CONVATEC LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewAppointment of Mrs. Fiona Victoria Ryder as a director on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Travis Wayne Adkins as a director on 2025-08-08

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

12/03/2512 March 2025 Appointment of Alison Richards as a secretary on 2025-03-11

View Document

12/03/2512 March 2025 Termination of appointment of Lorraine Clover as a secretary on 2025-03-11

View Document

06/03/256 March 2025 Termination of appointment of Tanya Marie Rosa Gilmore as a director on 2025-01-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of James Edward Spencer Kerton as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Grace Mccalla as a secretary on 2024-05-07

View Document

04/06/244 June 2024 Director's details changed for Mr David Richard Shepherd on 2023-08-01

View Document

04/06/244 June 2024 Director's details changed for Travis Wayne Adkins on 2023-08-01

View Document

03/06/243 June 2024 Appointment of Mrs Kamalika Ria Banerjee as a secretary on 2024-05-07

View Document

14/05/2414 May 2024 Termination of appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2024-05-09

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

View Document

01/02/231 February 2023 Appointment of Vivek Vikas Patankar as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Richard John Barratt as a director on 2023-01-31

View Document

05/12/225 December 2022 Appointment of Miss Grace Mccalla as a secretary on 2022-11-28

View Document

14/11/2214 November 2022

View Document

12/11/2212 November 2022 Termination of appointment of Susan Marsden as a secretary on 2022-11-11

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/04/225 April 2022 Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 2022-03-28

View Document

04/04/224 April 2022 Termination of appointment of Wayne Simcox as a director on 2022-03-31

View Document

21/01/2221 January 2022 Termination of appointment of James Edward Spencer Kerton as a director on 2022-01-14

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

09/07/219 July 2021 Appointment of James Edward Spencer Kerton as a director on 2021-06-29

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRATT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013096390012

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013096390014

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013096390013

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEHRES / 01/04/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WHITFIELD / 27/03/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED FRANK GEHRES

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED ALAN ROBERT RICHARDSON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO LA REGINA

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013096390012

View Document

30/06/1530 June 2015 ADOPT ARTICLES 17/06/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR SIMON JAMES WHITFIELD

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014

View Document

09/10/149 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR JOHN CANNON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 09/12/2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LA REGINA / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 15/03/2013

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED TIMOTHY WINSTON

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED RICHARD BARRATT

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED ANTONIO LA REGINA

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR STEPHEN HEDLEY COTTRILL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THELWELL

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATT

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR WATT / 01/10/2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS MICHAEL LYDON

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS JANE TAYLOR

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS ROBERT HEGINBOTHAM

View Document

01/06/091 June 2009 DIRECTOR'S PARTICULARS CHRISTOPHER EDWARDS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ANDREW JOHN THELWELL

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/11/0821 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED STEPHEN EDWARD COBHAM

View Document

13/11/0813 November 2008 Appointment Terminate, Director Stephen Edward Cobham Logged Form

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/083 November 2008 PROVIDE ANY SECURITY 28/10/2008 ADOPT ARTICLES 28/10/2008

View Document

28/10/0828 October 2008 SECRETARY RESIGNED JANE TAYLOR

View Document

28/10/0828 October 2008 SECRETARY RESIGNED DAVID WATT

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED DAVID WATT

View Document

28/10/0828 October 2008 SECRETARY APPOINTED DAVID WATT

View Document

28/10/0828 October 2008 SECRETARY APPOINTED JANE TAYLOR

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JANE TAYLOR

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED PETER ELLINGWORTH

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0816 April 2008 SECRETARY RESIGNED DIELLA SINGARAYER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 S366A DISP HOLDING AGM 06/03/06 S252 DISP LAYING ACC 06/03/06 S386 DISP APP AUDS 06/03/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: NVATEC WHRI, FIRST AVENUE, DEESIDE, INDUSTRIAL PARK, DEESIDE, FLINTSHIRE CH5 2NU

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/09/9830 September 1998 AUDITORS STATEMENT

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: IT 20 FIRST AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD CH5 2NU

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 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

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

View Document

03/11/943 November 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: AKELEYS HOUSE, MILTON ROAD, ICKENHAM, UXBRIDGE UB10 8NS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

31/01/9131 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: UIBB HOUSE, 141-149 STAINES RD, HOUNSLOW, TW3 3JB

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED SQUIBB SURGICARE LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

04/10/884 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/04/7721 April 1977 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