K F C ADVERTISING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

14/07/2514 July 2025 Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

25/03/2525 March 2025 Appointment of Mr Robert James Swain as a director on 2025-03-19

View Document

25/03/2525 March 2025 Appointment of Mr James Matthew Whitehorn as a director on 2025-03-14

View Document

10/03/2510 March 2025 Termination of appointment of Meghan Farren as a director on 2025-02-28

View Document

10/03/2510 March 2025 Termination of appointment of Jatin Chandwani as a director on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Mathew James William Mccormick as a director on 2025-02-28

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/03/242 March 2024 Appointment of Mr Alim Amirali Janmohamed as a director on 2024-03-02

View Document

31/01/2431 January 2024 Termination of appointment of Aly Janmohamed as a director on 2024-01-24

View Document

16/01/2416 January 2024 Termination of appointment of Jenny Woolford as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Monica Silic as a director on 2024-01-16

View Document

14/12/2314 December 2023 Full accounts made up to 2022-12-25

View Document

20/10/2320 October 2023 Director's details changed for Mr Mathew James William Mccormick on 2023-10-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Jatin Chandwani as a director on 2023-06-07

View Document

01/02/231 February 2023 Appointment of Jenny Woolford as a director on 2023-01-31

View Document

05/01/235 January 2023 Termination of appointment of Jack Richard Hinchliffe as a director on 2023-01-05

View Document

04/01/234 January 2023 Termination of appointment of Neil Richard Morrison as a director on 2022-10-06

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-26

View Document

19/10/2219 October 2022 Appointment of Mrs Meghan Farren as a director on 2022-10-05

View Document

04/10/224 October 2022 Termination of appointment of Christopher Alexander Drew as a director on 2022-09-13

View Document

19/05/2219 May 2022 Appointment of Mr Mathew James William Mccormick as a director on 2022-05-16

View Document

18/05/2218 May 2022 Appointment of Mr Neil Richard Morrison as a director on 2022-05-16

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-27

View Document

14/10/2114 October 2021 Termination of appointment of Meghan Farren as a director on 2021-08-31

View Document

08/10/218 October 2021 Appointment of Mr Jack Richard Hinchliffe as a director on 2021-09-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MEGHAN FARREN / 01/12/2019

View Document

18/05/2018 May 2020 SECOND FILING OF TM01 FOR ANDREW GERALD PURNELL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURNELL

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 23/12/18

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MICHAEL ROBERT CAMPION WILLIAMS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY CLARE BOYNTON

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MACKENZIE / 03/06/2019

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 24/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FELLS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED BRADLEY ROBERT SCHEINER

View Document

21/11/1721 November 2017 CURRSHO FROM 31/12/2017 TO 27/12/2017

View Document

02/10/172 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 04/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHUKER

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER DREW

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TIMM

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MEGHAN FARREN

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALY JANMOHAMED / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ANDREW GERALD PURNELL

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REIACH FELLS / 18/01/2017

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 29/11/15

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MACKENZIE / 22/08/2016

View Document

19/07/1619 July 2016 SECRETARY APPOINTED CLARE MARIE BOYNTON

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1625 May 2016 ADOPT ARTICLES 03/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD HODDING

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA TAYLOR

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARK MONTAGU HODDING / 13/10/2014

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED AKRAM KHAN

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 13/10/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MACKENZIE / 13/10/2014

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA JANE TAYLOR / 13/10/2014

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 32 GOLDSWORTH ROAD WOKING SURREY GU21 6JT

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 01/12/13

View Document

10/07/1410 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/06/1416 June 2014 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED DAVID TIMM

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED PAULA MACKENZIE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JENNELLE TILLING

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGOWAN

View Document

29/07/1329 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 02/12/12

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND FRANCIS SHUKER / 26/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HENRY MCGOWAN / 13/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HENRY MCGOWAN / 13/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REIACH FELLS / 13/03/2013

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 04/12/11

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED WILLIAM HUW JAMES

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN COPPOCK

View Document

27/09/1127 September 2011 SECRETARY APPOINTED GEORGINA JANE TAYLOR

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON GILES

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 28/11/10

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MURRAY HENRY MCGOWAN

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT GRAEMIGER

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MOLLOY

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED EDWARD MARK MONTAGU HODDING

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CHRISTOPHER REIACH FELLS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JENNELLE TILLING

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ALBERT GRAEMIGER

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON GILES / 20/06/2008

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 02/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY STRAHAN WILSON

View Document

11/06/0811 June 2008 SECRETARY APPOINTED SIMON KENNETH GILES

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 03/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 04/12/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 28/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04

View Document

11/08/0411 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 01/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 02/12/01

View Document

23/07/0223 July 2002 SECT 394

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 03/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 28/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 29/11/98

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 01/12/96

View Document

29/07/9729 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: COLONEL SANDERS HOUSE 88/97 HIGH STREET BRENTFORD MIDDLESEX TW8 8BG

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 03/12/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 27/11/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 28/11/93

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

06/07/926 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: WATERSIDE HOUSE 88/97 HIGH STREET BRENTFORD MIDDX TW8 8BG

View Document

20/08/9020 August 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/11/896 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: WICAT HOUSE 403 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

22/11/8822 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/04/8811 April 1988 AUDITOR'S RESIGNATION

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

15/11/8215 November 1982 MEMORANDUM OF ASSOCIATION

View Document

25/07/7425 July 1974 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