INSOLUTIONS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mrs Susan Maria Fall as a director on 2023-03-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Mariana Daoud-O'connell as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Marsh Secretarial Services Limited as a secretary on 2023-01-20

View Document

13/12/2213 December 2022 Termination of appointment of Charles Netherton as a director on 2022-12-12

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

View Document

15/11/2215 November 2022 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECRETARY APPOINTED DAWN JEANETTE HODGES

View Document

23/09/1423 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 ADOPT ARTICLES 19/08/2014

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED PAUL EDWARD BARNES

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR RICHARD JOHN WATERER

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNNICLIFFE

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DAVID ROSS GODWIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLBURN

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ANDREW DAVID TUNNICLIFFE

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

31/03/1031 March 2010 SECRETARY APPOINTED POLLY NAHER

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COLBURN / 12/02/2010

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JEFFREY COLBURN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/082 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED TOBY FOSTER

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 COMPANY NAME CHANGED PRICE FORBES LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 6TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 S366A DISP HOLDING AGM 29/10/04 S252 DISP LAYING ACC 29/10/04 S386 DISP APP AUDS 29/10/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: SACKVILLE HOUSE 143/149 FENCHURCH STREET LONDON EC3M 6BN

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/0010 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/0010 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/99

View Document

29/04/9929 April 1999 � NC 10000/1500000 26/0

View Document

29/04/9929 April 1999 NC INC ALREADY ADJUSTED 26/04/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: G OFFICE CHANGED 11/01/99 THE SEDGWICK CENTRE LONDON E1 8DX

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/10/9519 October 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

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

05/04/945 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ADOPT MEM AND ARTS 13/02/92

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/8920 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

02/09/892 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/889 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8819 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8819 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8722 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8722 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 DIRECTOR RESIGNED

View Document

11/06/8711 June 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

14/01/8714 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/04/863 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/625 October 1962 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