NEW DAFFODIL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

22/09/2422 September 2024 Termination of appointment of Sapna Bedi Fitzgerlad as a secretary on 2024-09-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

10/05/2310 May 2023 Appointment of Mr Paul Hardy as a director on 2023-04-19

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 SECOND FILING OF AP01 FOR MR ADAM CASTLETON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ADAM CASTLETON

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERLAD / 22/01/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR PAUL HARDY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR SIMON DAVID EMBLEY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR DEAN FIELDING

View Document

10/02/1010 February 2010 SECRETARY APPOINTED SAPNA BEDI FITZGERLAD

View Document

09/02/109 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOEL RIPLEY

View Document

25/01/1025 January 2010 15/01/10 STATEMENT OF CAPITAL GBP 165944728

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERTS

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARDS

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED HALIFAX ESTATE AGENCIES LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRIAN ROBERTS / 19/11/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 “SECTION 519”.

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLSON / 14/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOEL RIPLEY / 14/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARDS / 14/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERTS / 14/10/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON FOX

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/98

View Document

27/08/9827 August 1998 S80A AUTH TO ALLOT SEC 24/08/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REG 2D RENEWED AUTHORIT 20/01/95

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

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9220 November 1992 ALTER MEM AND ARTS 13/11/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS; AMEND

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9116 February 1991 ALTER MEM AND ARTS 28/01/91

View Document

16/02/9116 February 1991 S366A,252,386 28/01/91

View Document

16/02/9116 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/903 May 1990 ALTER MEM AND ARTS 23/04/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

04/04/904 April 1990 ALLOT SHRS 14/03/90

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ANNUAL ACCOUNTS MADE UP DATE 31/01/89

View Document

13/03/8913 March 1989 WD 01/03/89 AD 28/01/89--------- £ SI 74000000@1=74000000 £ IC 1000000/75000000

View Document

13/03/8913 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/89

View Document

13/03/8913 March 1989 WD 01/03/89 AD 31/01/89--------- £ SI 900000@1=900000 £ IC 100000/1000000

View Document

13/03/8913 March 1989 NC INC ALREADY ADJUSTED

View Document

24/02/8924 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/89

View Document

24/02/8924 February 1989 £ NC 100000/100000000 28

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 24/06/88; NO CHANGE OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 141287

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8717 July 1987 ALTER MEM AND ARTS 160687

View Document

19/06/8719 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 010287

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/08/8612 August 1986 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