MOTOR CYCLE UNION OF IRELAND (ULSTER CENTRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Keith Edgar as a director on 2025-10-06

View Document

07/10/257 October 2025 NewTermination of appointment of Ryan Dineen as a director on 2025-10-06

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/11/2419 November 2024 Appointment of Mr Rodney Shaw as a director on 2024-11-07

View Document

19/11/2419 November 2024 Appointment of Mr Mark Sanlon as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr James Edward Killough as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Andrew Mcallister as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Edmund Alexander Johnston as a director on 2024-11-07

View Document

18/11/2418 November 2024 Termination of appointment of Paul Crozier as a director on 2024-11-07

View Document

18/11/2418 November 2024 Termination of appointment of William Denis Wilson as a director on 2024-11-07

View Document

18/11/2418 November 2024 Termination of appointment of David Gibson as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Mark Edward Kirkpatrick as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Joseph Mervyn Whyte as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Wesley Grace as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Andrew Stewart as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mr Ryan Dineen as a director on 2024-11-07

View Document

18/11/2418 November 2024 Termination of appointment of Norman Victor Watt as a director on 2024-11-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Ian Thompson as a director on 2023-11-27

View Document

12/12/2312 December 2023 Termination of appointment of John Luke Agnew as a director on 2023-12-05

View Document

24/11/2324 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/07/239 July 2023 Registered office address changed from 631 Lisburn Road Belfast BT9 7GT Northern Ireland to 19 Cormorant Park Carrickfergus Antrim BT38 7RS on 2023-07-09

View Document

06/06/236 June 2023 Appointment of Mr Samuel Gilmore as a director on 2023-05-22

View Document

06/06/236 June 2023 Appointment of Mr Mark Sanlon as a secretary on 2023-05-22

View Document

06/06/236 June 2023 Termination of appointment of Wesley Grace as a director on 2023-05-15

View Document

06/06/236 June 2023 Appointment of Mr Mark Derek Harrison as a director on 2023-05-22

View Document

17/02/2317 February 2023 Termination of appointment of Ian Robert Mcclelland as a director on 2023-02-17

View Document

13/02/2313 February 2023 Termination of appointment of Mary Catherine Harland as a secretary on 2023-01-22

View Document

13/02/2313 February 2023 Termination of appointment of David Mccartney as a director on 2023-01-23

View Document

13/02/2313 February 2023 Termination of appointment of Mary Catherine Harland as a director on 2023-01-22

View Document

09/02/239 February 2023 Appointment of Mr David Gibson as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr Robin Gordon Titterington as a director on 2022-11-19

View Document

09/02/239 February 2023 Termination of appointment of Victoria Anne Maureen Forsythe as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr Paul Crozier as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr Ian Thompson as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr Keith Edgar as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr John Luke Agnew as a director on 2022-11-19

View Document

09/02/239 February 2023 Appointment of Mr John Dillon as a director on 2022-11-19

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Termination of appointment of Mervyn Whyte Mbe as a director on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of Mark Sanlon as a director on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of Samuel Gilmore as a director on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of Adrian Lawrence George Craig as a director on 2021-11-06

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-08-31 to 2021-10-31

View Document

01/02/221 February 2022 Appointment of David Mccartney as a director on 2021-11-06

View Document

01/02/221 February 2022 Appointment of Mary Catherine Harland as a director on 2021-11-06

View Document

01/02/221 February 2022 Appointment of Mary Catherine Harland as a secretary on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of James Campbell Mccrory Cray as a director on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of Mark Sanlon as a secretary on 2021-11-06

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Neil Biggerstaff as a director on 2021-11-06

View Document

01/02/221 February 2022 Termination of appointment of Thomas Henry Kenneth Turner as a director on 2021-11-06

View Document

10/11/2110 November 2021 Registered office address changed from 8 Cromac Street Cromac Street Belfast BT2 8JL Northern Ireland to 631 Lisburn Road Belfast BT9 7GT on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 19 Cormorant Park Carrickfergus BT38 7RS Northern Ireland to 8 Cromac Street Cromac Street Belfast BT2 8JL on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUGHRIN

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR MARK SANLON

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR MAURICE LITTLE

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MS VICTORIA ANNE MAUREEN FORSYTHE

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR STANLEY SANDERSON

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR SAMUEL GILMORE

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR WESLEY GRACE

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR IAN ROBERT MCCLELLAND

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR NORMAN VICTOR WATT

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR ADRIAN LAWRENCE GEORGE CRAIG

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODGERS

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATCHESON

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCALLISTER

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SINGLETON

View Document

28/12/2028 December 2020 SECRETARY APPOINTED MR MARK SANLON

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM C/O E. RICE & CO 8 CROMAC STREET BELFAST BT2 8JL

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCCALLISTER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY DEMPSTER

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HEALEY

View Document

05/02/165 February 2016 31/12/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY DEMPSTER / 01/01/2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARLAND

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMES CRAWFORD

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ROBERT JAMES KENNETH LOUGHRIN

View Document

26/03/1526 March 2015 31/12/14 NO MEMBER LIST

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROZIER

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MAURICE SAMUEL LITTLE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMES CAMPBELL MCCRORY CRAY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JOHN MCALLISTER

View Document

07/04/147 April 2014 31/12/13 NO MEMBER LIST

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR BILL KENNEDY

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE LITTLE

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KILLOUGH

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL HENDERSON

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR SAMUEL HARRISON HEALEY

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR ROGER SINGLETON

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR MERVYN FERRIS

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR NEIL BIGGERSTAFF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/06/131 June 2013 31/12/12 NO MEMBER LIST

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SANLON

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MS CATHERINE HARLAND

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NESBITT

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR STANLEY SANDERSON

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR PAUL CROZIER

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS PENNY DEMPSTER

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURNS

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR BILL KENNEDY

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MERVYN WHYTE MBE

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR NOEL ALEXANDER HENDERSON

View Document

26/04/1326 April 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 DIRECTOR APPOINTED MR RICHARD NESBITT

View Document

04/04/124 April 2012 31/12/11 NO MEMBER LIST

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR DAVID MCCALLISTER

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JAMES KILLOUGH

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS AMANDA BURNS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MARK SANLON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR IAN LAWRENCE FORSYTHE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR STANLEY SANDERSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGAHAN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HENDERSON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY STEVE FREEBURN

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 31/12/10 NO MEMBER LIST

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT PRICE

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN DAVIDSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NOEL HENDERSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCANN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DAVID KENNETH PATTERSON

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ATCHESON / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DAVIDSON / 14/11/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY ALAN DRYSDALE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENDERSON / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SAMUEL LITTLE / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED NOEL ALEXANDER HENDERSON

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE MCCANN / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCGAHAN / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT PRICE / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RODGERS / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM SANDERSON / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY KENNETH TURNER / 14/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENIS WILSON / 14/11/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN AGNEW

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAIR

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEBURN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARLEY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

14/04/1014 April 2010 SECRETARY APPOINTED STEVE FREEBURN

View Document

14/04/1014 April 2010 31/12/09 NO MEMBER LIST

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHAED NESBITT

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

23/02/0923 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

04/02/094 February 2009 CHANGE OF DIRS/SEC

View Document

28/11/0828 November 2008 31/08/08 ANNUAL ACCTS

View Document

29/02/0829 February 2008 CHANGE OF DIRS/SEC

View Document

29/02/0829 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

09/01/089 January 2008 31/08/07 ANNUAL ACCTS

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

09/01/079 January 2007 31/08/06 ANNUAL ACCTS

View Document

08/01/078 January 2007 CHANGE OF DIRS/SEC

View Document

08/01/078 January 2007 CHANGE IN SIT REG ADD

View Document

23/06/0623 June 2006 31/08/05 ANNUAL ACCTS

View Document

13/03/0613 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 CHANGE OF DIRS/SEC

View Document

15/12/0415 December 2004 31/08/04 ANNUAL ACCTS

View Document

15/12/0415 December 2004 CHANGE OF ARD

View Document

27/04/0427 April 2004 30/09/03 ANNUAL ACCTS

View Document

25/02/0425 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

01/04/031 April 2003 30/09/02 ANNUAL ACCTS

View Document

20/01/0320 January 2003 CHANGE OF DIRS/SEC

View Document

20/01/0320 January 2003 CHANGE OF DIRS/SEC

View Document

20/01/0320 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

01/03/021 March 2002 30/09/01 ANNUAL ACCTS

View Document

09/02/029 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 CHANGE OF DIRS/SEC

View Document

14/11/0014 November 2000 30/09/00 ANNUAL ACCTS

View Document

03/02/003 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

10/12/9910 December 1999 30/09/99 ANNUAL ACCTS

View Document

08/07/998 July 1999 30/09/98 ANNUAL ACCTS

View Document

12/02/9912 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

12/02/9912 February 1999 CHANGE OF DIRS/SEC

View Document

30/07/9830 July 1998 30/09/97 ANNUAL ACCTS

View Document

18/02/9818 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

17/07/9717 July 1997 30/09/96 ANNUAL ACCTS

View Document

16/02/9716 February 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

16/02/9716 February 1997 CHANGE OF DIRS/SEC

View Document

02/08/962 August 1996 30/09/95 ANNUAL ACCTS

View Document

14/02/9614 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

03/04/953 April 1995 30/09/94 ANNUAL ACCTS

View Document

17/02/9517 February 1995 CHANGE OF DIRS/SEC

View Document

17/02/9517 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

19/01/9419 January 1994 30/09/93 ANNUAL ACCTS

View Document

17/01/9417 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

17/01/9417 January 1994 CHANGE OF DIRS/SEC

View Document

05/11/935 November 1993 CHANGE OF DIRS/SEC

View Document

05/03/935 March 1993 CHANGE OF DIRS/SEC

View Document

05/03/935 March 1993 CHANGE OF DIRS/SEC

View Document

05/03/935 March 1993 CHANGE OF DIRS/SEC

View Document

05/03/935 March 1993 CHANGE OF DIRS/SEC

View Document

05/03/935 March 1993 CHANGE OF DIRS/SEC

View Document

09/02/939 February 1993 CHANGE IN SIT REG ADD

View Document

09/02/939 February 1993 31/12/92 ANNUAL RETURN FORM

View Document

09/02/939 February 1993 30/09/92 ANNUAL ACCTS

View Document

04/11/924 November 1992 30/09/91 ANNUAL ACCTS

View Document

18/09/9218 September 1992 CHANGE OF DIRS/SEC

View Document

26/05/9226 May 1992 31/12/91 ANNUAL RETURN FORM

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/04/9210 April 1992 CHANGE OF DIRS/SEC

View Document

10/12/9110 December 1991 30/09/90 ANNUAL ACCTS

View Document

26/04/9126 April 1991 CHANGE OF DIRS/SEC

View Document

23/03/9123 March 1991 CHANGE IN SIT REG ADD

View Document

23/03/9123 March 1991 CHANGE OF DIRS/SEC

View Document

23/03/9123 March 1991 31/12/90 ANNUAL RETURN

View Document

23/03/9123 March 1991 CHANGE OF DIRS/SEC

View Document

23/03/9123 March 1991 CHANGE OF DIRS/SEC

View Document

23/03/9123 March 1991 CHANGE OF DIRS/SEC

View Document

09/01/909 January 1990 CHANGE IN SIT REG ADD

View Document

09/01/909 January 1990 20/12/89 ANNUAL RETURN

View Document

09/01/909 January 1990 30/09/89 ANNUAL ACCTS

View Document

09/01/909 January 1990 CHANGE OF DIRS/SEC

View Document

06/01/896 January 1989 20/12/88 ANNUAL RETURN

View Document

06/01/896 January 1989 CHANGE OF DIRS/SEC

View Document

04/01/894 January 1989 30/09/88 ANNUAL ACCTS

View Document

08/02/888 February 1988 CHANGE OF ARD DURING ARP

View Document

02/02/882 February 1988 CHANGE OF DIRS/SEC

View Document

02/02/882 February 1988 02/01/88 ANNUAL RETURN

View Document

02/02/882 February 1988 CHANGE OF DIRS/SEC

View Document

25/01/8825 January 1988 30/09/87 ANNUAL ACCTS

View Document

16/06/8716 June 1987 UPDATED MEM AND ARTS

View Document

07/04/877 April 1987 08/02/87 ANNUAL RETURN

View Document

19/02/8719 February 1987 CHANGE OF DIRS/SEC

View Document

19/02/8719 February 1987 CHANGE OF DIRS/SEC

View Document

19/02/8719 February 1987 CHANGE OF DIRS/SEC

View Document

21/01/8621 January 1986 SPECIAL/EXTRA RESOLUTION

View Document

21/01/8621 January 1986 CHANGE OF DIRS/SEC

View Document

21/01/8621 January 1986 31/10/85 ANNUAL ACCTS

View Document

21/01/8621 January 1986 UPDATED MEM AND ARTS

View Document

21/01/8621 January 1986 14/01/86 ANNUAL RETURN

View Document

09/01/869 January 1986 31/10/86 ANNUAL ACCTS

View Document

02/01/862 January 1986 SPECIAL/EXTRA RESOLUTION

View Document

02/01/862 January 1986 SPECIAL/EXTRA RESOLUTION

View Document

02/01/862 January 1986 UPDATED MEM AND ARTS

View Document

20/02/8520 February 1985 CHANGE OF DIRS/SEC

View Document

07/12/847 December 1984 24/11/84 ANNUAL RETURN

View Document

07/12/847 December 1984 CHANGE IN SIT REG OFFICE

View Document

07/12/847 December 1984 CHANGE OF DIRS/SEC

View Document

07/12/847 December 1984 31/10/84 ANNUAL ACCTS

View Document

26/11/8426 November 1984 CHANGE OF DIRS/SEC

View Document

06/11/846 November 1984 22/11/83 ANNUAL RETURN

View Document

11/01/8411 January 1984 PARTICULARS RE DIRECTORS

View Document

07/12/837 December 1983 31/10/83 ANNUAL ACCTS

View Document

25/10/8325 October 1983 PARTICULARS RE DIRECTORS

View Document

14/02/8314 February 1983 PARTICULARS RE DIRECTORS

View Document

07/02/837 February 1983 31/12/81 ANNUAL RETURN

View Document

07/02/837 February 1983 31/12/82 ANNUAL RETURN

View Document

07/02/837 February 1983 NOTICE OF ARD

View Document

15/04/8115 April 1981 PARS RE DIRS/SIT REG OFFI

View Document

15/04/8115 April 1981 MEMORANDUM

View Document

15/04/8115 April 1981 ARTICLES

View Document

15/04/8115 April 1981 DECL ON COMPL ON INCORP

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