FKI ENGINEERING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewStatement of capital on 2025-06-13

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital on 2025-01-07

View Document

27/12/2427 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-24

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

10/03/2310 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Change of details for Brush Group Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Change of details for Brush Group Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Brush Group Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07

View Document

03/10/223 October 2022 Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2021-06-18

View Document

24/06/2124 June 2021 Registered office address changed from 11 Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher David Abbott on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Matthew John Richards as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/08/1922 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 09/07/2019

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL OWEN DALY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ABBOTT

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Document

14/10/1614 October 2016 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

05/10/155 October 2015 COMPANY NAME CHANGED FKI ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/10/15

View Document

17/09/1517 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1410 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

12/11/1312 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED JAMES CHRISTOPHER MILLER

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED DAVID ALEXANDER ROPER

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 SHARE PREMIUM REDUCED 23/11/2010

View Document

20/12/1020 December 2010 SOLVENCY STATEMENT DATED 23/11/10

View Document

20/12/1020 December 2010 20/12/10 STATEMENT OF CAPITAL GBP 8820000

View Document

20/12/1020 December 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 ADOPT ARTICLES 12/10/2010

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM-ADRIANI

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL GRAHAM-ADRIANI / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KEEN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROBIN PAUL GRAHAM-ADRIANI

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MATTHEW RICHARDS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED RICHARD KEEN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ALISTAIR GARFIELD PEART

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

10/11/0810 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HEIDEN

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON ANTONY PECKHAM

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD GOTT

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/09/04; NO CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15/19 NEW FETTER LANE LONDON EC4A 1LY

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 GUARANTEE 24/07/02

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/09/01; NO CHANGE OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/002 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX HX1 1EB

View Document

04/04/004 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 ALTERARTICLES17/03/00

View Document

16/03/0016 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/0016 March 2000 REREGISTRATION PLC-PRI 16/03/00

View Document

16/03/0016 March 2000 ADOPT MEM AND ARTS 16/03/00

View Document

16/03/0016 March 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/0016 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 29/03/99

View Document

13/04/9913 April 1999 US$ NC 0/1185996000 29/03/99

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 18/11/96

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 18/11/96

View Document

05/03/975 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

02/12/962 December 1996 RE SHARES 18/11/96

View Document

02/12/962 December 1996 £ NC 173000000/177200000 18

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 RETURN MADE UP TO 08/09/95; CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/95

View Document

01/05/951 May 1995 NC INC ALREADY ADJUSTED 27/04/95

View Document

01/05/951 May 1995 £ NC 8000000/173000000 27/04/95

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

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

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/938 November 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED STONE INTERNATIONAL PLC CERTIFICATE ISSUED ON 19/02/92

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: STONEY ROYD HALIFAX WEST YORKSHIRE HX3 9HP

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 SHARES AGREEMENT OTC

View Document

12/04/8912 April 1989 SHARES AGREEMENT OTC

View Document

11/04/8911 April 1989 WD 31/03/89 AD 13/03/89--------- PREMIUM £ SI [email protected]=1000

View Document

10/04/8910 April 1989 WD 30/03/89 AD 31/03/89--------- PREMIUM £ SI [email protected]=300000

View Document

27/01/8927 January 1989 SHARES AGREEMENT OTC

View Document

19/01/8919 January 1989 WD 28/12/88 AD 12/12/88--------- £ SI [email protected]=2

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: GRATRIX WORKS GRATRIX LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 2PH

View Document

24/02/8824 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: GATWICK ROAD (PO BOX 5) CRAWLEY SUSSEX RH10 2RN

View Document

17/11/8717 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8420 September 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/09/8330 September 1983 ANNUAL RETURN MADE UP TO 01/09/83

View Document

16/06/8216 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/82

View Document

04/03/824 March 1982 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