CMPI HOLDINGS LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL SHELDON ADRIAN / 07/12/2018

View Document

06/12/186 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 240 BLACKFRIARS ROAD LONDON SE1 8BF

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 04/12/2018

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

18/04/1518 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN / 16/02/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 02/05/2014

View Document

02/05/142 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 02/05/2014

View Document

02/05/142 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 02/05/2014

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED CARL ADRIAN

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIR AUTHORISED POWER UNDER SECT 550 CA 2006 02/03/2011

View Document

10/03/1110 March 2011 ADOPT ARTICLES 02/03/2011

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED PATRICK DAVID MCALEENAN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 ALTER MEMORANDUM 24/06/2009

View Document

29/06/0929 June 2009 SHARE PREMIUM ACCOUNT £1,139,409 CANCELLED 24/06/2009

View Document

29/06/0929 June 2009 MIN DETAIL AMEND CAPITAL EFF 29/06/09

View Document

29/06/0929 June 2009 STATEMENT BY DIRECTORS

View Document

29/06/0929 June 2009 SOLVENCY STATEMENT DATED 24/06/09

View Document

29/06/0929 June 2009 REDUCE ISSUED CAPITAL 24/06/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED SHANE PAUL NAUGHTON

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SOVEREIGN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

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

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED UTRAVEL.CO.UK LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

17/02/0317 February 2003 RE AUDITOR APT 19/12/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 COMMIT TO GUARANTEE 12/04/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED UNITED BUSINESS MEDIA LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED MILLER FREEMAN UK LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 S366A DISP HOLDING AGM 15/06/98

View Document

11/09/9811 September 1998 S252 DISP LAYING ACC 15/06/98

View Document

11/09/9811 September 1998 S386 DISP APP AUDS 15/06/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

08/04/988 April 1998 REREGISTRATION PLC-PRI 31/03/98

View Document

08/04/988 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

08/04/988 April 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/04/988 April 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: MILLER FREEMAN HOUSE 30 CALDERWOOD STREET LONDON SE18 6QH

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

25/11/9625 November 1996 ALTER MEM AND ARTS 05/11/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: MORGAN GRAMPIAN HOUSE 30 CALDERWOOD STREET LONDON SE19 6QH

View Document

30/04/9630 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 COMPANY NAME CHANGED MORGAN - GRAMPIAN P L C CERTIFICATE ISSUED ON 01/06/95

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 ADOPT MEM AND ARTS 15/05/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 AMENDING PAGE 8 RE 91 ACCTS

View Document

30/04/9230 April 1992 AMENDING PAGE 13 RE 91 ACCTS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/914 January 1991 INTERIM ACCOUNTS MADE UP TO 30/11/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 280789

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED

View Document

06/10/866 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

08/01/868 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

24/11/8324 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

20/10/8220 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

26/03/8226 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

04/03/814 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

02/07/802 July 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

12/11/7512 November 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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