FILTRONA FILTERS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Filtrona Products International Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT England to 3rd Floor 33 Glasshouse Street London United Kingdom W1B 5DG on 2025-05-15

View Document

15/11/2415 November 2024 Satisfaction of charge 002593450003 in full

View Document

29/10/2429 October 2024 Registration of charge 002593450004, created on 2024-10-24

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Change of details for Essentra Filter Products International Limited as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Certificate of change of name

View Document

16/06/2316 June 2023 Appointment of Mr Tue Saabye as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Shahid Ali as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Patrick Gerald Meredith as a director on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Jonathan Peter Marshall as a director on 2023-06-16

View Document

27/04/2327 April 2023 Appointment of Mr Shahid Ali as a director on 2023-04-27

View Document

12/04/2312 April 2023 Registration of charge 002593450003, created on 2023-04-04

View Document

16/11/2216 November 2022 Termination of appointment of Emma Reid as a secretary on 2022-11-03

View Document

16/11/2216 November 2022 Appointment of Shahid Ali as a secretary on 2022-11-03

View Document

11/11/2211 November 2022 Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT on 2022-11-11

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Termination of appointment of George Tay Swee Choon as a director on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Mrs Emma Reid as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Termination of appointment of George Tay Swee Choon as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Jonathan Peter Marshall as a director on 2021-11-05

View Document

04/08/214 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-04

View Document

22/06/2122 June 2021 Appointment of Mr George Tay Swee Choon as a secretary on 2019-01-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAN SURYANARAYAN

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN SURYANARAYAN

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR TAY SWEE CHOON GEORGE

View Document

25/01/1925 January 2019

View Document

25/01/1925 January 2019 SECRETARY APPOINTED MR TAY SWEE CHOON GEORGE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM PYE

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOLGER KOCH

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR SUBRAMANIAN SURYANARAYAN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY LEONARD KIRK

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR SUBRAMANIAN SURYANARAYAN

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR HOLGER ALFONS KOCH

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PALMER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR SREEKUMAR PUTHEN THERMEDAM

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SREEKUMAR PUTHEN THERMEDAM / 30/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER ROSS / 30/05/2015

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROOSEN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROOSEN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR MARK HUBERT PALMER

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR LEONARD MCNEIL KIRK

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. HUGH ALEXANDER ROSS / 02/10/2014

View Document

17/07/1417 July 2014 SECTION 519

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDLEY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOLLEN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOLLEN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDLEY

View Document

08/05/148 May 2014 TERMINATE DIR APPOINTMENT

View Document

08/05/148 May 2014 TERMINATE DIR APPOINTMENT

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MARTIN JAMES DUDLEY

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JOHN SCOLLEN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MICHAEL MYRIAM PIO RAYMOND ROOSEN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

01/11/131 November 2013 CHANGE PERSON AS DIRECTOR

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED FILTRONA FILTER PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MICHAEL ROOSEN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY LEONARD KIRK

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SREEKUMAR PUTHEN THERMEDAM / 18/11/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 17/08/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 17/08/2011

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DUDLEY / 17/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SREEKUMAR PUTHEN THERMEDAM / 12/10/2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JON GREEN

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR LEONARD MCNEIL KIRK

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARDS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MARTIN JAMES DUDLEY

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JOHN SCOLLEN

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES DUDLEY / 29/09/2010

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED FILTRONA UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ADOPT ARTICLES 25/06/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JON MICHAEL GREEN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK PALMER

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 110 PARK STREET LONDON W1Y 3RB

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ADOPT MEM AND ARTS 12/10/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED P.P. PAYNE LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9822 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: GILTWAY GILTBROOK NOTTINGHAM ENGLAND NG16 2GT

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

24/06/9424 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/01/944 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

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

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 COMPANY NAME CHANGED PAYNE PACKAGING LIMITED CERTIFICATE ISSUED ON 03/04/92

View Document

02/04/922 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/92

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 S386 DISP APP AUDS 19/06/91

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9027 March 1990 ADOPT MEM AND ARTS 01/03/90

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/866 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/811 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/81

View Document

27/07/7127 July 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/07/71

View Document

01/10/311 October 1931 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