Mr George William Cyril Hinks as a director on 2022-11-16

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-03-28 to 2021-03-27

View Document

21/02/2221 February 2022 Termination of appointment of Steve Bates as a director on 2022-02-21

View Document

16/02/2216 February 2022 Termination of appointment of Becky Marshall as a director on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr David Ladley as a director on 2022-02-16

View Document

07/02/227 February 2022 Termination of appointment of Robert Hudson Harrison as a director on 2022-02-07

View Document

04/02/224 February 2022 Appointment of Mr Matthew David Brown as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr David Anthony Gannon as a director on 2022-01-19

View Document

01/02/221 February 2022 Appointment of Mr Benjamin Greenwood as a director on 2022-02-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-03-29

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 AUDITOR'S RESIGNATION

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM CAVALIER MARKETING NORTH DEAN ROAD KEIGHLEY WEST YORKSHIRE BD22 6QY

View Document

19/09/1919 September 2019 Registered office address changed from , Cavalier Marketing North Dean Road, Keighley, West Yorkshire, BD22 6QY to Riverside House Irwell Street Manchester M3 5EN on 2019-09-19

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR STEVE BATES

View Document

29/07/1929 July 2019 CORPORATE DIRECTOR APPOINTED HLD GOC HOLDINGS LIMITED

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR HLD CORPORATION HOLDINGS LIMITED (NO. 08775473)

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022958240011

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ROBERT HUDSON HARRISON

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMEC GROUP LIMITED

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEMIS OHANDJANIAN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JOHN FRAZER HARRISON

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022958240013

View Document

22/08/1722 August 2017 CORPORATE DIRECTOR APPOINTED TIMEC GROUP LIMITED

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROB HASSELL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROB HASSELL

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HLD CORPORATION HOLDINGS LIMITED (NO. 08775473) / 17/10/2015

View Document

16/02/1516 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/10/141 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/07/1428 July 2014 Registered office address changed from , 1 North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY, England to Riverside House Irwell Street Manchester M3 5EN on 2014-07-28

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 1 NORTH DEAN ROAD WEST LANE KEIGHLEY WEST YORKSHIRE BD22 6QY ENGLAND

View Document

21/07/1421 July 2014 Registered office address changed from , 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE on 2014-07-21

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 21 ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE

View Document

01/07/141 July 2014 Registered office address changed from , North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY on 2014-07-01

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DEMIS ARMENT OHANDJANIAN

View Document

01/07/141 July 2014 ADOPT ARTICLES 12/06/2014

View Document

01/07/141 July 2014 CORPORATE DIRECTOR APPOINTED HLD CORPORATION HOLDINGS LIMITED (NO. 08775473)

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NORTH DEAN ROAD WEST LANE KEIGHLEY WEST YORKSHIRE BD22 6QY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTHERLAND-MARTIN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

01/07/141 July 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIERON O'GRADY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022958240012

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022958240011

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 54400

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 35000

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 47500

View Document

31/10/1331 October 2013 ADOPT ARTICLES 29/10/2013

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 42500

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 37500

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/136 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1324 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES FREDERICK HARRISON / 08/04/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRAZER HARRISON / 31/12/2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRAZER HARRISON / 20/11/1997

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR RICHARD OLIVER SUTHERLAND-MARTIN

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR KIERON MARCUS O'GRADY

View Document

15/02/1115 February 2011 ADOPT ARTICLES 24/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/11/1023 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1011 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1010 June 2010 SECRETARY APPOINTED JAMES FREDERICK HARRISON

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON HARRISON / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRAZER HARRISON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRAZER HARRISON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK HARRISON / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LINDSAY

View Document

15/05/0815 May 2008 GBP IC 70000/60000 21/02/08 GBP SR 10000@1=10000

View Document

15/05/0815 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 £ IC 100000/70000 14/08/06 £ SR 30000@1=30000

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: NORTH DEAN ROAD OFF WEST LANE KEIGHLEY WEST YORKSHIRE BD22 6QY

View Document

16/11/0416 November 2004

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: HARWAL WORKS ELLIOTT STREET, SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0DP

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR

View Document

04/10/994 October 1999

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 9 LISBON SQUARE LEEDS LS1 4LY

View Document

08/09/998 September 1999

View Document

04/08/994 August 1999 AUDITOR'S RESIGNATION

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/02/972 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/03/9612 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NC INC ALREADY ADJUSTED 28/06/94

View Document

25/07/9425 July 1994 £ NC 100/100000 28/06/94

View Document

25/07/9425 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/94

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 SECRETARY RESIGNED

View Document

02/06/942 June 1994 COMPANY NAME CHANGED HEDGEROSE LIMITED CERTIFICATE ISSUED ON 03/06/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP EC4Y OHP

View Document

30/11/8830 November 1988

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 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