JGLCC CAMERA COMPANY LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/143 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2013

View Document

11/12/1311 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/08/138 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013

View Document

03/04/133 April 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED THE JESSOP GROUP LIMITED CERTIFICATE ISSUED ON 25/03/13

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM JESSOP HOUSE SCUDAMORE ROAD LEICESTER LE3 1TZ

View Document

07/03/137 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/03/131 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 33

View Document

26/02/1326 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 34

View Document

20/02/1320 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 33

View Document

13/02/1313 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 34

View Document

11/02/1311 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/01/1317 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/10/1212 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR NEIL STEWART OLD

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLYNEUX

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MARTYN JOHN EVERETT

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAN

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WARWICK

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS JOANNA BOYDELL

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

08/03/118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR IAN WARWICK

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CASHMAN

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 33

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ANDREW HANNAN

View Document

28/07/1028 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 34

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR SEAN EMMETT

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR CHRIS YATES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAVID CASHMAN

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 36

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

14/10/0914 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS

View Document

20/08/0920 August 2009 CURREXT FROM 30/09/2009 TO 30/11/2009

View Document

02/08/092 August 2009 DIRECTOR RESIGNED ANDREW HANNAN

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED BRIAN LINNINGTON

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/10/087 October 2008 DIRECTOR RESIGNED PETER RIORDAN

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0410 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS; AMEND

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0420 May 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0227 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

01/04/021 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

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

View Document

02/03/002 March 2000 APPROVE FACILITY 16/02/00

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 07/02/97; CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 24/07/96

View Document

27/08/9627 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/96

View Document

22/08/9622 August 1996 ALTER MEM AND ARTS 24/07/96

View Document

22/08/9622 August 1996 SECT 153 24/07/96

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 AUDITOR'S RESIGNATION

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/968 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 � IC 1052632/741632 17/07/96 � SR 311000@1=311000

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 POS311000 17/07/96

View Document

14/06/9614 June 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/96

View Document

10/05/9610 May 1996 US$ NC 0/210600 26/04/96

View Document

10/05/9610 May 1996 ADOPT MEM AND ARTS 26/04/96

View Document

10/05/9610 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

10/05/9610 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/96

View Document

10/05/9610 May 1996 REDEIGNATE SHARES 26/04/96

View Document

10/05/9610 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9612 March 1996 RETURN MADE UP TO 07/02/96; CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED JESSOP OF LEICESTER LIMITED CERTIFICATE ISSUED ON 01/03/95

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

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

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 07/02/93; CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 ALTER MEM AND ARTS 05/07/91

View Document

01/08/911 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

10/12/8810 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

02/01/862 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

05/11/845 November 1984 ANNUAL ACCOUNTS MADE UP DATE 01/10/83

View Document

11/11/8311 November 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/82

View Document

30/06/8230 June 1982 ANNUAL ACCOUNTS MADE UP DATE 29/03/81

View Document

20/02/7320 February 1973 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