MCLEAN & APPLETON LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2025-01-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Notification of Mclean & Appleton (Holdings) Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Gareth Sinclair Williams as a person with significant control on 2024-10-31

View Document

04/09/244 September 2024 Termination of appointment of John Sinclair Williams as a director on 2024-08-19

View Document

25/06/2425 June 2024 Full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Registered office address changed from Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW to Hatfields Thornton Road Pickering North Yorkshire YO18 7JX on 2024-06-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Amberbeach Ltd. as a director on 2023-03-17

View Document

24/07/2324 July 2023 Satisfaction of charge 001968390035 in full

View Document

07/06/237 June 2023 Full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

02/11/222 November 2022 Satisfaction of charge 14 in full

View Document

02/11/222 November 2022 Satisfaction of charge 18 in full

View Document

02/11/222 November 2022 Satisfaction of charge 15 in full

View Document

12/05/2212 May 2022 Registration of charge 001968390040, created on 2022-04-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

03/05/223 May 2022 Satisfaction of charge 001968390031 in full

View Document

03/05/223 May 2022 Satisfaction of charge 001968390032 in full

View Document

03/05/223 May 2022 Satisfaction of charge 001968390033 in full

View Document

03/05/223 May 2022 Registration of charge 001968390039, created on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 001968390035, created on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 001968390036, created on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 001968390038, created on 2022-04-28

View Document

03/05/223 May 2022 Registration of charge 001968390037, created on 2022-04-28

View Document

03/05/223 May 2022 Satisfaction of charge 001968390030 in full

View Document

26/04/2226 April 2022 Registration of charge 001968390034, created on 2022-04-22

View Document

27/07/2127 July 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SINCLAIR WILLIAMS / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SINCLAIR WILLIAMS / 21/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390033

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390032

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390031

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390030

View Document

04/05/174 May 2017 ALTER ARTICLES 18/04/2017

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WILLIAMS

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390029

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001968390024

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001968390023

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001968390026

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001968390025

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001968390028

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001968390027

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

23/05/1623 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 CORPORATE DIRECTOR APPOINTED AMBERBEACH LTD.

View Document

09/01/169 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001968390026

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001968390025

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001968390024

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 23/12/2012

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001968390023

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 23/12/2011

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/05/0920 May 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM JAGUAR HOUSE CALDER ISLAND WAY DENBY DALE ROAD WAKEFIELD A535G3OUWF2 7AW

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/10/086 October 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O NORTH MANCHESTER COMMERCIALS LTD, BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 AUDITOR'S RESIGNATION

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL

View Document

11/10/0511 October 2005

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 PROP SALE APPROVED 20/07/05

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 578 NEW HEY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HD3 3XJ

View Document

16/08/0516 August 2005

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 SECTION 320 23/01/03

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: MCLEAN & APPLETON (MOTOR GROUP) ELTONHEAD ROAD SUTTON HEATH, ST HELENS MERSEYSIDE WA9 5BW

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

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/03/9125 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/03/9125 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: PRESCOT ROAD, ST. HELENS, LANCS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 Resolutions

View Document

13/09/8913 September 1989 Resolutions

View Document

13/09/8913 September 1989 ALTER MEM AND ARTS 080989

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/8913 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/898 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988

View Document

28/09/8728 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/879 July 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

06/08/856 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/07/842 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/05/836 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/07/825 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

12/08/8012 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

24/10/7924 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/07/7931 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

30/07/7930 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

29/03/2429 March 1924 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