LANDMATCH LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

14/06/2314 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

14/06/2314 June 2023 Change of details for Lands Improvement Holdings Limited as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/05/2331 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 021974740014

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021974740016

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021974740015

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / LANDS IMPROVEMENT HOLDINGS LIMITED / 29/08/2017

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021974740014

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021974740013

View Document

01/08/161 August 2016 ADOPT ARTICLES 08/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR AARON JON BURNS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

28/11/1228 November 2012 COMPANY BUSINESS 20/11/2012

View Document

28/11/1228 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 12323511

View Document

26/11/1226 November 2012 REDUCE ISSUED CAPITAL 21/11/2012

View Document

26/11/1226 November 2012 SOLVENCY STATEMENT DATED 21/11/12

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 1.00

View Document

26/11/1226 November 2012 STATEMENT BY DIRECTORS

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DIRECTOR JAMES LESLIE STONE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DRAYTON

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

09/12/989 December 1998 RE ORGAN/REDESIG/CONS 30/11/98

View Document

09/12/989 December 1998 NC DEC ALREADY ADJUSTED 30/11/98

View Document

09/12/989 December 1998 CONSO RECON 30/11/98

View Document

23/10/9823 October 1998 REDUCTION OF SHARE PREMIUM

View Document

23/10/9823 October 1998 REDUCTION OF SHARE PREM. ACCN'T

View Document

16/09/9816 September 1998 REDUCE SHARE PREMIUM AC 10/09/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 CAP 1 PRE ORD/11880 ORD 29/01/96

View Document

30/05/9730 May 1997 CONVERSION OF SHARES 29/01/96

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 REREGISTRATION PLC-PRI 29/01/96

View Document

29/01/9629 January 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/9629 January 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/9629 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/9518 December 1995 AUDITOR'S RESIGNATION

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: TOUCHE ROSS & CO LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: THE KILN HOUSE KILN HOUSE YARD ROYSTON HERTFORDSHIRE SG8 5AY

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/94

View Document

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 25/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9321 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9217 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/92

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 25/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 APPROVE AGREEMENT 24/04/91

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 PROSPECTUS

View Document

07/04/917 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/03/9129 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 INTERIM ACCOUNTS MADE UP TO 30/09/89

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: TOUCHE ROSS & CO HILL HOUSE 1 LITTLE NEW ST LONDON EC4A 3TR

View Document

07/11/907 November 1990 NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 28/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140789

View Document

20/09/8920 September 1989 ALTER MEM AND ARTS 140789

View Document

09/02/899 February 1989 WD 26/01/89 AD 03/08/88--------- PREMIUM £ SI [email protected]=2627812 £ IC 50002/2677814

View Document

31/08/8831 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8822 August 1988 NC INC ALREADY ADJUSTED

View Document

22/08/8822 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/88

View Document

03/08/883 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 PROSPECTUS

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED ALNERY NO. 645 PLC CERTIFICATE ISSUED ON 25/04/88

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 WD 30/03/88 AD 23/03/88--------- £ SI 50000@1=50000 £ IC 2/50002

View Document

12/04/8812 April 1988 £ NC 100/50100

View Document

12/04/8812 April 1988 S-DIV

View Document

29/03/8829 March 1988 INCREASE SHARE CAPITAL 230388

View Document

29/03/8829 March 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/8829 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/8829 March 1988 BALANCE SHEET

View Document

29/03/8829 March 1988 AUDITORS' STATEMENT

View Document

29/03/8829 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/03/8829 March 1988 AUDITORS' REPORT

View Document

29/03/8829 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/8829 March 1988 REREGISTRATION PRI-PLC 230388

View Document

23/11/8723 November 1987 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