GRASS VALLEY BROADCAST SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewDirector's details changed for Mr Jonathan Wilson on 2025-04-06

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2021-05-25

View Document

06/01/256 January 2025 Director's details changed for Mr Jonathan Wilson on 2023-10-01

View Document

05/08/245 August 2024 Full accounts made up to 2021-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

21/03/2421 March 2024 Satisfaction of charge 020170530003 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 020170530004 in full

View Document

20/03/2420 March 2024 Registration of charge 020170530005, created on 2024-03-20

View Document

20/03/2420 March 2024 Registration of charge 020170530006, created on 2024-03-20

View Document

10/10/2310 October 2023 Termination of appointment of Sai Gopal as a director on 2023-10-01

View Document

10/10/2310 October 2023 Appointment of Mr Jonathan Wilson as a director on 2023-10-01

View Document

19/06/2319 June 2023 Termination of appointment of Richard Sussman as a director on 2023-05-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

06/06/236 June 2023 Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW

View Document

10/05/2310 May 2023 Change of details for Grass Valley U.K. Acquisition Limited as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Sai Gopal as a director on 2023-03-06

View Document

17/04/2317 April 2023 Termination of appointment of Daniel James Consigli as a director on 2023-03-06

View Document

13/01/2313 January 2023 Full accounts made up to 2020-12-31

View Document

17/05/2217 May 2022 Director's details changed for Mr Richard Sussman on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Daniel James Consigli on 2022-05-17

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Registered office address changed from Pembroke House Pegasus Business Park Beverley Road Castle Donnington Derbyshire DE74 2HN to 31 Turnpike Road Newbury Berkshire RG14 2NX on 2021-12-15

View Document

14/12/2114 December 2021 Termination of appointment of Timothy Lee Shoulders Ii as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Daniel James Consigli as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Richard Sussman as a director on 2021-12-10

View Document

24/11/2124 November 2021 Termination of appointment of Timothy Bennard Greenfield as a director on 2021-10-20

View Document

04/06/214 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

12/09/1912 September 2019 19/07/19 STATEMENT OF CAPITAL GBP 50006

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 03/04/19 STATEMENT OF CAPITAL GBP 50005

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O MIRANDA TECHNOLOGIES LIMITED 57-75 ABBEY GATE KINGS ROAD READING BERKSHIRE RG1 3AB

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED ANNE LA BELLE MALYSZKO

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TISZAI JR

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED ALEC THOMAS LAPPE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020170530002

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 ADOPT ARTICLES 30/11/2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR WILLIAM RICHARD TISZAI JR

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HIGGINSON

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1620 June 2016 SAIL ADDRESS CHANGED FROM: C/O MCCARTHY TETRAULT 26TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LYNNE HIGGINSON / 26/05/2016

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD ANDERSON / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD ANDERSON / 26/05/2016

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED MIRANDA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

26/06/1526 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HIGGINSON LONG / 07/05/2015

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1430 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020170530002

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1321 January 2013 SAIL ADDRESS CREATED

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS MICHELLE HIGGINSON LONG

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON

View Document

12/12/1212 December 2012 SECRETARY APPOINTED BRIAN EDWARD ANDERSON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO SETTINO

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DENTON

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GOODSHIP

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ST-YVES

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK ST-YVES

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DENTON / 18/04/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O MOORCROFTS LLP JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1FJ

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE STRATH GOODSHIP / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ST-YVES / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR. MARIO SETTINO

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STRATH LAWRENCE GOODSHIP / 08/03/2012

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MR PATRICK ST-YVES

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PATRICK ST-YVES

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STRATH LAWRENCE GOODSHIP / 25/05/2010

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRICE

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MRS JACQUELINE DENTON

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STRATH GOODSHIP / 18/05/2009

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR RICHARD BRICE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DARIN CROSBY

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: MOORCROFTS MERE HOUSE, MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 AUDITOR'S RESIGNATION

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 REREG PLC-PRI 13/06/01

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/0125 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: THE MARKET PLACE DIDCOT OXON OX11 7LE

View Document

23/08/9923 August 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/9923 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/9923 August 1999 BALANCE SHEET

View Document

23/08/9923 August 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/9923 August 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/9923 August 1999 REREGISTRATION PRI-PLC 12/08/99

View Document

23/08/9923 August 1999 ALTER MEM AND ARTS 12/08/99

View Document

23/08/9923 August 1999 AUDITORS' STATEMENT

View Document

23/08/9923 August 1999 AUDITORS' REPORT

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 £ NC 100/50004 29/03/99

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: MOYREESK THE RIDGEWAY NETTLEBED OXON RG9 5AN

View Document

23/05/9623 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

14/06/9414 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: CRANBROOK HOUSE 287/291 BANBURY ROAD SUMMERTOWN OXFORD. OX2 7JQ

View Document

29/07/9229 July 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 12 WALTON CRESCENT OXFORD OX1 2JG

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: 12 WALTON CRESCENT OXFORD OX1 2JG

View Document

18/09/8918 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

08/03/888 March 1988 WD 11/02/88 PD 28/05/86--------- £ SI 2@1

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/02/889 February 1988 EXEMPTION FROM APPOINTING AUDITORS 061187

View Document

09/02/889 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 6 CHILSWELL ROAD OXFORD OX1 4PJ

View Document

08/09/878 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

14/10/8614 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 GAZETTABLE DOCUMENT

View Document

11/06/8611 June 1986 COMPANY NAME CHANGED CHATPRIDE LIMITED CERTIFICATE ISSUED ON 11/06/86

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

06/05/866 May 1986 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