MAINLINE PIPELINES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PHILLIP JOHNSTON / 20/09/2019

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/07/1917 July 2019 SAIL ADDRESS CHANGED FROM: 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR APPOINTED STEPHEN WILLIAM BATEMAN

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 26/03/2018

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHILE

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR BRETT PHILLIP JOHNSTON

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 30/01/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WHILE / 30/01/2017

View Document

21/07/1721 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/02/1720 February 2017 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

22/01/1722 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/01/1722 January 2017 SAIL ADDRESS CREATED

View Document

20/01/1720 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHILE / 20/01/2017

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NIGEL SMITH / 09/07/2016

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 08/07/14 NO CHANGES

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MARK WHILE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WATKINS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAMS

View Document

21/02/1221 February 2012 SECTION 519

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR LUC MEESTERS

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAMS

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIGITTE ZAZA

View Document

12/08/1112 August 2011 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HA UNITED KINGDOM

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY JONES

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED TERRY WILLIAMS

View Document

18/07/1118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUC MEESTERS / 28/02/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED BRIGITTE ZAZA

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER JONES / 28/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WATKINS / 28/02/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED GERALD WILLIAM WILLIAMS

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL SMITH / 28/02/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY PETA FINCH

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM EXXON MOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ALDERSON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES CARRIAT

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JAMES ALEXANDER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WATKINS / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAXWELL EVANS / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HERBERT ALDERSON / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-YVES BENOIT CARRIAT / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER JONES / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUC MEESTERS / 12/11/2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED LUC MEESTERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BLAND

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN DE MOT

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMITH / 02/05/2008

View Document

29/09/0829 September 2008 SECRETARY APPOINTED ANDREW TERENCE CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOYDELL

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DEREK MARTIN VAUDIN BLAND

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE AHRENS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEDDOES

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JON EVANS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: ESSO HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 96 VICTORIA STREET LONDON SW1E 5JW

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 S252 DISP LAYING ACC 20/10/95

View Document

31/10/9531 October 1995 S386 DISP APP AUDS 20/10/95

View Document

31/10/9531 October 1995 S366A DISP HOLDING AGM 20/10/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

22/12/9422 December 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 94/98 VICTORIA STREET LONDON SW1E 5JW

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

09/11/839 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

21/05/7621 May 1976 INCREASE IN NOMINAL CAPITAL

View Document

01/02/731 February 1973 MEMORANDUM OF ASSOCIATION

View Document

25/10/7125 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/71

View Document

28/01/7128 January 1971 ALTER MEM AND ARTS

View Document

27/11/7027 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/7027 November 1970 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