NETWORK TICKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Miss Helen Clare Mathews as a director on 2025-06-16

View Document

06/06/256 June 2025 Termination of appointment of David Paul Matthews as a director on 2025-05-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

24/09/2424 September 2024 Termination of appointment of Huw David Rhodri Lewis as a director on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Appointment of Mr Tom Hardwick as a director on 2024-05-01

View Document

23/04/2423 April 2024 Second filing of Confirmation Statement dated 2023-12-12

View Document

03/04/243 April 2024 Termination of appointment of John Dowey Fenwick as a director on 2024-04-02

View Document

21/03/2421 March 2024 Appointment of Mr Nigel Paul Featham as a director on 2024-03-21

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Termination of appointment of Erik Martin De Greef as a director on 2024-03-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Appointment of Mr David Paul Matthews as a director on 2023-06-12

View Document

18/04/2318 April 2023 Director's details changed for Ms Kimberley Jayne Purcell on 2023-04-17

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

16/03/2316 March 2023 Appointment of Mr David John Parker as a director on 2023-03-15

View Document

10/01/2310 January 2023 Appointment of Mr Ben Patrick Maxfield as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Mr Erik Martin De Greef as a director on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Stephen King as a director on 2022-12-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

04/10/224 October 2022 Termination of appointment of Martijn Lee Gilbert as a director on 2022-08-26

View Document

06/05/226 May 2022 Appointment of Mr Richard Mcgowan as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Gavin Peace as a director on 2022-05-01

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DE SANTIS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARTIJN LEE GILBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLDSLEY

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR STEPHEN KING

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CARR

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHEETHAM

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR HUW DAVID RHODRI LEWIS

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCPHERSON

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR KEVIN CARR

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN KNIGHT

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR STEVEN WALKER

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE ANNIS

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MEDLICOTT

View Document

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA GOLDER

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEATHAM

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PAUL DE SANTIS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS NICOLA JANE CHEETHAM

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JOHN DOWEY FENWICK

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR TOBYN HUGHES

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRSTOW

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW PETER TYLDSLEY

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED GEORGE COLIN MCPHERSON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CONROY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PHILIP MEDLICOTT

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR GEORGE COLIN MCPHERSON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HUNTLEY

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR NICHOLAS ROBERT KNOX

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN MCINROY

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR TOBYN HUGHES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKAY

View Document

19/01/1019 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR KENNETH ROBIN MACKAY

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINROY / 06/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR EMMA HOLMES

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS KNIGHT / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MAY / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONROY / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HUNTLEY / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BRIAN ANNIS / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMMOND BAIRSTOW / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP HARRIS / 06/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN GOLDER / 06/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED IAN MCINROY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KNIGHT / 04/07/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LIZ ESNOUF

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: NEXUS HOUSE, 33 ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4AX

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: GALLOWGATE COACH STATION, GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SX

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 ALTER MEM AND ARTS 17/12/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: LEVEL 16 CALE CROSS HOUSE, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 ALTER MEM AND ARTS 19/10/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 117 QUEEN STREET, GATESHEAD, TYNE & WEAR, NE8 2UA

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

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

View Document

19/07/8919 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 COMPANY NAME CHANGED FLUXBETTER LIMITED CERTIFICATE ISSUED ON 09/03/88

View Document

24/11/8724 November 1987 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