ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

18/11/2418 November 2024 Full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

20/02/2420 February 2024 Change of details for Erm-Europe, Ltd as a person with significant control on 2023-04-01

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Timothy Mason Strawn on 2023-07-20

View Document

28/07/2328 July 2023 Cessation of Erm Limited as a person with significant control on 2023-04-01

View Document

03/07/233 July 2023 Satisfaction of charge 010146220014 in full

View Document

13/06/2313 June 2023 Appointment of Angela Jane Elisabeth Mullany as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

20/01/2320 January 2023 Full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Appointment of Mr Stuart Keeling as a director on 2022-02-02

View Document

28/02/2228 February 2022 Termination of appointment of Claudio Bertora as a director on 2022-02-02

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINGS

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 ALTER ARTICLES 02/10/2019

View Document

25/10/1925 October 2019 ARTICLES OF ASSOCIATION

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010146220014

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010146220013

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010146220012

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SABINE HOEFNAGEL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR TIMOTHY MASON STRAWN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS BOLDUC

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PETER KENNETH RAWLINGS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED JEAN-FRANCOIS BOLDUC

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 20/12/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DYE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED STEPHEN MATTHEWS

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010146220012

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MS SABINE HOEFNAGEL

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED IAN FREDERICK BAILEY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR KERYN JAMES

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 ADOPT ARTICLES 27/10/2011

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LAA

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID PETER HEWITT / 17/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK DYE / 17/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 17/07/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL

View Document

07/09/097 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MS KERYN LEE JAMES

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM BOYD

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAKING

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVE LAKING

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN HARRISON

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARRISON

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/07/06; NO CHANGE OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/07/05; NO CHANGE OF MEMBERS

View Document

08/04/058 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/058 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 RE AGREEMENT 23/03/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/07/03; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 S366A DISP HOLDING AGM 19/10/01

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 8 CAVENDISH SQUARE LONDON W1M 0ER

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 ALTER ARTICLES 26/06/00

View Document

10/07/0010 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 17/07/98; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/96

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED ENVIRONMENTAL RESOURCES LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

21/02/9621 February 1996 £ NC 5000/250000 25/01/96

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

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

18/08/9418 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9427 July 1994 ALTER MEM AND ARTS 14/07/94

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 106 GLOUCESTER PLACE LONDON W1H 3DB

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 S386 DISP APP AUDS 22/07/91

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/01/887 January 1988 DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/11/861 November 1986 REGISTERED OFFICE CHANGED ON 01/11/86 FROM: DEVONSHIRE HSE, 1, DEVONSHIRE ST, LONDON W1N 5HA

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/7117 June 1971 CERTIFICATE OF INCORPORATION

View Document

17/06/7117 June 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