HYDE UNITED ASSOCIATION FOOTBALL CLUB LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewAccounts for a small company made up to 2023-05-31

View Document

05/10/235 October 2023 Appointment of Mr Andrew Christopher Deacon as a director on 2023-09-06

View Document

30/08/2330 August 2023 Termination of appointment of Arron Raymond Bromley as a director on 2023-08-22

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-05-31

View Document

27/09/2227 September 2022 Appointment of Mr Arron Raymond Bromley as a director on 2022-09-14

View Document

27/09/2227 September 2022 Appointment of Mr Mark Tonge as a director on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Termination of appointment of Trevor John Leech as a director on 2022-03-27

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 23 VINCENT STREET HYDE CHESHIRE SK14 5QX UNITED KINGDOM

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MRS ELAINE THOMAS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
28/02/2028 February 2020 DIRECTOR APPOINTED MR TREVOR JOHN LEECH

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WORTHINGTON

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 23 VINCENT STREET HYDE CHESHIRE SK14 5QZ

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDE UNITED COMMUNITY ASSOCIATION FOOTBALL CLUB LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF STEPHEN ROBERT JOHNSON AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
13/09/1613 September 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT JOHNSON

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR TONY BRIAN SPENCER

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WHITE

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MARK TONGE

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES BRADLEY

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR DANIEL JOHN BRADLEY

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MELLOR

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCANULTY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAHIR KHAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
17/10/1517 October 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARTLEY / 05/03/2013

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN MELLOR

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER AINGER

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIR KHAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANSHIP

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 22A BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF UNITED KINGDOM

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN FIELDING

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN FIELDING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF

View Document

15/08/1415 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
10/03/1410 March 2014 DIRECTOR APPOINTED MR MICHAEL DAVIES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARK WORTHINGTON

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GIBBONS

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEECH

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GIBBONS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEECH

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD EGGLESTON

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR TREVOR JOHN LEECH

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR TAHIR KHAN

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR COLIN EDWARD JOHN FIELDING

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR DARREN MELLOR

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS MARY ELIZABETH GIBBONS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR PETER AINGER

View Document

04/09/134 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 14/08/12 STATEMENT OF CAPITAL GBP 241619

View Document

03/09/133 September 2013 14/08/12 STATEMENT OF CAPITAL GBP 241619

View Document

03/09/133 September 2013 14/08/12 STATEMENT OF CAPITAL GBP 241619

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
05/03/135 March 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES HARTLEY

View Document

01/11/121 November 2012 ADOPT ARTICLES 08/10/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR TREVOR JOHN LEECH

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR COLIN EDWARD JOHN FIELDING

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS MARY ELIZABETH GIBBONS

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR TAHIR BASHIR KHAN

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR DARREN ANDREW MELLOR

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KENYON

View Document

09/08/129 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR PETER AINGER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JOSEPH ALEXANDER PAUL KITCHEN

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ANDREW SIMON MCANULTY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUST FRUHWIRTH

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL EGGLESTON / 20/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHIRE SK14 1ND

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARTLEY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR HOWARD MICHAEL EGGLESTON

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ALAN KENYON

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JONATHAN NICHOLAS MANSHIP

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR EDWARD DAVIES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEARD

View Document

26/02/1126 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE WHITEHEAD

View Document

12/08/1012 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WHITEHEAD / 07/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARTLEY / 07/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACKSON / 07/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUST ANTON FRUHWIRTH / 07/07/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/05/1022 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC KIRSCH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNOWLES

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

08/10/098 October 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED JOHN DAVID JACKSON

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/07/08; CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED JULIE WHITEHEAD

View Document

22/07/0822 July 2008 DIRECTOR'S PARTICULARS AUGUST FRUHWIRTH

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUGUST FRUHWIRTH / 18/07/2008

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED STEPHEN JOHNSON

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN JOHNSON

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK DENNIS

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED MARK DENNIS

View Document



06/11/076 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/076 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 31/07/03 ABSTRACTS AND PAYMENTS

View Document

05/08/035 August 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/07/0322 July 2003 06/07/03 ABSTRACTS AND PAYMENTS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 06/07/02 ABSTRACTS AND PAYMENTS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 06/07/01 ABSTRACTS AND PAYMENTS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 06/07/00 ABSTRACTS AND PAYMENTS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 06/07/99 ABSTRACTS AND PAYMENTS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/98

View Document

13/10/9813 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9813 October 1998 ALTER MEM AND ARTS 28/05/98

View Document

14/07/9814 July 1998 06/07/98 ABSTRACTS AND PAYMENTS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: TAMESIDE STADIUM EWEN FIELDS HYDE, CHESHIRE SK14 2SB

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: G OFFICE CHANGED 23/06/97 TAMESIDE STADIUM EWEN FIELDS HYDE, CHESHIRE SK14 2SB

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 £ NC 10000/255000 09/05/96

View Document

20/06/9620 June 1996 NC INC ALREADY ADJUSTED 09/05/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/07/9528 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

24/06/9524 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 07/07/94; CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 07/07/92; CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 07/07/91; CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/915 March 1991 FIRST GAZETTE

View Document

01/03/911 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

31/05/8731 May 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/05/8714 May 1987 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 10/07/84; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/05/8619 May 1986 RETURN MADE UP TO 14/07/85; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 RETURN MADE UP TO 08/07/83; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

31/05/8431 May 1984 FULL ACCOUNTS MADE UP TO 31/05/84

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