G4S CARE AND JUSTICE SERVICES (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistration of charge 003903280018, created on 2025-06-12

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Fiona Walters as a director on 2025-03-12

View Document

16/11/2416 November 2024 Satisfaction of charge 003903280006 in full

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 003903280016, created on 2024-08-08

View Document

07/06/247 June 2024 Registration of charge 003903280014, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 003903280015, created on 2024-05-22

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

23/02/2423 February 2024 Registration of charge 003903280013, created on 2024-02-16

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 003903280012, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 003903280011, created on 2023-10-04

View Document

17/07/2317 July 2023 Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 003903280010, created on 2022-04-21

View Document

21/01/2221 January 2022 Termination of appointment of Graham Austen Levinsohn as a director on 2022-01-07

View Document

21/01/2221 January 2022 Termination of appointment of Gawie Murray Nienaber as a director on 2022-01-21

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Satisfaction of charge 2 in full

View Document

27/10/2127 October 2021 Registration of charge 003903280009, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 003903280008, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 003903280007, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 003903280006, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 003903280005, created on 2021-10-20

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTEN LEVINSOHN / 18/02/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTEN LEVINSOHN / 14/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PETER NEDEN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE TAILLON

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 51538395

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JEAN-PIERRE TAILLON

View Document

14/05/1414 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GAWIE MURRAY NIENABER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CURL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RICHARDS / 21/09/2012

View Document

06/07/126 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORRIS / 01/04/2012

View Document

15/05/1215 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE, 15,CARSHALTON ROAD, SUTTON, SURREY. SM1 4LD

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR NATHAN RICHARDS

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAKIN

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STUART EDWARD CURL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

15/10/1015 October 2010 ADOPT ARTICLES 17/09/2010

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BANKS / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN MAKIN / 01/10/2009

View Document

14/08/0914 August 2009 SHARE AGREEMENT OTC

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED G4S JUSTICE SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

06/10/086 October 2008 AUDITOR'S RESIGNATION

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ALSTON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR JENNIFER SUSAN MAKIN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR ANDREW DAVID BANKS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MOONAN

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 COMPANY NAME CHANGED SECURICOR JUSTICE SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/06/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED SECURICOR CUSTODIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 18/06/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/954 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 RETURN MADE UP TO 10/04/95; CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/05/9417 May 1994 £ NC 100000/20000000 15/04/94

View Document

17/05/9417 May 1994 NC INC ALREADY ADJUSTED 15/04/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/927 July 1992 ALTER MEM AND ARTS 25/06/92

View Document

20/06/9220 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 10/04/92; CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LE

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 30/10/91

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED CHASEMAN SECURITY LIMITED CERTIFICATE ISSUED ON 23/07/91

View Document

22/07/9122 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9125 April 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

25/04/9125 April 1991 S252 DISP LAYING ACC 25/03/91

View Document

25/04/9125 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

27/07/9027 July 1990 EXEMPTION FROM APPOINTING AUDITORS 05/04/89

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 24 GILLINGHAM STREET LONDON SW1V 1HZ

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

21/03/7221 March 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/72

View Document

11/10/4411 October 1944 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/4411 October 1944 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