HDL DEBENTURE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Satisfaction of charge 9 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 5 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 8 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 10 in full

View Document

06/11/236 November 2023 Registration of charge 017550770021, created on 2023-11-03

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27

View Document

12/04/2312 April 2023 Full accounts made up to 2022-06-30

View Document

30/12/2130 December 2021 Full accounts made up to 2021-06-30

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017550770019

View Document

20/07/1320 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 15

View Document

20/07/1320 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 15

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/07/1016 July 2010 ALTER ARTICLES 16/06/2010

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

14/07/1014 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 10 UPPER BERKELEY STREET LONDON W1H 7PE

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 105 WIGMORE STREET LONDON GREATER LONDON W1U 1QY

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0526 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED HEMINGWAY DEBENTURE LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

16/06/0516 June 2005 NC DEC ALREADY ADJUSTED 24/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

29/03/0529 March 2005 REDUCE ISSUED CAPITAL 25/02/05

View Document

29/03/0529 March 2005 C/SH/P AC&CAP R/R 25/02/05

View Document

24/03/0524 March 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/03/057 March 2005 � NC 33680964/33680962 25/02/05

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 21 DEVONSHIRE STREET LONDON W1G 6EP

View Document

28/05/0428 May 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 COMPANY NAME CHANGED HEMINGWAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

15/06/0115 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0029 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/9930 November 1999 REREGISTRATION PLC-PRI 29/11/99

View Document

30/11/9930 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/9930 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/9930 November 1999 ADOPT MEM AND ARTS 29/11/99

View Document

30/11/9930 November 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9910 June 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 16/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 SEC 166/SHARES/DIRS 28/04/99

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 16/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9812 June 1998 SUB DIV OF SHARES 28/05/98

View Document

12/06/9812 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/05/98

View Document

12/06/9812 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/98

View Document

12/06/9812 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/98

View Document

12/06/9812 June 1998 ADOPT MEM AND ARTS 28/05/98

View Document

19/05/9819 May 1998 LISTING OF PARTICULARS

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 LISTING OF PARTICULARS

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 16/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 16/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/963 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/96

View Document

03/06/963 June 1996 MARKET PURCHASE 22/05/96

View Document

22/05/9622 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9517 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/95

View Document

17/05/9517 May 1995 PUR SHARES IN CAP OF CO 09/05/95

View Document

03/05/953 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 62 QUEEN ANNE STRET LONDON W1M 9LA

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

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

20/09/9420 September 1994 LISTING OF PARTICULARS

View Document

12/07/9412 July 1994 REDUCTION OF ISSUED CAPITAL

View Document

08/07/948 July 1994 Court order

View Document

08/07/948 July 1994 REDUCE CAPS

View Document

09/06/949 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/94

View Document

27/04/9427 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 � NC 26157422/37157422 06/12/93

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 NC INC ALREADY ADJUSTED 09/07/93

View Document

05/08/935 August 1993 S-DIV 28/07/93

View Document

26/07/9326 July 1993 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

22/07/9322 July 1993 SUB DIVISION OF SHARES 09/07/93

View Document

08/07/938 July 1993 LISTING OF PARTICULARS

View Document

06/07/936 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 16/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

21/06/9321 June 1993 LISTING OF PARTICULARS

View Document

25/11/9225 November 1992 NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/92

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 SHARES AGREEMENT OTC

View Document

14/08/9114 August 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 ALTER MEM AND ARTS 22/07/91

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 12 BLANDFORD STREET LONDON W1H 3HA

View Document

28/07/9128 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 � NC 3300000/17000000 22/07/91

View Document

22/07/9122 July 1991 COMPANY NAME CHANGED THE MARYLEBONE ESTATES COMPANY P LC CERTIFICATE ISSUED ON 22/07/91

View Document

22/07/9122 July 1991 LISTING OF PARTICULARS

View Document

06/11/906 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 16/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

21/06/9021 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/90

View Document

21/06/9021 June 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/05/90

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 � SR [email protected] 08/01/90

View Document

28/09/8928 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: C/O WHSTENTIFORD AND CO WOODLAND HOUSE COLLINGWOOD ROAD WITHAM ESSEX CM8 2TS

View Document

11/08/8911 August 1989 SHARES AGREEMENT OTC

View Document

16/06/8916 June 1989 RETURN MADE UP TO 06/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8914 June 1989 UP TO4961186 X 5P 23/05/89

View Document

09/06/899 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230589

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED CORPORATE ESTATES PROPERTIES PLC CERTIFICATE ISSUED ON 23/05/89

View Document

24/02/8924 February 1989 SHARES AGREEMENT OTC

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

06/02/896 February 1989 WD 24/01/89 AD 06/01/89--------- � SI [email protected]=758333

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 � NC 3000000/3300000 06/0

View Document

24/01/8924 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 WD 28/11/88 AD 20/10/87--------- PREMIUM � SI [email protected]=56250

View Document

05/10/885 October 1988 WD 29/09/88 AD 13/07/88--------- PREMIUM � SI [email protected]=86010

View Document

21/09/8821 September 1988 WD 09/09/88 AD 30/06/88--------- PREMIUM � SI [email protected]=200000

View Document

21/09/8821 September 1988 ISSUED CAPITAL NOT YET RECORDED � SR 1000000@1=1000000

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 WD 20/06/88 AD 30/06/88--------- PREMIUM � SI [email protected]=50000

View Document

01/08/881 August 1988 WD 20/06/88 AD 30/06/88--------- PREMIUM � SI [email protected]=80000

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 27/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 WD 11/11/87 AD 20/10/87--------- PREMIUM � SI [email protected]=56250

View Document

04/11/874 November 1987 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/11/874 November 1987

View Document

25/10/8725 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 09/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED UTC TRADING CORPORATION PLC CERTIFICATE ISSUED ON 29/07/87

View Document

23/07/8723 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

04/08/864 August 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/09/8321 September 1983 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