HIGHWAY CONTRACT HIRE LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 ADOPT ARTICLES 04/06/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER SUTTON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

08/04/118 April 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR STEPHEN JOHN HOPKINS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR ADRIAN PATRICK WHITE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM:
71 LOMBARD STREET
LONDON
EC3P 3BS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM:
FIRST NATIONAL HOUSE
COLLEGE ROAD
HARROW
MIDDLESEX HA1 1FB

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 15/01/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/07/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM:
POBOX166 AMBASSADOR HOUSE
DEVONSHIRE STREET NORTH
MANCHESTER
M60 1GG

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 APT DIRECTOR 20/07/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON EC4A 3TR

View Document

13/01/9713 January 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/08/9430 August 1994 COMPANY NAME CHANGED
HIGHWAY VEHICLE LEASING LIMITED
CERTIFICATE ISSUED ON 30/08/94

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

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

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/936 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8910 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

24/12/8824 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8824 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8824 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/889 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8721 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/851 November 1985 ANNUAL RETURN MADE UP TO 26/10/85

View Document

10/01/8510 January 1985 ANNUAL RETURN MADE UP TO 08/08/84

View Document

10/01/8510 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

09/09/839 September 1983 ANNUAL RETURN MADE UP TO 05/08/83

View Document

09/09/839 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

25/01/8325 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

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