DF PROPERTY PORTFOLIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Satisfaction of charge 9 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR JAYMIN HARSHAD CHHAYA

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES REYNOLDS

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / VITALIE ROBU / 20/05/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 6TH FLOOR 1 LONDON WALL BUILDINGS LONDON EC2M 5PP

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 AUDITOR'S RESIGNATION

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JAMES GREGORY REYNOLDS

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM C/O C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VITALIE ROBU / 19/07/2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR VADIM BRINZAN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUNIL RAJADHYAKSHA

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL RAJADHYAKSHA / 13/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VITALIE ROBU / 13/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VADIM BRINZAN / 13/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT NEWTON

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS FERNS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LANCASTER

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 9-13 ST ANDREW STREET LONDON EC4A 3AF

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED VITALIE ROBU

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED VADIM BRINZAN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED SUNIL RAJADHYAKSHA

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/05/1010 May 2010 SOLVENCY STATEMENT DATED 31/12/09

View Document

10/05/1010 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 21785.59

View Document

27/04/1027 April 2010 REDUCE SHARE PREM A/C 31/12/2009

View Document

14/04/1014 April 2010 STATEMENT BY DIRECTORS

View Document

19/11/0919 November 2009 ARTICLES OF ASSOCIATION

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED DATAFORCE GROUP LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/0917 November 2009 CHANGE OF NAME 24/09/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 CHANGE OF NAME 24/09/2009

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS; AMEND

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 50 FOUNTAIN STREET MANCHESTER M2 2AS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 10 PONDWOOD CLOSE MOULTON PARK NORTHAMPTON NN3 6DF

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED MAILFORCE LTD. CERTIFICATE ISSUED ON 02/02/01

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED THE MAILFORCE GROUP LIMITED CERTIFICATE ISSUED ON 26/08/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 20 BERKELEY SQUARE LONDON W1X 6LL

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: MOULTON HOUSE PONDWOOD CLOSE MOULTON PARK NORTHAMPTON NN3 6RT

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 29/01/98

View Document

05/02/985 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/01/98

View Document

05/02/985 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/01/98

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 29/01/98

View Document

05/02/985 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/983 February 1998 £ NC 10000/50000 26/01/98

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

03/02/983 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

03/02/983 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

03/02/983 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/98

View Document

03/02/983 February 1998 S-DIV 26/01/98

View Document

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

View Document

13/10/9713 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 1-2 SCOTIA CLOSE BRACKMILLS NORTHAMPTON NN4 0HR

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED MAILFORCE LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

07/10/927 October 1992 NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9223 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: MOULTON HOUSE PONDWOOD CLOSE MOULTON PARK NORTHAMPTON NN3 1RT

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/89

View Document

22/11/8922 November 1989 £ NC 2000/10000 14/11/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/04/886 April 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/01/8720 January 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: THE MAILING HOUSE TENTERROAD MOULTON PARK NORTHAMPTON

View Document

23/09/7123 September 1971 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