GURR JOHNS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Change of details for Gurr Johns International Limited as a person with significant control on 2022-02-23

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

19/02/2419 February 2024 Termination of appointment of Simon Arthur Taylor as a director on 2024-02-12

View Document

19/02/2419 February 2024 Termination of appointment of Peter Richard Ensor as a director on 2024-02-12

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Appointment of Stephan Carl-Eduard Ludwig as a director on 2023-01-09

View Document

10/01/2310 January 2023 Termination of appointment of Benjamin James Clark as a director on 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Full accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Secretary's details changed for Mr William Henry Smith on 2022-02-23

View Document

24/02/2224 February 2022 Secretary's details changed for Mr William Henry Smith on 2022-02-24

View Document

23/02/2223 February 2022 Director's details changed for Mr Simon Arthur Taylor on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Benjamin James Clark on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr William Henry Smith on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Peter Richard Ensor on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

27/01/2227 January 2022 Termination of appointment of Stephen John Meadowcroft as a director on 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY SP1 2TJ

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER UNITED KINGDOM

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED BENJAMIN CLARK

View Document

15/01/2015 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/2015 January 2020 09/12/19 TREASURY CAPITAL GBP 28.8955

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 ADOPT ARTICLES 01/07/2019

View Document

03/10/193 October 2019 RETURN OF PURCHASE OF OWN SHARES 24/04/19 TREASURY CAPITAL GBP 60.1455

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER SAXTON GAILLARD

View Document

14/06/1914 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE-GARDYNE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JAMES PATRICK BRUCE-GARDYNE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR WILLIAM HENRY SMITH

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HICKS

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKS

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VERSCHOYLE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BART VAN SON

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNTER

View Document

06/02/146 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR BART DIDERICUS VAN SON

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR DAVID MARVIN HICKS

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DAVID MARVIN HICKS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SALZMANN

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SALZMANN

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE PRAT I PORT

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR CHARLES RICHARD HORNE

View Document

13/08/1213 August 2012 ARTICLES OF ASSOCIATION

View Document

13/08/1213 August 2012 ALTER ARTICLES 02/08/2012

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR JAMES ROSS SALZMANN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CLARKSON

View Document

13/01/1213 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ALEXANDRE DE PRAT I PONT

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR JAMES ROSS SALZMANN

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 PURCHASE CONTRACTS 10/06/2011

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR STEPHEN JOHN MEADOWCROFT

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VON HABSBURG

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SLEEMAN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED TIMOTHY JOHN HUNTER

View Document

12/03/1012 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED PETER RICHARD ENSOR

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/12/06; CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

12/12/0612 December 2006 £ IC 904/903 09/10/06 £ SR [email protected]=1

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: STEYNINGS HOUSE CHAPEL PLACE FISHERTON STREET SALISBURY SP2 7RJ

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 S-DIV 08/11/05

View Document

24/11/0524 November 2005 SUB DIVISION 08/11/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DELIVERY EXT'D 3 MTH 31/03/05

View Document

23/09/0423 September 2004 S-DIV 03/09/04

View Document

23/09/0423 September 2004 SUBDIV 400000 AT 0.005 03/09/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/04/0419 April 2004 £ IC 980/847 04/03/04 £ SR [email protected]=133

View Document

19/04/0419 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/08/0318 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0318 August 2003 £ IC 1040/940 24/07/03 £ SR [email protected]=100

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 31/03/01

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 COMPANY NAME CHANGED GURR JOHNS & ANGIER BIRD LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

23/04/9923 April 1999 DELIVERY EXT'D 3 MTH 31/03/00

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 93 CRANE STREET SALISBURY WILTSHIRE SP1 2PZ

View Document

28/09/9828 September 1998 DELIVERY EXT'D 3 MTH 31/03/99

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 £ IC 1051/988 30/04/98 £ SR [email protected]=63

View Document

03/08/983 August 1998 £ IC 988/914 05/05/98 £ SR [email protected]=74

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 16 PALL MALL LONDON SW1Y 6NB

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/981 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/04/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 NC INC ALREADY ADJUSTED 14/11/96

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 NC INC ALREADY ADJUSTED 14/11/96

View Document

11/12/9611 December 1996 £ NC 1000/2000 14/11/96

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 DELIVERY EXT'D 3 MTH 31/03/97

View Document

15/03/9615 March 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

06/05/956 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9514 March 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 65 ST EDMUNDS CHURCH ST SALISBURY WILTSHIRE SP1 1EF

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/02/9422 February 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

22/02/9422 February 1994 SECRETARY RESIGNED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 124/130 SEYMOUR PLACE LONDON W1H 5DJ

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 12/05/93

View Document

14/05/9314 May 1993 £ NC 100/1000 12/05/93

View Document

14/05/9314 May 1993 S-DIV 11/05/93

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/924 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/80; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/83; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/81; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/82; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/79; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 5 CARLOS PL LONDON W1

View Document

27/04/8827 April 1988 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 20/12/84; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 Accounts made up to 1986-03-31

View Document

01/06/871 June 1987 Accounts made up to 1986-03-31

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document

12/03/8412 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/03/84

View Document

18/02/7618 February 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/02/76

View Document

14/11/7314 November 1973 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