NCNA PROPERTIES LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1315 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED CNC PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANNICK AVIS / 30/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

10/08/0910 August 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED GARY THOMAS LEVER

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED COLIN WALKER-ROBSON

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/10/00

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0018 October 2000 REREGISTRATION PLC-PRI 16/10/00

View Document

18/10/0018 October 2000 ADOPT MEM AND ARTS 16/10/00

View Document

18/10/0018 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0018 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0018 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/007 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 10/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 10/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9822 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 SHARES AGREEMENT OTC

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

10/07/9710 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

05/07/975 July 1997 � NC 25000000/34000000 30/

View Document

05/07/975 July 1997 VARYING SHARE RIGHTS AND NAMES 30/06/97

View Document

05/07/975 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 10/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9721 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

21/05/9721 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 02/04/97

View Document

11/04/9711 April 1997 � NC 18000000/25000000 02/04/97

View Document

11/04/9711 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/04/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 LISTING OF PARTICULARS

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 CONSO 12/12/96

View Document

03/01/973 January 1997 RE 122 12/12/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/07/96

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 11/06/96

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 � NC 22000000/12000000 11/

View Document

18/06/9618 June 1996 SHARE AQUISATION 31/05/96

View Document

18/06/9618 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

18/06/9618 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/06/96

View Document

18/06/9618 June 1996 SECTION 95 11/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9610 June 1996 LISTING OF PARTICULARS

View Document

22/05/9622 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 LISTING OF PARTICULARS

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 SHARES AGREEMENT OTC

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 SHARES AGREEMENT OTC

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 ALTER MEM AND ARTS 12/05/95

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/95

View Document

19/05/9519 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/95

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

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 10/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9410 June 1994 S-DIV CONVE 06/06/94

View Document

06/06/946 June 1994 � NC 19581430/22000000 28/04/94

View Document

06/06/946 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/941 June 1994 REDUCTION OF ISSUED CAPITAL

View Document

27/05/9427 May 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 FIRST BASE UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY UXBRIDGE UB8 2GH

View Document

23/05/9423 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/94

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 SUB DIV & CONV OF SHARE 28/04/94

View Document

28/02/9428 February 1994 SHARES AGREEMENT OTC

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ACQUIS+SETTLEMENT AG 24/12/93

View Document

13/01/9413 January 1994 � NC 16875000/25000000 24/12/93

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9311 December 1993 LISTING OF PARTICULARS

View Document

29/07/9329 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/07/92

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 10/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: G OFFICE CHANGED 13/08/92 CNC HOUSE 33 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NR

View Document

28/07/9228 July 1992 RIGHTS ISSUE 10/07/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 10/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 10/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/913 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/05/91

View Document

07/04/917 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/08/909 August 1990 RETURN MADE UP TO 10/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/90

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 NC INC ALREADY ADJUSTED

View Document

19/09/8919 September 1989 NC INC ALREADY ADJUSTED

View Document

18/09/8918 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/08/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/8917 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/89

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: G OFFICE CHANGED 04/05/89 BEACONTREE HOUSE 33 HIGH STREET SUNNINGHILL ASCOT BERKS SL5 9NR

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 RETURN MADE UP TO 25/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 WD 21/04/88 AD 13/04/88--------- PREMIUM � SI [email protected]=7500 � IC 2567500/2575000

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 CHANGE OF AUDS 220288

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 09/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

10/06/8710 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

09/10/819 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/81

View Document

01/01/001 January 1900 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