HARSCO INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on 2025-05-22

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2022-01-06

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / HARSCO INVESTMENT LIMITED / 14/02/2020

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF STEPHEN RICHARD COOPER AS A PSC

View Document

06/02/196 February 2019 CESSATION OF CHRISTOPHER CLAUDE LASHMER WHISTLER AS A PSC

View Document

06/02/196 February 2019 CESSATION OF JOHN JOSEPH SWEENEY AS A PSC

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 85562000

View Document

25/09/1825 September 2018 CONSOLIDATION 31/08/18

View Document

19/09/1819 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1005000

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR GRAHAM RICHARD SMITH

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY KATARZYNA CIESIELSKA

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KIMMEL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REDUCE ISSUED CAPITAL 09/12/2013

View Document

12/12/1312 December 2013 STATEMENT BY DIRECTORS

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 1004568.70

View Document

12/12/1312 December 2013 SOLVENCY STATEMENT DATED 09/12/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MS KATARZYNA JOLANTA CIESIELSKA

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MORTIMER

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 95681612

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 20/10/11 STATEMENT OF CAPITAL GBP 95681612

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR SALVATORE FAZZOLARI

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE DOMENICO FAZZOLARI / 13/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 13/02/2012

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR MARK EDWARD KIMMEL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

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

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER MCGALPINE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 REDUCTION OF SHARE PREMIUM

View Document

04/08/104 August 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/08/104 August 2010 04/08/10 STATEMENT OF CAPITAL GBP 95681612.00

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 CHANGE OF NAME 04/12/2009

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED SGB GROUP LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

19/11/0919 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 ARTICLES OF ASSOCIATION

View Document

28/03/0928 March 2009 ALTER ARTICLES 05/03/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SHARES AGREEMENT OTC

View Document

16/10/0716 October 2007 £ NC 100000000/500000000 08

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 CONSO 18/12/01

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 AUTHORISE ALLOTMENT 20/12/01

View Document

12/02/0212 February 2002 £ NC 40000000/100000000 20

View Document

12/02/0212 February 2002 AUTHORISE ALLOTMENT 18/12/01

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 4TH FLOOR LILLY HOUSE 13 HANOVER SQUARE LONDON W1R 0PA

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 REREGISTRATION PLC-PRI 14/09/00

View Document

25/09/0025 September 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0025 September 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/09/0025 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/09/0025 September 2000 ADOPT ARTICLES 14/09/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 01/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/9923 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/99

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 SECTION 258 07/05/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 7RD

View Document

31/07/9731 July 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 CONSO 04/06/97

View Document

25/06/9725 June 1997 £ NC 15000000/40000000 04/06/97

View Document

25/06/9725 June 1997 RE SHARES 04/06/97

View Document

25/06/9725 June 1997 RE SHRES 04/06/97

View Document

19/06/9719 June 1997 LISTING OF PARTICULARS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/97

View Document

21/05/9721 May 1997 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 23 WILLOW LANE MITCHAM SURREY CR4 4TQ

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 02/12/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 02/12/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/909 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/90

View Document

09/07/909 July 1990 £ NC 14750000/15000000 04/05/90

View Document

28/06/9028 June 1990 Full accounts made up to 1989-12-31

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

27/07/8927 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/89

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8725 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/876 November 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

21/10/8621 October 1986 RETURN OF ALLOTMENTS

View Document

29/09/8629 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

01/04/861 April 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/05/858 May 1985 ANNUAL ACCOUNTS MADE UP DATE 29/09/84

View Document

08/05/858 May 1985 ANNUAL RETURN MADE UP TO 02/04/85

View Document

04/05/844 May 1984 ANNUAL ACCOUNTS MADE UP DATE 24/09/83

View Document

29/04/8329 April 1983 ANNUAL ACCOUNTS MADE UP DATE 25/09/82

View Document

29/04/8229 April 1982 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

28/05/8128 May 1981 ANNUAL ACCOUNTS MADE UP DATE 29/09/80

View Document

15/12/7915 December 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

11/11/7811 November 1978 ANNUAL ACCOUNTS MADE UP DATE 24/09/77

View Document

11/10/7811 October 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

29/04/7729 April 1977 ANNUAL ACCOUNTS MADE UP DATE 29/09/76

View Document

10/10/7610 October 1976 ANNUAL ACCOUNTS MADE UP DATE 29/09/75

View Document

09/05/759 May 1975 ANNUAL ACCOUNTS MADE UP DATE 28/09/74

View Document

13/03/7013 March 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/70

View Document

29/02/6029 February 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/02/60

View Document

03/07/223 July 1922 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/22

View Document

03/07/223 July 1922 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/22

View Document

18/02/2018 February 1920 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