LORNE STEWART PLC

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Jacob Kurian as a director on 2024-09-19

View Document

19/07/2419 July 2024 Appointment of Mr Mark Sutcliffe as a director on 2024-07-16

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Gary Heitmann as a director on 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU to Aladdin Building Western Avenue Greenford Middlesex UB6 8UY on 2021-06-23

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WORRALL

View Document

23/12/1923 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 8210645

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KIRSHNA MURTHY / 26/07/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEBB / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR DAVID WEBB

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 26/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR SIMON ROOPCHAND

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RAMESH KIRSHNA MURTHY

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

17/11/1717 November 2017 CESSATION OF BASMA ALIREZA AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSRM HOLDINGS LTD

View Document

16/11/1716 November 2017 CESSATION OF TEYMOUR ABDULLA ALIREZA AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF SHAKEEB ALIREZA AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR GARY HEITMANN

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KURIAN / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 01/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 08/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 01/08/2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THWAITES

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR PETER GERARD LEWIS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LAIDLAW

View Document

18/07/1518 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THWAITES / 09/07/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR GRAHAM THWAITES

View Document

06/06/156 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR PHILLIP STANLEY LAIDLAW

View Document

27/11/1327 November 2013 AUDITOR'S RESIGNATION

View Document

25/11/1325 November 2013 SECTION 519

View Document

04/08/134 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN ROGERS / 01/01/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT WORRALL / 01/01/2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR PAUL ALAN ROGERS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR PAUL JAMES HUGHES

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BLACK

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON BLACK / 27/05/2011

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR INBARAJ RAJAKUMAR

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BASS

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ABUZAYYAD / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT WORRALL / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KURIAN / 06/04/2011

View Document

10/03/1110 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR PETER VERNON BLACK

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KURIAN / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAREK ABUZAYYAD / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PULIYELETHU MATHAI MATHEW / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY EDWARDS

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BASS / 01/06/2009

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR GARY JOHN EDWARDS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR GARY ROBERT WORRALL

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR JACOB KURIAN

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/03/0812 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9913 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

07/06/947 June 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/12/9315 December 1993 ALTER MEM AND ARTS 24/11/93

View Document

15/12/9315 December 1993 £ NC 5000000/10000000 24/11/93

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 AUDITOR'S RESIGNATION

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 01/06/93; CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 ADOPT MEM AND ARTS 25/09/90

View Document

17/10/9017 October 1990 ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: VINE COURT CHALKPIT LANE DORKING SURREY RH4 1ES

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 NEW SECRETARY APPOINTED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: STEWART HOUSE KENTON ROAD HARROW MIDDX HA3 9TU

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8926 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 1 BROAD WALK KNOWLE BRISTOL BS 42Q

View Document

08/02/898 February 1989 COMPANY NAME CHANGED HAT LORNE STEWART PLC CERTIFICATE ISSUED ON 09/02/89

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED LORNE STEWART GROUP PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 19/05/88

View Document

11/05/8811 May 1988 AUDITOR'S RESIGNATION

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: STEWART HOUSE 173-177 HIGH STREET WEALDSTOWE HARROW MIDDLESEX HA3 5EB

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

16/02/8816 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 220987

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 140887

View Document

10/09/8710 September 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

06/02/876 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

13/05/8513 May 1985 Accounts made up to 1984-09-30

View Document

13/05/8513 May 1985 Accounts made up to 1984-09-30

View Document

10/09/8210 September 1982 Accounts made up to 2081-09-30

View Document

10/09/8210 September 1982 Accounts made up to 2081-09-30

View Document

23/03/8223 March 1982 Accounts made up to 2080-09-30

View Document

23/03/8223 March 1982 Accounts made up to 2080-09-30

View Document

20/11/7820 November 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/78

View Document

16/01/7816 January 1978 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