MCA EAST LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-15

View Document

20/06/2320 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-15

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/11/155 November 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 2010-01-01 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

01/12/091 December 2009 TERMINATE SEC APPOINTMENT KAREN LORRAINE ATTERBURY

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

05/01/095 January 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PETER ANTHONY CARR

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1 1JA

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED ALFRED MCALPINE HOMES EAST LIMIT ED CERTIFICATE ISSUED ON 30/11/01

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

07/12/987 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: PEREGRINE HOUSE FALCONRY COURT BAKERS LANE EPPING CM16 5DO

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RE FACILITY AG 30/08/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/951 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: SEALAND HOUSE HEMNALL STREET EPPING ESSEX CM16 4LG

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: 4 THE LIMES INGATESTONE ESSEX CM4 OBE

View Document

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

View Document

30/08/9130 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/03/8824 March 1988 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/12/8617 December 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED

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