EAGERPATH LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
20 COXON STREET
SPONDON
DERBY
DERBYSHIRE
DE21 7JG

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
INTRUST ADVISORY LIMITED 108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/09/1312 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER VON WUSSOW / 01/12/2009

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
2ND FLOOR
SAXON HOUSE HERITAGE GATE
FRIARY STREET
DERBY
DE1 1NL

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY APPOINTED PETER VON WUSSOW

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY MULBARTON MANAGEMENT LTD

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0524 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM:
FINANCE HOUSE
19 CRAVEN ROAD
LONDON
W2 3BP

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/07/9623 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 AUDITOR'S RESIGNATION

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

03/05/953 May 1995 EXEMPTION FROM APPOINTING AUDITORS 24/04/95

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 mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM:
123 SLOANE SQUARE
LONDON
SW1

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 AUDITOR'S RESIGNATION

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 SECRETARY RESIGNED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM:
49 GROSVENOR STREET
MAYFAIR
LONDON
W1X 9FH

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 ADOPT MEM AND ARTS 230389

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM:
LEIGH HOUSE
STANNINGLEY
PUDSEY
WEST YORKSHIRE LS28 7XG

View Document

02/12/882 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 SECRETARY RESIGNED

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/05/8816 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/8717 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 NEW SECRETARY APPOINTED

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

21/06/8621 June 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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