INTRUM UK 2 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

12/06/2512 June 2025 Full accounts made up to 2023-12-31

View Document

13/05/2513 May 2025 Termination of appointment of James Alexander William Appleby as a director on 2025-04-28

View Document

13/05/2513 May 2025 Appointment of Douglas James Arthur Down as a director on 2025-05-01

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

23/10/2423 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Edward Brian Nott as a director on 2023-12-31

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Appointment of James Alexander William Appleby as a director on 2023-12-15

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Anette Wwillumsen as a director on 2023-07-27

View Document

15/03/2315 March 2023 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2019-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / COLLECTOR SERVICES LTD / 01/03/2018

View Document

01/03/181 March 2018 COMPANY NAME CHANGED INTRUM JUSTITIA LIMITED CERTIFICATE ISSUED ON 01/03/18

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARC KNOTHE

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CHANDLER

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK FORSBERG

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY VRANJES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR REZA ATIGHI

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR EDWARD BRIAN NOTT

View Document

13/02/1813 February 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/181 February 2018 AUDITOR'S RESIGNATION

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / INTRUM JUSTITIA (HOLDINGS) LTD / 12/07/2016

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTRUM JUSTITIA (HOLDINGS) LTD

View Document

30/08/1730 August 2017 CESSATION OF MARK CHANDLER AS A PSC

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR HARRY VRANJES

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PASCAL LABRUE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MARK CHANDLER

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHAN OHLMEYER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR KARI KYLLONEN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR STEPHAN OHLMEYER

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECTION 519

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 5TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 21030000

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR BENGT LEJDSTROM

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ERIK FORSBERG

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN ES

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PASCAL LABRUE

View Document

26/07/1026 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARI JUHANI KYLLONEN / 12/07/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR EVA KANYUK

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MARCEL ROBERT VAN ES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR INGER ELLING

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR BENGT LEJDSTROM

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JOHN MARK CRUE RIDOUT

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SAVAGE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAVAGE

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SAVAGE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR MARCEL VAN ES

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY MARCEL VAN ES

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR CHRISTOPHER JAMES SAVAGE

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN WOOD

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BP

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 APPROVAL OF ACCOUNTS 28/03/07

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 £ NC 8380000/13380000 23/

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 DEED OF INDEMNITY 10/06/02

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/05/98

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/965 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/06/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/953 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/07/9525 July 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/08/9423 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 12/07/92; CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 CAPIT OF LOAN 10/09/90

View Document

10/06/9210 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/90

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 ADOPT MEM AND ARTS 13/08/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS; AMEND

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/9011 December 1990 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/9011 December 1990 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/9011 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/905 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 CONVE 09/08/90

View Document

03/08/903 August 1990 CONVERSION OF SHARES 23/07/90

View Document

25/07/9025 July 1990 INTERIM ACCOUNTS MADE UP TO 19/05/90

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 DIRS VOTEING RIGHTS 29/04/87

View Document

09/03/909 March 1990 SHARE OPTION SCHEME 22/01/90

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8820 September 1988 NC INC ALREADY ADJUSTED

View Document

20/09/8820 September 1988 WD 31/08/88 AD 31/05/88--------- £ SI 105000@1=105000

View Document

13/09/8813 September 1988 ISSUED CAPITAL NOT YET RECORDED £ SR 850000@1=850000

View Document

24/08/8824 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 WD 30/06/88 AD 21/09/87--------- PREMIUM £ SI [email protected]=975000

View Document

19/07/8819 July 1988 RE AGT 27/04/88

View Document

06/07/886 July 1988 RE SHARES 290488

View Document

06/07/886 July 1988 RE SHARES 270488

View Document

06/07/886 July 1988 RE SHARES 280488

View Document

15/02/8815 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/85

View Document

08/02/888 February 1988 INTERIM ACCOUNTS MADE UP TO 30/06/86

View Document

08/12/878 December 1987 ISSUED CAPITAL NOT YET RECORDED £ SR [email protected]=975000

View Document

23/11/8723 November 1987 WD 02/11/87 AD 21/09/87--------- PREMIUM £ SI 200000@1=200000 PREMIUM £ SI [email protected]=350000

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 15 GUILD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6RL

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 NC INC ALREADY ADJUSTED

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/06/862 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 COMPANY NAME CHANGED LAIRDFLEET LIMITED CERTIFICATE ISSUED ON 28/05/86

View Document

16/05/8616 May 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

08/05/868 May 1986 SECRETARY RESIGNED

View Document

04/06/854 June 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