FORTHAVEN LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/04/149 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 ADOPT ARTICLES 19/12/2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JAMES DOUGLAS HAYNES

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY JERRY TURIN

View Document

23/12/1323 December 2013 SECRETARY APPOINTED JAMES DOUGLAS HAYNES

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR JERRY TURIN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BORDER

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE RUNDLE

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUNDLE

View Document

19/08/1319 August 2013 SECRETARY APPOINTED JERRY TURIN

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HUNT RUNDLE / 03/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERRY TURIN / 03/03/2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEOFFREY BORDER / 03/03/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR RESIGNED STEPHEN ABELY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JERRY TURIN

View Document

26/06/0826 June 2008 AUDITOR'S RESIGNATION

View Document

10/05/0810 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 10/08/05

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 10/08/06 TO 30/06/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 10/08/05

View Document

23/08/0523 August 2005 � NC 100000/3888252 10/08/05

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 10/08/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 23 GREAT WINCHESTER STREET LONDON EC2P 2AX

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED CITY LEASING (CREEKSIDE) LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 03/12/04 TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 03/12/03

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 DELIVERY EXT'D 3 MTH 03/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 25 GRESHAM STREET LONDON EC2V 7HN

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 03/12/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED LLOYDS MACHINERY LEASING LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 71 LOMBARD STREET LONDON EC3P 3BS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 ALTER MEM AND ARTS 15/06/95

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 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

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

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9230 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/04/922 April 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 S369(4) SHT NOTICE MEET 22/05/91

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9019 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/885 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8825 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8824 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8727 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED DUALNOTCH LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

20/05/8720 May 1987 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