INPOST DISTRIBUTION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from Moray House, 23-25 Great Titchfield Street London W1W 7PA England to Moray House 23-35 Great Titchfield Street London W1W 7PA on 2025-06-25

View Document

25/06/2525 June 2025 NewCertificate of change of name

View Document

25/06/2525 June 2025 NewRegistered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House, 23-25 Great Titchfield Street London W1W 7PA on 2025-06-25

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Gregory John Michael as a director on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Neil Kuschel as a director on 2024-10-15

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

17/01/2417 January 2024 Satisfaction of charge 014302410013 in full

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Director's details changed for Mr Gregory John Michael on 2023-09-07

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/12/2123 December 2021 Part of the property or undertaking has been released and no longer forms part of charge 014302410008

View Document

23/12/2123 December 2021 Part of the property or undertaking has been released and no longer forms part of charge 014302410008

View Document

23/12/2123 December 2021 Part of the property or undertaking has been released and no longer forms part of charge 014302410011

View Document

15/07/2115 July 2021 Satisfaction of charge 014302410005 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 014302410004 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 014302410006 in full

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-26

View Document

11/06/2111 June 2021 Registration of charge 014302410011, created on 2021-06-10

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014302410010

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014302410009

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014302410003

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014302410002

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014302410007

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014302410008

View Document

17/01/1917 January 2019 REDUCE ISSUED CAPITAL 15/01/2019

View Document

17/01/1917 January 2019 STATEMENT BY DIRECTORS

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 44752308

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 45253308

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 15/01/19

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 54184949

View Document

07/01/197 January 2019 STATEMENT BY DIRECTORS

View Document

07/01/197 January 2019 SHARE PREMIUM A/C BE REDUCED 19/12/2018

View Document

07/01/197 January 2019 SOLVENCY STATEMENT DATED 19/12/18

View Document

27/09/1827 September 2018 ADOPT ARTICLES 04/09/2018

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014302410006

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014302410005

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014302410004

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEDDES

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014302410003

View Document

11/09/1811 September 2018 CESSATION OF JOHN MENZIES PLC AS A PSC

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDLESS NEWCO 2 LIMITED

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIE

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014302410002

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/05/1828 May 2018 CESSATION OF MENZIES GROUP HOLDINGS LIMITED AS A PSC

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / JOHN MENZIES PLC / 20/04/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR FORSYTH BLACK

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 19/12/17

View Document

28/12/1728 December 2017 STATEMENT BY DIRECTORS

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 45253308

View Document

28/12/1728 December 2017 REDUCE SHARE PREM A/C 19/12/2017

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRYANT WILSON / 19/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT BRYANT WILSON / 25/08/2016

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA BELL

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MELLON

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEIRS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANE DYSON

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BELL / 09/08/2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS PAULA BELL

View Document

14/06/1314 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BLAND / 05/11/2012

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY ERIC MULHOLLAND

View Document

10/02/1210 February 2012 SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MARK STEPHEN CASSIE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MITCHELL

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED CATHERINE MARY BLAND

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE KIRKWOOD

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR ERIC MULHOLLAND

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRKWOOD

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE

View Document

06/01/106 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 45253308.0

View Document

04/01/104 January 2010 DIRECTOR APPOINTED JANE ALLISON DYSON

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MELLON / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MITCHELL / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OGDEN SPEIRS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMERSON MORTON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS MCINTOSH / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COOKE / 10/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DAVID MICHAEL COOKE

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ALEXANDER MITCHELL

View Document

04/08/094 August 2009 DIRECTOR APPOINTED CHRISTINA MELLON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BOYLE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ELLIS WATSON

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED PAUL BERNARD DOLLMAN

View Document

18/08/0818 August 2008 31/07/08 NO MEMBER LIST

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

04/07/084 July 2008 GBP NC 41000000/126000000 25/06/2008

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DAVID WILLIAM OGDEN SPEIRS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS; AMEND

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

27/11/0327 November 2003 SHARES AGREEMENT OTC

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

24/09/0324 September 2003 ADOPTION OF ARTS 11/09/03

View Document

24/09/0324 September 2003 SPECIAL DIVIDEND 11/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 COMPANY NAME CHANGED JOHN MENZIES DISTRIBUTION LIMITE D CERTIFICATE ISSUED ON 06/08/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 05/05/01

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 06/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: C/O JOHN MENZIES (UK) LTD 8-11 ST JOHNS LANE LONDON EC1P 1EU

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

31/03/9831 March 1998 £ NC 2000/40000000 24/03/98

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED NEWSRIDERS LIMITED CERTIFICATE ISSUED ON 28/01/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/96

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 8/11 ST JOHNS LANE LONDON EC1P 1EU

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

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 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

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/94

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 S252 DISP LAYING ACC 26/04/91

View Document

28/11/9028 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/89

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

14/10/8814 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: ROMFORD ROAD ASTONFIELDS STAFFORD

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 250188

View Document

08/09/878 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

29/07/8529 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/85

View Document

15/06/7915 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/7915 June 1979 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