CONRAN DESIGN GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 ADOPT ARTICLES 14/08/2018

View Document

29/08/1829 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 30/06/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVAS SHARED SERVICES LIMITED

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SIMMONDS

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FORSYTH

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOM NEWTON / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SIMMONDS / 01/10/2009

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED LEE HODDY

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED THOM NEWTON

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED NIGEL FORSYTH

View Document

21/04/0921 April 2009 GBP NC 3062500/3062600 14/08/08

View Document

11/12/0811 December 2008 SHARE AGREEMENT OTC

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 14/08/08

View Document

21/10/0821 October 2008 GBP NC 3000000/3062500 14/08/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: HERELLA HOUSE 90/98 GOSWELL ROAD LONDON EC1V 7DF

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: DELTA HOUSE IMBER COURT BUSINESS PARK ORCHARD LANE EAST MOLESEY SURREY KT8 0BN

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/978 July 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/96

View Document

19/12/9619 December 1996 NC INC ALREADY ADJUSTED 03/12/96

View Document

19/12/9619 December 1996 £ NC 2000000/3000000 03/12/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 COMPANY NAME CHANGED RSCG CONRAN DESIGN LIMITED CERTIFICATE ISSUED ON 23/10/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/96

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: DELTA HOUSE IMBER COURT BUSINESS PARK ORCHARD LANE EAST MOLESEY SURREY KT8 0BN

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: 35 BEDFORD STREET COVENT GARDEN LONDON WC2E 9EN

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 REMOVAL OF A DIRECTOR 21/08/92

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: FOURTH FLOOR THE CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 AUDITOR'S RESIGNATION

View Document

01/08/901 August 1990 AUDITOR'S RESIGNATION

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 COMPANY NAME CHANGED CONRAN DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 18/07/90

View Document

17/07/9017 July 1990 COMPANY NAME CHANGED CONRAN DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 18/07/90

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 ACCOUNTING REF. DATE SHORT FROM 27/03 TO 31/12

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: THE HEAL'S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: THE HEAL'S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/03/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 15/03/90

View Document

04/04/904 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/03/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 15/03/90

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9029 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/08/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/08/89; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

04/01/894 January 1989 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL GROUP ACCOUNTS MADE UP TO 04/04/87

View Document

27/01/8827 January 1988 FULL GROUP ACCOUNTS MADE UP TO 04/04/87

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 27/07/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 RETURN MADE UP TO 27/07/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/86

View Document

11/03/8711 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/86

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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