JOHNSONS TEXTILE SERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Andrew James Grant as a director on 2025-08-04

View Document

13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

25/06/2425 June 2024 Appointment of Mr Christopher John Clarkson as a director on 2024-06-18

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Mark James Paul Woolfenden as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Mr Paul Carr as a director on 2021-10-01

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK USHERWOOD

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS HELEN WOOD

View Document

11/06/1411 June 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR GUY OTHER

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/03/1413 March 2014 SECOND FILING WITH MUD 04/12/13 FOR FORM AR01

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004646450009

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGAN / 01/01/2014

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR PETER EGAN

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW COLLIS / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUE / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN USHERWOOD / 05/12/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 04/12/10 NO CHANGES

View Document

04/10/104 October 2010 DIRECTOR APPOINTED GUY ANTHONY OTHER

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/01/104 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUE / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR AVIJIT KAR / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW TALBOT / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN USHERWOOD / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY MONAGHAN / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW COLLIS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AVIJIT KAR / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANDER / 01/10/2009

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR AVIJIT KAR

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR AVIJIT KAR

View Document

05/01/095 January 2009 DIRECTOR RESIGNED NICHOLAS RIDINGS

View Document

05/01/095 January 2009 SECRETARY RESIGNED NICHOLAS RIDINGS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MARK RUE

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED MARK COSH

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: MILDMAY ROAD BOOTLE MERSEYSIDE L20 5EW

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 CONVE 30/11/04

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 ALTER ARTICLES 30/11/04 VARY SHARE RIGHTS/NAME 30/11/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 S366A DISP HOLDING AGM 25/05/04 S386 DISP APP AUDS 25/05/04 S252 DISP LAYING ACC 25/05/04

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0116 October 2001 � NC 115000000/142058822 10/10/01

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 MINUTES OF THE MEETING

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 � NC 38000000/115000000 09/01/01

View Document

15/01/0115 January 2001 ALTER ARTICLES 09/01/01

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 2ND

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED JOHNSON TEXTILE SERVICES LIMITED . CERTIFICATE ISSUED ON 04/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/12/00

View Document

12/05/0012 May 2000 FUNDING AGREEMENT 04/05/00

View Document

12/05/0012 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 RE:GUARANTEE 26/04/00

View Document

08/05/008 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED SKETCHLEY TEXTILE SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/03/00

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 � NC 28000000/38000000 27/

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

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

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 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

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED SKETCHLEY RENTAL SERVICES LIMITE D CERTIFICATE ISSUED ON 01/04/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 � NC 6300/28000000 25/03/91

View Document

11/05/9111 May 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

18/04/9118 April 1991 ADOPT MEM AND ARTS 08/03/91

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

27/02/9027 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/87

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/86

View Document

11/02/8011 February 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/80

View Document

26/05/7026 May 1970 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/05/70

View Document

16/02/4916 February 1949 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/4916 February 1949 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