F M CONWAY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

11/02/2511 February 2025 Satisfaction of charge 007064450027 in full

View Document

03/02/253 February 2025 Appointment of Mr Philippe George Skegg as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Joanne Conway as a director on 2025-01-31

View Document

03/02/253 February 2025 Notification of Vinci Construction Holding Limited as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Mark Stuart Goldsworthy as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Kim Conway as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Paul Anthony Goosey as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Scott Alexander Wardrop as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Kim Conway as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Xavier Pierre Lansade as a director on 2025-01-31

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Satisfaction of charge 007064450025 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 007064450026 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 007064450024 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 007064450020 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 15 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

15/04/2415 April 2024 Change of details for Mrs Kim Conway as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Notification of Mark Goldsworthy as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Cessation of Michael Joseph Conway as a person with significant control on 2024-04-02

View Document

28/11/2328 November 2023 Termination of appointment of Adam Richard Green as a director on 2023-10-31

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Notification of Michael Joseph Conway as a person with significant control on 2016-04-06

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of John William Forecast as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ronald John Woodland as a director on 2023-03-31

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Cessation of Michael Joseph Conway as a person with significant control on 2022-03-17

View Document

28/03/2228 March 2022 Termination of appointment of Michael Joseph Conway as a director on 2022-03-17

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR ADAM RICHARD GREEN

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIM CONWAY / 31/12/1991

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALF

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIM CONWAY / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN WOODLAND / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CONWAY / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS DONNELLY / 19/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HANSEN / 19/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN WOODLAND / 05/10/2018

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS DONNELLY / 01/10/2018

View Document

03/08/183 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 007064450024

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007064450023

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETCHLEY

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES METCALF

View Document

07/02/177 February 2017 ADOPT ARTICLES 20/12/2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007064450025

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007064450024

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007064450021

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER WEBSTER

View Document

31/05/1631 May 2016 Registered office address changed from , Conway House Rochester Way, Dartford, Kent, DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 2016-05-31

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM CONWAY HOUSE ROCHESTER WAY DARTFORD KENT DA1 3QY

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007064450023

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007064450022

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007064450022

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007064450021

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007064450020

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

09/07/139 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MICHAEL RICHARD BETCHLEY

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MRS JOANNE GARWOOD

View Document

09/11/109 November 2010 AUDITOR'S RESIGNATION

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WOODLAND / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HANSEN / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CONWAY / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS DONNELLY / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SULLIVAN / 23/05/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR JOHN WILLIAM FORECAST

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY KIM CONWAY

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS DONNELLY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM CONWAY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HANSEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CONWAY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WOODLAND / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SULLIVAN / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 13 STATION ROAD LONDON N3 2SB

View Document

01/04/091 April 2009

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOHN BARRY SULLIVAN

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED RONALD JOHN WOODLAND

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LEAVER

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8BD

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 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

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 Full accounts made up to 1994-03-31

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 Full accounts made up to 1992-12-31

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993

View Document

08/12/928 December 1992 Full accounts made up to 1991-12-31

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 Full accounts made up to 1990-12-31

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9215 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/914 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 23/24 MARGARET STREET LONDON W1N 7LB

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/9031 January 1990 Full accounts made up to 1988-12-31

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989

View Document

09/01/899 January 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 Full accounts made up to 1987-12-31

View Document

09/01/899 January 1989

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/02/8818 February 1988

View Document

18/02/8818 February 1988 Accounts for a small company made up to 1986-12-31

View Document

18/02/8818 February 1988 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

11/07/8611 July 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986

View Document

10/07/8610 July 1986 Full accounts made up to 1985-12-31

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/6125 October 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/6125 October 1961 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