DALE POWER SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

16/07/2416 July 2024 Appointment of Mr Jonathan Mark Henderson as a director on 2024-07-16

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Registration of charge 009417980012, created on 2024-04-08

View Document

05/01/245 January 2024 Termination of appointment of Stephen William Reddington as a director on 2023-12-31

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

16/06/2316 June 2023 Appointment of Mr Mauro Andrea Biagioni as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of James Vaughan Arrowsmith as a director on 2023-06-16

View Document

28/03/2328 March 2023 Full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Termination of appointment of Denzil Lee as a director on 2022-11-23

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Shaun Ryan as a director on 2022-09-30

View Document

09/05/229 May 2022 Termination of appointment of Jamie Nicholas Dyer as a director on 2022-03-31

View Document

09/05/229 May 2022 Appointment of Mr Gavin Lewis Hepburn as a director on 2022-05-01

View Document

09/05/229 May 2022 Appointment of Mr Stephen William Reddington as a director on 2022-05-01

View Document

04/11/214 November 2021 Termination of appointment of Lance William Lewis as a director on 2021-09-27

View Document

02/11/212 November 2021 Appointment of Mr Andrew Shaun Ryan as a director on 2021-11-02

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Jamie Nicholas Dyer as a director on 2021-06-16

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH LETHEREN

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/02/1822 February 2018 ADOPT ARTICLES 02/02/2018

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

21/02/1821 February 2018 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

21/02/1821 February 2018 ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009417980009

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009417980008

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009417980007

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR LANCE WILLIAM LEWIS

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SAIL ADDRESS CHANGED FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MARK GEORGE CARTER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR RALPH LETHEREN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN FLINTON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREW WALLACE MARR

View Document

29/10/1429 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR. DENZIL LEE

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JOHN CHARLES GREEN

View Document

25/10/1325 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 AUDITOR'S RESIGNATION

View Document

01/02/131 February 2013 ADOPT ARTICLES 23/01/2013

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD PERKINS / 03/10/2012

View Document

03/10/123 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILKINS / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 03/10/2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/08/127 August 2012 ALTER ARTICLES 27/07/2012

View Document

07/08/127 August 2012 COMPANY BUSINESS 27/07/2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON

View Document

26/07/1226 July 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/1226 July 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/07/1226 July 2012 REREG PLC TO PRI; RES02 PASS DATE:26/07/2012

View Document

26/07/1226 July 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 31/05/2012

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRICE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ASHTON

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED GERAINT ANDERSON

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED ANTHONY EDWARD PERKINS

View Document

15/10/1015 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1015 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 SECTION 522

View Document

01/10/101 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN URQUHART

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILKINS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW ASHTON / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID URQUHART / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WALKER

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HILL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FLINTON / 01/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN URQUHART / 01/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 01/09/2008

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/04/0724 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/0724 April 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/0724 April 2007 AUDITORS' REPORT

View Document

24/04/0724 April 2007 AUDITORS' STATEMENT

View Document

24/04/0724 April 2007 BALANCE SHEET

View Document

24/04/0724 April 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED ERSKINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: LEE DE FOREST HOUSE SALTER ROAD EASTFIELD,SCARBOROUGH NORTH YORKSHIRE YO11 3DU

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 £ NC 100/100000 22/10/98

View Document

31/10/9831 October 1998 NC INC ALREADY ADJUSTED 22/10/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: ELECTRICITY BUILDINGS FILEY YORKS YO14 9PJ

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED

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

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

16/09/9416 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 02/05/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 03/05/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 ALTER MEM AND ARTS 20/03/92

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 28/04/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 29/04/90

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 AUDITOR'S RESIGNATION

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 01/05/88

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 03/05/87

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 27/04/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 DIRECTOR RESIGNED

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

View Document

11/11/6811 November 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/68

View Document

05/11/685 November 1968 CERTIFICATE OF INCORPORATION

View Document

05/11/685 November 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information