ISG JACKSON SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Change of details for Isg Jackson Limited as a person with significant control on 2024-09-26

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Mrs Annette Jane Dale as a secretary on 2024-06-03

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Nicholas James Heard as a secretary on 2024-02-29

View Document

26/02/2426 February 2024 Appointment of Mr Andrew Slaney Page as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Karen Jane Booth as a director on 2024-02-22

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Ms Karen Jane Booth on 2022-03-28

View Document

17/12/2117 December 2021 Termination of appointment of Paul Martin Cossell as a director on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr Scott Bolton as a director on 2021-12-01

View Document

29/11/2129 November 2021 Registered office address changed from Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 2021-11-29

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 01/06/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR MARK STOCKTON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN COWING

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR PAUL MARTIN COSSELL

View Document

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 20/05/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR MARK STOCKTON

View Document

09/05/169 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS HELEN GAYE COWING

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 01/11/2013

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

23/12/1423 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

23/12/1423 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

29/05/1429 May 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

29/05/1429 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

29/05/1429 May 2014 STATEMENT BY DIRECTORS

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 1

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRALL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANDREW MARK FINN

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 03/04/2013

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: C/O C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 03/04/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM JACKSON HOUSE 86 SANDYHILL LANE IPSWICH SUFFOLK IP3 0NA

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARKE

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIPS / 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD FRANCIS CLARKE / 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HARRALL / 04/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES BENNETT HOULTON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLERTON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART TALBOT

View Document

24/05/1024 May 2010 ADOPT ARTICLES 19/05/2010

View Document

24/05/1024 May 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1014 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLERTON / 04/05/2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL TALBOT / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIPS / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HARRALL / 04/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 04/05/2010

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNING

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 ALTER ARTICLES 04/08/2008

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JARED CRANNEY / 26/07/2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 COMPANY NAME CHANGED JACKSON BUILDING SERVICES LIMITE D CERTIFICATE ISSUED ON 01/09/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 03/01/03

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 DOCUMENTS 03/01/03

View Document

27/01/0327 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 VARIOUS AGREEMENTS ETC 04/10/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITORS RESIGNATION SEC 394

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: DOBBS LANE KESGRAVE IPSWICH SUFFOLK IP5 2QQ

View Document

22/01/0122 January 2001 ALTER ARTICLES 14/12/00

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 COMPANY NAME CHANGED INGRAM SMITH LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 CONVE 03/12/98

View Document

21/12/9821 December 1998 VARYING SHARE RIGHTS AND NAMES 03/12/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 £ NC 100000/500000 25/05/93

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 25/05/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED F.INGRAM SMITH LIMITED CERTIFICATE ISSUED ON 31/07/91

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 S252:S366A:S386 03/09/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: CROWN PLACE WOODBRIDGE SUFFOLK

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

05/05/645 May 1964 MEMORANDUM OF ASSOCIATION

View Document

10/12/5410 December 1954 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