MACARTHYS LABORATORIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Paul Joseph Concannon as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Alexander Mehrai as a director on 2025-01-31

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

17/10/2417 October 2024 Appointment of Foucauld Ruyant as a secretary on 2024-09-30

View Document

17/10/2417 October 2024 Appointment of Foucauld Ruyant as a director on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Andrea Bovolenta as a director on 2024-06-05

View Document

01/03/241 March 2024 Appointment of Andrea Bovolenta as a director on 2024-03-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/10/2324 October 2023 Change of details for Orphea Limited as a person with significant control on 2018-10-18

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Jean Bernard Claude Monin as a director on 2023-06-26

View Document

10/07/2310 July 2023 Appointment of Xavier Pierre Christian Lasserre as a director on 2023-06-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Emmanuel Schmidt as a director on 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of Philip Edward Parry as a director on 2022-12-31

View Document

27/01/2327 January 2023 Appointment of Bruno De Ultra De Sousa Barcelos as a director on 2023-01-17

View Document

07/12/227 December 2022 Appointment of Jean Bernard Claude Monin as a director on 2022-11-01

View Document

23/09/2223 September 2022 Termination of appointment of Bertrand Deluard as a director on 2022-09-13

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED EMMANUEL SCHMIDT

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED PAUL JOSEPH CONCANNON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED BERTRAND DELUARD

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROSELINE JOANNESSE

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD PARRY / 01/01/2019

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF MARTINDALE PHARMA (HOLDINGS 1) LIMITED AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORPHEA LIMITED

View Document

30/06/1730 June 2017 ADOPT ARTICLES 14/06/2017

View Document

23/06/1723 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006200240013

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR TOMMY KARLSSON

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GROVER

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006200240012

View Document

07/03/177 March 2017 DIRECTOR APPOINTED ROSELINE GEORGETTE JOANNESSE

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GROVER / 08/02/2016

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006200240012

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD PARRY / 11/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY HARRY VILHELM KARLSSON / 19/01/2015

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 SAIL ADDRESS CREATED

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER JAMES HARRIS / 03/09/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER JAMES HARRIS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MICHAEL LESLIE CLARK

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR TOMMY HARRY VILHELM KARLSSON

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE SOUZA

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DE SOUZA / 05/06/2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3501000

View Document

04/07/124 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3500000

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SILLITTO

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ENGELEN

View Document

11/06/1111 June 2011 DIRECTOR APPOINTED MR JASON GROVER

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR RICHARD DE SOUZA

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW OADES

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR THOMAS ENGELEN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR PHILIP EDWARD PARRY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW OADES

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY KNIGHT

View Document

24/05/1024 May 2010 AUDITOR'S RESIGNATION

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA HARTY

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD THOM

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SILLITTO / 18/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OADES / 18/03/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANA OLIVER

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

05/12/005 December 2000 AUDITOR'S RESIGNATION

View Document

13/11/0013 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 ALTER ARTICLES 24/10/00

View Document

27/10/0027 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS; AMEND

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 S366A DISP HOLDING AGM 27/04/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/08/97

View Document

11/09/9711 September 1997 ALTER MEM AND ARTS 08/08/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 AUDITOR'S RESIGNATION

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

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

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/04/934 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/934 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/934 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: BRITANNIA HOUSE CENTURION PARK TAMWORTH STAFFS.B77 5TZ

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: DELTA HOUSE 33 HOCKLIFFE STREET LEIGHTON BUZZARD BEDS LU7 8EZ

View Document

15/04/9215 April 1992

View Document

03/02/923 February 1992 NC INC ALREADY ADJUSTED 27/09/91

View Document

03/02/923 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: CHESHAM HOUSE CHESHAM CLOSE ROMFORD ESSEX RM7 7PJ

View Document

23/05/8923 May 1989 EXEMPTION FROM APPOINTING AUDITORS 120888

View Document

22/05/8922 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/895 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: SELINAS LANE DAGENHAM RM8 1QD

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

08/11/868 November 1986 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: FRANKLAND MOORE HOUSE 185/187 HIGH ROAD CHADWELL HEATH ROMFORD

View Document

11/06/8611 June 1986 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/6813 September 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/09/68

View Document

30/01/5930 January 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/5913 January 1959 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