GIROSCOPE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

13/06/2513 June 2025 Registration of charge 020463560055, created on 2025-06-02

View Document

29/01/2529 January 2025 Satisfaction of charge 42 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 020463560049 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 44 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 43 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 41 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 40 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 39 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 38 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 37 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 36 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 35 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 33 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 32 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 31 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 30 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 29 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 28 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 27 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 26 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 25 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 24 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 22 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 21 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 34 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 23 in full

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/04/2412 April 2024 Cessation of Anna Coromina Rodriguez as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Appointment of Dr Aviv Jacob Kruglanski as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Anna Rodriguez Coromina as a director on 2024-04-11

View Document

23/11/2323 November 2023 Notification of Holly Galbraith as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Alan Brocklehurst as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Anna Coromina Rodriguez as a person with significant control on 2023-11-23

View Document

21/11/2321 November 2023 Appointment of Miss Anna Rodriguez Coromina as a director on 2023-11-21

View Document

17/10/2317 October 2023 Cessation of Robert Amesbury as a person with significant control on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Robert Amesbury as a director on 2023-10-10

View Document

17/10/2317 October 2023 Cessation of Alan Brocklehurst as a person with significant control on 2023-10-10

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Director's details changed for Mr Alan Brocklehurst on 2023-10-04

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/09/2227 September 2022 Registration of charge 020463560054, created on 2022-09-23

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020463560051

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020463560050

View Document

13/06/1613 June 2016 12/06/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 Registered office address changed from , Unit 3, 23 Arthur Street, Hull, East Yorkshire, HU3 6BH to 69 Coltman Street Hull HU3 2SJ on 2016-05-25

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM UNIT 3 23 ARTHUR STREET HULL EAST YORKSHIRE HU3 6BH

View Document

13/05/1613 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020463560049

View Document

29/07/1529 July 2015 12/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 12/06/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020463560048

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020463560047

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020463560046

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020463560045

View Document

15/06/1315 June 2013 12/06/13 NO MEMBER LIST

View Document

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROCKLEHURST / 12/10/2011

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROCKLEHURST / 15/11/2011

View Document

15/06/1215 June 2012 12/06/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/1212 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

28/06/1128 June 2011 12/06/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28

View Document

14/07/1014 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29

View Document

14/07/1014 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:27

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AMESBURY / 11/11/2009

View Document

15/06/1015 June 2010 12/06/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 46 WELLSTED STREET, HESSLE ROAD HULL EAST YORKSHIRE HU3 3AQ

View Document

11/02/0811 February 2008

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 46 WELLSTED STREET HESSLE ROAD HULL

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 01/12/03 TO 30/11/03

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 12/06/01

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 12/06/00

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/08/9911 August 1999 ANNUAL RETURN MADE UP TO 12/06/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 ANNUAL RETURN MADE UP TO 12/06/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 ANNUAL RETURN MADE UP TO 12/06/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 ANNUAL RETURN MADE UP TO 12/06/96

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 ANNUAL RETURN MADE UP TO 12/06/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ANNUAL RETURN MADE UP TO 12/06/94

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 ANNUAL RETURN MADE UP TO 12/06/93

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 12/10/92

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ALTER MEM AND ARTS 09/10/92

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9224 August 1992 ANNUAL RETURN MADE UP TO 12/06/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 ANNUAL RETURN MADE UP TO 12/06/91

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: 8 GLENCOE STREET OFF ANLABY ROAD HULL NORTH HUMBERSIDE HU3 6HS

View Document

27/04/9127 April 1991

View Document

27/04/9127 April 1991

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 ANNUAL RETURN MADE UP TO 16/04/90

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/02/9010 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/04/8921 April 1989 ANNUAL RETURN MADE UP TO 07/04/89

View Document

06/02/896 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/10/8819 October 1988 ANNUAL RETURN MADE UP TO 30/11/87

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 ALTER MEM AND ARTS 110388

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION

View Document

16/10/8716 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/12

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

13/08/8613 August 1986 CERTIFICATE OF INCORPORATION

View Document

13/08/8613 August 1986 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