FACT LIVERPOOL

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/02/2521 February 2025 Appointment of Mr Paul David Moore as a director on 2025-02-18

View Document

21/02/2521 February 2025 Appointment of Ms Alison Lynsey Lacy as a director on 2025-02-18

View Document

21/02/2521 February 2025 Appointment of Mr Simon Drysdale as a director on 2025-02-18

View Document

20/02/2520 February 2025 Appointment of Mr Baff Akoto as a director on 2025-02-18

View Document

20/02/2520 February 2025 Appointment of Mrs Catrina Mary Hewitson as a director on 2025-02-18

View Document

27/01/2527 January 2025 Appointment of Mrs Lisa Middleton as a director on 2024-12-13

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Termination of appointment of Jernice Jodie Easthope as a director on 2024-09-17

View Document

02/08/242 August 2024 Termination of appointment of Lisa Middleton as a director on 2024-07-19

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Alvaro Jose Costela Sanchez as a director on 2024-03-15

View Document

19/02/2419 February 2024 Appointment of Ms Katie Moffat as a director on 2024-02-08

View Document

06/12/236 December 2023 Termination of appointment of Rachel Higham as a director on 2023-11-28

View Document

10/11/2310 November 2023 Full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Ms Sheralee Lockhart on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Matthew Balnaves as a director on 2023-07-12

View Document

06/06/236 June 2023 Appointment of Rachel Higham as a director on 2023-06-01

View Document

22/05/2322 May 2023 Termination of appointment of Suzie Laura Lawes as a director on 2023-05-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Termination of appointment of Rachel Higham as a director on 2022-09-13

View Document

30/09/2230 September 2022 Appointment of Mrs Suzie Laura Lawes as a director on 2022-09-13

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Certificate of change of name

View Document

08/02/228 February 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

08/02/228 February 2022 Change of name notice

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Termination of appointment of Richard Alun Jones as a director on 2021-11-11

View Document

29/11/2129 November 2021 Termination of appointment of Emlyn Bryan Williams as a director on 2021-11-23

View Document

13/10/2113 October 2021 Appointment of Mrs Nicola Triscott as a secretary on 2021-10-13

View Document

09/10/219 October 2021 Termination of appointment of Joe Yates as a director on 2021-10-07

View Document

23/09/2123 September 2021 Termination of appointment of Simon Sprince as a director on 2021-09-09

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED DR RICHARD ALUN JONES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MISS JERNICE JODIE EASTHOPE

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR NGUNAN ADAMU

View Document

12/10/1912 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MATTHEW BALNAVES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS SHERALEE LOCKHART

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCONNON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAT CONNOR

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA COOPER

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE SCHOLES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GORTON

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY JO WRIGHT

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN O'DONNELL

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS NGUNAN MAUREEN ADAMU

View Document

10/03/1710 March 2017 AUDITOR'S RESIGNATION

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH FISHER

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED PROFESSOR JOE YATES

View Document

18/10/1618 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BEER

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MEARNS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WEBSTER

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR AUSTIN WILDE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED PROFESSOR DINAH BIRCH

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS RACHEL HIGHAM

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE STUBBS

View Document

06/07/166 July 2016 21/05/16 NO MEMBER LIST

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MIKE DAVID STUBBS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS PAT CONNOR

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA PEEL

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS CAROLINE DAVIES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GRINDEY

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAJ KALIA

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MARK ANDREW GORTON

View Document

19/10/1519 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR NEIL MCCONNON

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS ANDREA COOPER

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR WAYNE GARY JAMES SCHOLES

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS KAREN ELIZABETH O'DONNELL

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR SIMON SPRINCE

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR AUSTIN WILDE

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR JO WRIGHT

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS JANET PATRICIA BEER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR EMLYN BRYAN WILLIAMS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR GIDEON BEN-TOVIM, OBE

View Document

17/06/1517 June 2015 21/05/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN STUBBS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY LEAF

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON JONES

View Document

11/06/1411 June 2014 21/05/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS BIGGS

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 21/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE GASKILL

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BELCHAM

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR GIDEON SAMUEL BEN-TOVIM

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR RAJ KALIA

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS SUSAN STUBBS

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BONE

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR LEWIS BIGGS

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MS JULIE GASKILL

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN CHARLES BELCHAM / 13/06/2012

View Document

13/06/1213 June 2012 21/05/12 NO MEMBER LIST

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS GEMMA PEEL

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER GRINDEY

View Document

27/06/1127 June 2011 21/05/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MS SARAH LOUISE FISHER

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR PETER MALCOLM MEARNS

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED PROFESSOR JOHN CHARLES BELCHAM

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR JAMES HARRY GILL

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR FOUNDATION FOR ART AND CREATIVE TECHNOLOGY

View Document

07/07/107 July 2010 21/05/10 NO MEMBER LIST

View Document

06/07/106 July 2010 CORPORATE DIRECTOR APPOINTED FOUNDATION FOR ART AND CREATIVE TECHNOLOGY

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEY

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA ST ROSE

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WORRALL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULME

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DALY

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR WENDY BRIERS

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED BARNABY JOHN LEAF

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CHRISTOPHER ANDREW RUSS HULME

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

20/01/0720 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RE: TRUSTEES 19/04/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ESTABLISH SUBSIDIARYS 08/01/03

View Document

17/01/0317 January 2003 ADVANCE AESTHETIC EDUC 08/01/03

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 45/46 BLUECOAT CHAMBERS, SCHOOL LANE, LIVERPOOL, L1 3BX

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 REDUCE MEMBERS TO THREE 17/12/01

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 ANNUAL RETURN MADE UP TO 02/06/01

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 COUNCIL MEMBERS 27/09/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

08/06/998 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 02/06/96

View Document

01/07/961 July 1996 COMPANY NAME CHANGED MERSEYSIDE MOVIOLA LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 ANNUAL RETURN MADE UP TO 02/06/95

View Document

24/08/9524 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9525 May 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

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93

View Document

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

View Document

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

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 02/06/93

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 45/46 BLUECOAT CHAMBERS, SCHOOL LANE, LIVERPOOL, L1 3BX

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 ANNUAL RETURN MADE UP TO 02/06/92

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 ANNUAL RETURN MADE UP TO 02/06/91

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 ANNUAL RETURN MADE UP TO 05/09/90

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 ADOPT MEM AND ARTS 26/03/90

View Document

02/06/892 June 1989 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