MONK DUNSTONE ASSOCIATES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/02/224 February 2022 Register inspection address has been changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD

View Document

03/02/223 February 2022 Change of details for Mda Consulting Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 2022-02-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/09/2130 September 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 4 in full

View Document

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 SAIL ADDRESS CHANGED FROM: VERULAM HOUSE 142 OLD SHOREHAM ROAD HOVE BN3 7BD ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MDA CONSULTING LIMITED / 03/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM VERULAM HOUSE 142 OLD SHOREHAM ROAD HOVE BN3 7BD ENGLAND

View Document

01/05/201 May 2020 SAIL ADDRESS CHANGED FROM: THE BELL BUILDING 1 NORFOLK ROW LONDON SE1 7JP ENGLAND

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MDA CONSULTING LIMITED / 30/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE BELL BUILDING 1 NORFOLK ROW LONDON SE1 7JP ENGLAND

View Document

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/12/1819 December 2018 SAIL ADDRESS CHANGED FROM: THE BELL BUILDING LAMBETH ROAD LONDON SE1 7JL ENGLAND

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POTTON

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MDA CONSULTING LIMITED / 20/03/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARK JONATHAN FOWLER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM THE BELL BUILDING 111 LAMBETH ROAD LONDON SE1 7JL ENGLAND

View Document

04/01/184 January 2018 SAIL ADDRESS CHANGED FROM: 1-11 CARTERET STREET LONDON SW1H 9DJ UNITED KINGDOM

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MDA CONSULTING LIMITED / 26/06/2017

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 3RD FLOOR 1-11 CARTERET STREET LONDON SW1H 9DJ

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEWELL

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECTION 519

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SAIL ADDRESS CHANGED FROM: PHILIP HOUSE 6 LANSDOWNE ROAD CROYDON CR0 2BX UNITED KINGDOM

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM PHILIP HOUSE 6 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR GEOFFREY FREDERICK POTTON

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JANE GIBBS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GIBBS

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR STEPHEN RAYMOND JONES

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN IVES

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS JANE ANN GIBBS

View Document

02/02/102 February 2010 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

View Document

02/02/102 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 46 BERKELEY SQUARE MAYFAIR LONDON W1J 5AT

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY, CR9 6BJ

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED THE MDA GROUP U.K. LIMITED CERTIFICATE ISSUED ON 02/04/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

09/07/949 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED MONK DUNSTONE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/07/92

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 1ST FLOOR GREEN DRAGON HOUSE 64-70 HIGH STREET CROYDON SURREY CR9 1RP

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 09/12/87; NO CHANGE OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/08/8724 August 1987 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/08/8724 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/8724 August 1987 REREGISTRATION UNLTD-LTD 030887

View Document

24/08/8724 August 1987 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

15/10/8515 October 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8528 June 1985 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