HUNTSWORTH DORMANT 7 LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the company off the register

View Document

06/08/236 August 2023 Satisfaction of charge 12 in full

View Document

06/08/236 August 2023 Satisfaction of charge 9 in full

View Document

06/08/236 August 2023 Satisfaction of charge 10 in full

View Document

06/08/236 August 2023 Satisfaction of charge 11 in full

View Document

06/08/236 August 2023 Satisfaction of charge 13 in full

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Statement of capital on 2023-06-16

View Document

25/01/2325 January 2023 Satisfaction of charge 019510920016 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 019510920017 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 019510920018 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

19/10/2119 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

15/10/1815 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

15/10/1815 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

15/10/1815 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX APPLETON

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/08/1722 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

22/08/1722 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

22/08/1722 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/12/161 December 2016 TERMINATE DIR APPOINTMENT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDLER

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY BAKER

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACK

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY BAKER

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED ALEX APPLETON

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 29 CLOTH FAIR LONDON EC1A 7NN

View Document

10/11/1610 November 2016 Registered office address changed from , 29 Cloth Fair, London, EC1A 7NN to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2016-11-10

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED HUDSON SANDLER LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

01/06/151 June 2015 Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2015-06-01

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN PATRICIA WITHEY / 30/09/2014

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/06/146 June 2014 FACILITY AGREEMENT 22/05/2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019510920016

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED CHARLES JAMES JACK

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY RANCE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARRY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED WENDY NICOLA BAKER

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKINNON MUSSON

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FACILITIES AGREEMENT DIRS AUTH 10/03/2011

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 SECRETARY APPOINTED JENNIFER KATHRYN LEES

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY TYMON BROADHEAD

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 12

View Document

31/03/1131 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 13

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ANDREW GLYN LEACH

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BARRY / 01/10/2009

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED HAROLD ROGER WALLIS MAVITY

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA ROULEAU

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

07/11/097 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/10/088 October 2008 DIRECTOR APPOINTED CLAIRE BARRY

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 29 CLOTH FAIR LONDON EC1A 7NN

View Document

05/05/045 May 2004

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME12 8QS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 ADOPT ARTICLES 01/09/00

View Document

05/01/015 January 2001 ALTER ARTICLES 15/09/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 £ IC 101285/1285 14/09/00 £ SR 100000@1=100000

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/12/0022 December 2000

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 29 CLOTH FAIR LONDON EC1A 7NN

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 SHARES AGREEMENT OTC

View Document

11/07/0011 July 2000 AMENDS RES ALREADY FILED

View Document

04/07/004 July 2000 NC INC ALREADY ADJUSTED 23/05/00

View Document

04/07/004 July 2000 ADOPT ARTICLES 23/05/00

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 £ SR [email protected] 16/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/12/99

View Document

16/06/9916 June 1999 £ IC 1300/1200 07/05/99 £ SR [email protected]=100

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RE SHARE OPTIONS 07/04/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 ADOPT MEM AND ARTS 17/09/96

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: CAP HOUSE 9-12 LONG LANE LONDON EC1A 9HD

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

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

13/10/9413 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/94

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/11/897 November 1989 NC INC ALREADY ADJUSTED 03/10/89

View Document

23/10/8923 October 1989 £ NC 1000/10000 03/10/

View Document

19/10/8919 October 1989 WD 13/10/89 AD 23/12/86--------- £ SI 998@1

View Document

19/10/8919 October 1989 APPROVE SHARE OPT/SCHEM 15/09/89

View Document

19/10/8919 October 1989 VARYING SHARE RIGHTS AND NAMES 15/09/89

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 COMPANY NAME CHANGED KINGSWAY FINANCIAL PUBLIC RELATI ONS LIMITED CERTIFICATE ISSUED ON 06/01/89

View Document

17/08/8817 August 1988

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 10 DOUGHTY STREET LONDON WC1

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 COMPANY NAME CHANGED SELOPRIDE LIMITED CERTIFICATE ISSUED ON 17/12/86

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 2 MARSTON CLOSE LONDON NW6 4EU

View Document

30/09/8530 September 1985 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