MINERAL PRODUCTS QUALIFICATIONS COUNCIL

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Ms Karen Frances Wright as a director on 2025-06-25

View Document

22/08/2522 August 2025 NewTermination of appointment of David Alec Hart as a director on 2025-07-31

View Document

14/07/2514 July 2025 NewTermination of appointment of Clare Mayo as a director on 2025-06-25

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Stephanie Frances Horn as a director on 2025-02-01

View Document

07/03/257 March 2025 Appointment of Mr David Alec Hart as a director on 2025-02-01

View Document

05/01/255 January 2025 Termination of appointment of Timothy John Corcoran as a director on 2025-01-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from Mp House 4a Meadowbank Way Eastwood Nottingham NG16 3SB England to National Stone Centre Porter Lane Wirksworth Matlock DE4 4LS on 2024-03-08

View Document

08/02/248 February 2024 Appointment of Mr Vivian Russell as a director on 2024-01-24

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/05/233 May 2023 Appointment of Mr Timothy John Corcoran as a director on 2023-05-03

View Document

21/03/2321 March 2023 Termination of appointment of Philip Huw Richards as a director on 2022-11-03

View Document

19/12/2219 December 2022 Appointment of Mr Paul Michael Boustead as a director on 2022-07-20

View Document

19/12/2219 December 2022 Appointment of Mr Peter Kenneth Kay as a director on 2022-11-02

View Document

19/12/2219 December 2022 Appointment of Mrs Caroline Elizabeth Roberts as a director on 2022-10-31

View Document

11/05/2211 May 2022 Termination of appointment of Vivian Geoffrey Russell as a director on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Graeme Boylen as a director on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Stephen Peter Tagg as a director on 2022-05-04

View Document

24/02/2224 February 2022 Termination of appointment of Geraldine Anne Shelley as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mrs Katrina Proctor as a secretary on 2022-02-24

View Document

06/08/216 August 2021 Termination of appointment of Richard Bird as a director on 2021-07-22

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS STEPHANIE FRANCES HORN

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MR VIVIAN GEOFFREY RUSSELL

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FARMER

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MS ELIZABETH ELLEN CLEMENTS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1821 February 2018 ADOPT ARTICLES 08/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PHILIP HUW RICHARDS

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DARREN STOKES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JAMES ROBERTS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARKWILL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR GRAEME BOYLEN

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR PETER BOYD BARKWILL

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SERGE COLIN

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR STEPHEN PETER TAGG

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES VERITY

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE DANIEL COLIN / 28/07/2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAGG

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE DAVID COLIN / 11/04/2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR IAN STUART NICHOLLS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINSWORTH

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARNER

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MRS GERALDINE ANNE SHELLEY

View Document

03/12/153 December 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM MCPHERSON HOUSE 8A REGAN WAY, CHILWELL BEESTON NOTTINGHAM NG9 6RZ

View Document

16/10/1516 October 2015 Registered office address changed from , Mcpherson House 8a Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ to National Stone Centre Porter Lane Wirksworth Matlock DE4 4LS on 2015-10-16

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 01/07/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 01/07/14 NO MEMBER LIST

View Document

05/03/145 March 2014 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR PHILIP EDWARD GARNER

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM MCPHERSON HOUSE REGAN WAY CHILWELL, BEESTON NOTTINGHAM NG9 6RZ ENGLAND

View Document

21/11/1321 November 2013 Registered office address changed from , Mcpherson House Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ, England on 2013-11-21

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR SERGE DAVID COLIN

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN CLARKE / 25/07/2013

View Document

25/07/1325 July 2013 01/07/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED DR PAUL HOLMES

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ROBINSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS CLARE MAYO

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ANDREW HOWARD FOSTER

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARMAN

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CEDRIC HOLLINSWORTH / 28/01/2013

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR CHARLES CEDRIC HOLLINSWORTH

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRIDGE

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM C/O COMPANY SECRETARY 7 REGENT STREET NOTTINGHAM NG1 5BS ENGLAND

View Document

28/09/1228 September 2012 Registered office address changed from , C/O Company Secretary, 7 Regent Street, Nottingham, NG1 5BS, England on 2012-09-28

View Document

20/08/1220 August 2012 ALTER ARTICLES 14/08/2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MARTIN ALAN CLARKE

View Document

20/08/1220 August 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/1225 July 2012 01/07/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINSWORTH

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MRS LYNDSEY WINIFRED ELIZABETH ROBINSON

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 01/07/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER TAGG / 11/07/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR STEPHEN PETER TAGG

View Document

29/07/1029 July 2010 01/07/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MT NEIL FARMER / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BIRD / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY VERITY / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JACKSON / 01/07/2010

View Document

24/03/1024 March 2010 Registered office address changed from , Alban Row, 27-31 Verulam Road, St. Albans, Hertfordshire, AL3 4DG on 2010-03-24

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM ALBAN ROW 27-31 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DG

View Document

09/11/099 November 2009 ARTICLES OF ASSOCIATION

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR JOHN WILLIAM BERRIDGE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR JAMES VERITY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR NIGEL JACKSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR RICHARD BIRD

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MT NEIL FARMER

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPKINS

View Document

03/04/093 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0922 January 2009 COMPANY NAME CHANGED E2 HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WEBB

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY CLIVE WEBB

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED EPIC GROUP SERVICES LTD. CERTIFICATE ISSUED ON 27/10/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED EPIC TRAINING LTD. CERTIFICATE ISSUED ON 04/02/04

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: LONGMIRE HOUSE 36-38 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

13/06/0313 June 2003

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED EPIC (NTO) LTD CERTIFICATE ISSUED ON 10/10/02

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 16/07/02

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 16/07/01

View Document

15/08/0015 August 2000 ANNUAL RETURN MADE UP TO 30/07/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 30/07/99

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/08/987 August 1998 ANNUAL RETURN MADE UP TO 30/07/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HT

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED QUARRY PRODUCTS TRAINING COMPANY LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 ANNUAL RETURN MADE UP TO 30/07/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 ANNUAL RETURN MADE UP TO 30/07/96

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ANNUAL RETURN MADE UP TO 30/07/95

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

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

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 30/07/94

View Document

01/07/941 July 1994 SECRETARY RESIGNED

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 ANNUAL RETURN MADE UP TO 30/07/93

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 30/07/92

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 27 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LJ

View Document

02/09/912 September 1991 ANNUAL RETURN MADE UP TO 30/07/91

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 ANNUAL RETURN MADE UP TO 30/07/90

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 ANNUAL RETURN MADE UP TO 13/07/89

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 ANNUAL RETURN MADE UP TO 12/07/88

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 ANNUAL RETURN MADE UP TO 20/07/87

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 ANNUAL RETURN MADE UP TO 07/07/86

View Document

31/01/8331 January 1983 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