CSC DIRECTORS (NO.4) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Ms. Jackie Sarpong on 2025-04-14

View Document

11/07/2511 July 2025 NewDirector's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

11/07/2511 July 2025 NewSecretary's details changed for Mr. Robert Pitcher on 2025-04-14

View Document

11/07/2511 July 2025 NewSecretary's details changed for Ms Meka Umeadi on 2025-04-14

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Renda Manyika on 2025-04-14

View Document

17/06/2517 June 2025 NewAppointment of Christian Danisi as a secretary on 2025-06-15

View Document

12/06/2512 June 2025 NewTermination of appointment of Luis Villar as a secretary on 2025-06-12

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Oskari Tammenmaa on 2025-04-15

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

14/02/2514 February 2025 Change of details for Intertrust Management Limited as a person with significant control on 2024-12-09

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Helena Paivi Whitaker as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of John Paul Nowacki as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Raheel Shehzad Khan as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mrs Helena Paivi Whitaker as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Raheel Shehzad Khan as a director on 2024-12-09

View Document

09/12/249 December 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Termination of appointment of Charmaine De Castro as a director on 2024-10-24

View Document

24/09/2424 September 2024 Termination of appointment of Ayoola Olatimigiri as a secretary on 2024-08-27

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr. Renda Manyika as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Mr. Jonathan Hanly as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Ms. Jackie Sarpong as a secretary on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Mr. Robert Pitcher as a secretary on 2024-03-22

View Document

28/03/2428 March 2024 Termination of appointment of Paivi Helena Whitaker as a secretary on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Miss Jordina Walker as a director on 2024-03-22

View Document

26/03/2426 March 2024 Appointment of Mrs. Charmaine De Castro as a director on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms. Tak Yee Lau as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Thomas Robert Litchfield as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Sowmya Padmanabhan as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Mr. Umar Khan as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Ian Hancock as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Robert Michael Pitcher as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Jacqueline Sarpong as a director on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms. Laura Cocco as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms. Oreoluwa Salu as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Mr. Dragos Savacenco as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms. Sukanthapriya Jeyaseelan as a secretary on 2024-03-22

View Document

08/12/238 December 2023 Termination of appointment of Azad Dugala as a secretary on 2023-12-01

View Document

27/07/2327 July 2023 Termination of appointment of Arun Vivek as a secretary on 2023-07-26

View Document

18/07/2318 July 2023 Appointment of Mr Robert Michael Pitcher as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Oskari Tammenmaa as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Ms Jacqueline Sarpong as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Oskari Tammenmaa as a director on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Alasdair James Watson as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Jackie Sarpong as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Alasdair James Watson as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Raheel Khan as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Raheel Shehzad Khan as a director on 2023-07-06

View Document

29/06/2329 June 2023 Appointment of Mr Luis Villar as a secretary on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Ms Navaneetha Rajan as a secretary on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Mr Ayoola Olatimigiri as a secretary on 2023-06-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/05/232 May 2023 Appointment of Mr. Azad Dugala as a secretary on 2023-04-13

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Appointment of Mrs. Debra Amy Parsall as a director on 2023-04-13

View Document

21/04/2321 April 2023 Appointment of Mr. John Paul Nowacki as a director on 2023-04-13

View Document

21/04/2321 April 2023 Appointment of Miss Aline Sternberg as a director on 2023-04-13

View Document

24/03/2324 March 2023 Secretary's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

24/03/2324 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

19/12/2219 December 2022 Appointment of Mr Alasdair James Watson as a secretary on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of Ayesha Shaikh as a secretary on 2022-12-15

View Document

25/11/2225 November 2022 Termination of appointment of Thais Guedes Bonassa as a secretary on 2022-10-21

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Huma Tariq as a secretary on 2022-05-12

View Document

16/05/2216 May 2022 Termination of appointment of Vanna De Rose as a secretary on 2022-04-27

View Document

16/05/2216 May 2022 Appointment of Ms. Thais Guedes Bonassa as a secretary on 2022-04-22

View Document

14/01/2214 January 2022 Appointment of Ms Jennifer Jones as a secretary on 2022-01-03

View Document

13/01/2213 January 2022 Appointment of Mrs Sowmya Padmanabhan as a secretary on 2022-01-11

View Document

10/08/2110 August 2021 Termination of appointment of Susan Iris Abrahams as a director on 2021-07-16

View Document

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST MANAGEMENT LIMITED / 16/03/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/06/208 June 2020 SECRETARY APPOINTED MS AYESHA SHAIKH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY AIMEE BIBIZADEH

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR IAN HANCOCK

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE O'FLAHERTY / 16/03/2020

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY NELLA LIBURD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORT

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY JORDINA WALKER

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY CHARMAINE DE CASTRO

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY APPOINTED AIMEE BIBIZADEH

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR CLIVE MATTHEW SHORT

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

10/09/1810 September 2018 TERMINATE SEC APPOINTMENT

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN OLCESE

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR THOMAS ROBERT LITCHFIELD

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MISS CHARMAINE DE CASTRO

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR DOUGLAS ARMOUR

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS JORDINA ROBERTA THERESE WALKER

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA PARSALL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY BELLA PENHALL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY ALINE STERNBERG

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/02/178 February 2017 SECRETARY APPOINTED MS BELLA PENHALL

View Document

08/02/178 February 2017 SECRETARY APPOINTED MR MARTIN OLCESE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NOWACKI

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY

View Document

09/12/169 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

09/12/169 December 2016 COMPANY NAME CHANGED SFM DIRECTORS (NO.2) LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

18/11/1618 November 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MS NELLA LIBURD

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DREW

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MS JACKIE SARPONG

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MRS VANNA DE ROSE

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 31/01/16 UNAUDITED ABRIDGED

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

16/10/1516 October 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEIGHLEY

View Document

01/07/151 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA ANN WALLACE / 03/07/2014

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MISS ALINE STERNBERG

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA PARSALL / 07/08/2013

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOCELYN COAD

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBRA PARSALL

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS DEBRA PARSALL

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MS JENNIFER JONES

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR MICHAEL DREW

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ABUBAKER KAPADIA

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JOCELYN CHARLES COAD

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 22/11/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 23/08/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MISS DEBRA PARSALL

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR ABUBAKER KAPADIA

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA PARSALL

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOY RAJANAH NURSIAH / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PARSALL / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA ANN WALLACE / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 24/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BERRY / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDEN KEIGHLEY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 24/11/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR CANE PICKERSGILL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA WALLACE / 28/07/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNIKA GOODWILLE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ANNIKA GOODWILLE

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JOHN PAUL NOWACKI

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PAIVI HELENA WHITAKER

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED CLAUDIA ANN WALLACE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR PAIVI WHITAKER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NOWACKI

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDIA WALLACE

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CANE PICKERSGILL / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEIGHLEY / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOWACKI / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERRY / 04/07/2008

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 SECT 390 26/09/00

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 26/09/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

19/06/0019 June 2000 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