HELICAL BAR DEVELOPMENTS (SOUTH EAST) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr James Richard Moss as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-09

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/09/2212 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELICAL PLC

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

31/07/1531 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

18/08/1418 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

08/10/128 October 2012 ADOPT ARTICLES 01/10/2012

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BONNING SNOOK / 23/04/2012

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BONNING SNOOK / 27/08/2010

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 22/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES EADES WALKER / 05/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BONNING SNOOK / 05/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 05/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 05/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHARLES EADES WALKER / 17/12/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED JACK STRUAN PITMAN

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DUNCAN CHARLES EADES WALKER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

29/06/9429 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

04/06/944 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/94

View Document

01/02/941 February 1994 COMPANY NAME CHANGED HELICAL PROPERTIES (WESTERN) LIM ITED CERTIFICATE ISSUED ON 02/02/94

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 11 BRUTON PLACE LONDON W1X 7AB

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8716 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 GAZETTABLE DOCUMENT

View Document

11/03/8711 March 1987 COMPANY NAME CHANGED LIMARN LIMITED CERTIFICATE ISSUED ON 11/03/87

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/01/8715 January 1987 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