CUMMINS POWER GENERATION LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Melanie Eyles as a director on 2025-08-01

View Document

06/08/256 August 2025 NewAppointment of Ms Nataly Dorothy Marchbank as a director on 2025-08-01

View Document

06/08/256 August 2025 NewAppointment of Mr Paul Michael Bennett as a director on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Edward David Smith as a director on 2025-08-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Bernadette Virginia Daley as a director on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Mr Edward David Smith as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Andrew Robson as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Desmond Joseph Mcmenamin as a director on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Melanie Eyles as a director on 2024-07-05

View Document

03/07/243 July 2024 Termination of appointment of Elma Avdic as a director on 2024-06-30

View Document

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Casimiro Antonio Vieira Leitao as a director on 2024-04-30

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a director on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Amerigo Holthouse as a secretary on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Joseph Morgan Rigler as a director on 2024-03-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Desmond Joseph Mcmenamin as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Elma Avdic as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Andrew Robson as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Bernadette Virginia Daley as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Edward David Smith as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Gina Stead as a director on 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of Cornelius O'sullivan as a director on 2022-09-16

View Document

24/02/2224 February 2022 Appointment of Gina Stead as a director on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Ignacio Gonzalez Garcia De Quevedo as a director on 2022-02-15

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Alison Jane Snell as a director on 2022-01-25

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR CORNELIUS O'SULLIVAN

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BARROWMAN

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS ALISON JANE SNELL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CASIMIRO ANTONIO VIEIRA LEITAO / 01/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID SMITH / 10/01/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / CUMMINS PGI HOLDINGS LTD / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 49-51 GRESHAM ROAD STAINES MIDDLESEX TW18 2BD

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PHILIPS

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTORS CONFLICT OF INTEREST 09/11/2017

View Document

03/11/173 November 2017 DIVIDENDS 19/10/2017

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR JOHN MCCORMACK BARROWMAN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEADOWS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR EDWARD DAVID SMITH

View Document

06/01/176 January 2017 ADOPT ARTICLES 09/12/2016

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 SECTION 175 QUOTED 16/11/2016

View Document

11/12/1611 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 170100.05

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR JOSEPH MORGAN RIGLER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY PRESTON RAY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PRESTON RAY

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR CASIMIRO ANTONIO VIEIRA LEITAO

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR LIVINGSTON SATTERTHWAITE

View Document

16/04/1516 April 2015 ADOPT ARTICLES 25/03/2015

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 PAYMENT OF DIVIDEND 27/08/2014

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY BERENZWEIG

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PRESTON BLAIR RAY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERENZWEIG

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR PRESTON BLAIR RAY

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALOK JOSHI

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR IGNACIO GONZALEZ GARCIA DE QUEVEDO

View Document

29/11/1329 November 2013 CASH DIVIDEND 20/11/2013

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PAY FINAL DIVIDEND 08/12/2011

View Document

27/10/1127 October 2011 DIVIDEND SHARES 24/10/2011

View Document

25/10/1125 October 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

24/10/1124 October 2011 SUB-DIVISION 10/10/11

View Document

24/10/1124 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1118 October 2011 SECTION 175 27/09/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY ANN PHILIPS / 14/10/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ALOK JOSHI

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JENSEN-MUIR

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MISS SHIRLEY ANN PHILIPS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR PETER BRUCE JENSEN-MUIR

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR CASIMIRO VIERA LEITAO

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MEADOWS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THEODORE BERENZWEIG / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASIMIRO ANTONIO VIERA LEITAO / 23/02/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAYMOND JOHN EYRES LOGGED FORM

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY APPOINTED JEREMY THEODORE BERENZWEIG

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: CUMMINS ENGINE CO. LTD 45 - 50 COOMBE ROAD NEW MALDEN SURREY KT3 4QL

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: RAMSGATE ROAD, SANDWICH, KENT. CT13 9NE.

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED PGI MANUFACTURING LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 Full accounts made up to 1993-12-31

View Document

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 Full accounts made up to 1992-12-31

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 19/12/91

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE EXT FROM 19/12 TO 31/12

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 COMPANY NAME CHANGED ANGLO NORDIC POWER GENERATION LI MITED CERTIFICATE ISSUED ON 06/02/92

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/9217 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/9217 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

05/01/925 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 19/12

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: RICHBOROUGH WORKS SANDWICH KENT CT13 9NE

View Document

03/10/903 October 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 COMPANY NAME CHANGED PETBOW LIMITED CERTIFICATE ISSUED ON 21/09/90

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 08/08/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

30/01/3230 January 1932 CERTIFICATE OF INCORPORATION

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