NETWORK FOR SOCIAL CHANGE CHARITABLE TRUST

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

20/03/2420 March 2024 Full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Appointment of Helen Wingfield as a director on 2024-02-18

View Document

22/02/2422 February 2024 Termination of appointment of Mark Budden Tucker as a director on 2024-02-18

View Document

22/02/2422 February 2024 Termination of appointment of Roger John Manser as a director on 2024-02-18

View Document

22/02/2422 February 2024 Appointment of Heather Louise Currey as a director on 2024-02-18

View Document

09/11/239 November 2023 Appointment of Mrs Carol Gillian Freeman as a secretary on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Annie Schiff as a secretary on 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of Annie Schiff as a director on 2023-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/03/2319 March 2023 Appointment of Mrs Carol Gillian Freeman as a director on 2023-02-19

View Document

19/03/2319 March 2023 Secretary's details changed for Ms Annie Schiff on 2022-05-09

View Document

19/03/2319 March 2023 Director's details changed for Mr Mark Budden Tucker on 2023-03-19

View Document

15/03/2315 March 2023 Full accounts made up to 2022-08-31

View Document

06/05/226 May 2022 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2022-05-06

View Document

08/04/228 April 2022 Full accounts made up to 2021-08-31

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS PATRICIA ANNE ELIZABETH HORROCKS

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HAYMAN

View Document

09/12/199 December 2019 SECRETARY APPOINTED MS ANNIE SCHUIFF

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNIE SCHIFF / 06/08/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MARK BUDDEN TUCKER

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILES WRIGHT

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR IMRAN TYABJI

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARKS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY GILES WRIGHT

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS ANNIE SCHIFF

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN ALICE TUCKER / 11/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/03/179 March 2017 DIRECTOR APPOINTED IMRAN FAIZ TYABJI

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART FIELD

View Document

19/05/1619 May 2016 25/03/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED JESSICA MARY PAGET

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES MARKS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOASE

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE ROBBINS

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS MARIAN ALICE TUCKER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ROSSELSON

View Document

11/06/1511 June 2015 SECRETARY APPOINTED GILES EDMUND FRANCIS WRIGHT

View Document

20/04/1520 April 2015 25/03/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL FREEMAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED CAROLYN HAYMAN

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY CAROL FREEMAN

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SIMON MARK FIELD / 08/09/2014

View Document

22/04/1422 April 2014 NE01 FILED

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED NETWORK FOR SOCIAL CHANGE CERTIFICATE ISSUED ON 22/04/14

View Document

16/04/1416 April 2014 25/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR STUART SIMON MARK FIELD

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 CHANGE OF NAME 21/02/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED GILES EDMUND FRANCIS WRIGHT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY RIX

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRAGG

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOLL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS RUTH ROSSELSON

View Document

01/05/131 May 2013 DIRECTOR APPOINTED PROFESSOR PAUL FERDINAND ROGERS

View Document

23/04/1323 April 2013 25/03/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLETT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIE

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/04/1211 April 2012 25/03/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARA ROBIN

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED SALLY ELIZABETH RIX

View Document

14/04/1114 April 2011 25/03/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 SECRETARY APPOINTED CAROL GILLIAN FREEMAN

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MONICA SANDERS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PATRICK ANDREW BOASE

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED ANNE MILLIKIN ROBBINS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARKE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEBENHAM

View Document

03/12/103 December 2010 DIRECTOR APPOINTED CAROL GILLIAN FREEMAN

View Document

19/04/1019 April 2010 26/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEVIS GILLETT / 26/03/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY DEBENHAM / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KINGWELL BRAGG / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA VERONICA ROBIN / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON STOLL / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARIAN SANDERS / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MILLEN GILLIE / 26/03/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MARTIN BEVIS GILLETT

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANTHONY SIMON STOLL

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED THOMAS KINGWELL BRAGG

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK BROWN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CORIN STUART

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR FRANKLIN APFEL

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CATHERINE MARY DEBENHAM

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED SUSAN MILLEN GILLIE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED SARA VERONICA ROBIN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SMITH

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR GILES WRIGHT

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR FENELLA ROUSE

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARIEM FREUDENBERG

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED NETWORK FOUNDATION CERTIFICATE ISSUED ON 20/03/02

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 ANNUAL RETURN MADE UP TO 03/04/01

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 03/04/00

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 12 WOLVERTON AVENUE KINGSTON UPON THAMES SURREY KT2 7QD

View Document

03/04/993 April 1999 ANNUAL RETURN MADE UP TO 03/04/99

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 ANNUAL RETURN MADE UP TO 03/04/98

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/05/9731 May 1997 ANNUAL RETURN MADE UP TO 03/04/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 03/04/96

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 54 LILLIESHALL ROAD LONDON SW4 0LP

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 03/04/95

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 ANNUAL RETURN MADE UP TO 03/04/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ANNUAL RETURN MADE UP TO 03/04/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: 143 HOLLAND ROAD LONDON NW10 5AX

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 ANNUAL RETURN MADE UP TO 03/04/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/05/9113 May 1991 ANNUAL RETURN MADE UP TO 01/03/91

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 143 HOLLAND ROAD LONDON NW1O 5AX

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 9 THORPE CLOSE PORTOBELLO ROAD LONDON W10 5XL

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 ANNUAL RETURN MADE UP TO 03/04/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/897 July 1989 ANNUAL RETURN MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ANNUAL RETURN MADE UP TO 29/05/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

15/07/8615 July 1986 CERTIFICATE OF INCORPORATION

View Document

15/07/8615 July 1986 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