EVANS HALSHAW.COM LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

20/01/2520 January 2025

View Document

13/01/2513 January 2025

View Document

18/12/2418 December 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-29

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 003270100020 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/03/2229 March 2022 Registration of charge 003270100020, created on 2022-03-18

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REG VARDY LIMITED

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003270100019

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 COMPANY NAME CHANGED REG VARDY (TMG) LIMITED CERTIFICATE ISSUED ON 08/07/13

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003270100019

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 15/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 15/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 15/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 15/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 15/06/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 18

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/05/0913 May 2009 OVERRIDE AGREEMENT 25/04/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: HOUGHTON HOUSE EMPEROR WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XR

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/068 June 2006 RE GROUP LOAN AGREEMENT 26/05/06

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/068 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: HOUGHTON HOUSE WESSINGTON WAY SUNDERLAND TYNE & WEAR SR5 3RJ

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0028 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0028 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0028 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0028 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/04/00

View Document

28/04/0028 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0028 April 2000 ALTERMEMORANDUM19/04/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 391 NOTICE REMOVE AUDITOR

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

01/12/981 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/981 December 1998 REREGISTRATION PLC-PRI 06/11/98

View Document

01/12/981 December 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/981 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/981 December 1998 ALTER MEM AND ARTS 06/11/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 15/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6RR

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 INTERIM ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED BARR & WALLACE ARNOLD TRUST PLC CERTIFICATE ISSUED ON 18/08/97

View Document

05/08/975 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 15/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 15/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 3, KILLINGBECK DRIVE KILLINGBECK LEEDS LS14 6UF

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 01/04/96

View Document

16/04/9616 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 15/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9517 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/95

View Document

22/06/9522 June 1995 ALTER MEM AND ARTS 03/02/95

View Document

22/06/9522 June 1995 £ NC 4000000/5000000 03/0

View Document

22/06/9522 June 1995 RE MEETING 03/02/95

View Document

22/06/9522 June 1995 RE ART 8 M&A 03/02/95

View Document

06/06/956 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 ADOPT MEM AND ARTS 03/05/95

View Document

17/05/9517 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/95

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

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

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 15/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 21 THE CALLS LEEDS 2

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 27/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 15/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9012 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/90

View Document

12/06/9012 June 1990 £ NC 2000000/4000000 04/06/90

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8923 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 29/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/891 June 1989 ADOPT MEM AND ARTS 150589

View Document

23/05/8923 May 1989 WD 12/05/89 AD 16/05/89--------- PREMIUM £ SI [email protected]=1375 £ IC 1548830/1550205

View Document

03/04/893 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/04/893 April 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 WD 25/05/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=150 £ IC 1548680/1548830

View Document

04/07/884 July 1988 WD 24/05/88 AD 19/05/88--------- PREMIUM £ SI [email protected]=3075 £ IC 1545605/1548680

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8515 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

21/08/8421 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/08/839 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

29/07/8229 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

05/10/815 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/81

View Document

06/08/816 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/08/805 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

08/08/798 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

03/08/783 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

14/10/7714 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

21/08/7621 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

20/04/3720 April 1937 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