NORMEC LATIS SCIENTIFIC LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAppointment of Katy Maynard as a director on 2025-09-10

View Document

23/09/2523 September 2025 NewTermination of appointment of Kirk Bridgewood as a director on 2025-09-16

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Director's details changed for Britt Denise Schuurs on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Kirk Bridgewood on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Robert Marcel Wolff on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mariska Henrica Maria Van Schaik on 2025-05-19

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/05/2515 May 2025 Change of details for Normec Environmental Testing Limited as a person with significant control on 2023-12-14

View Document

17/03/2517 March 2025 Full accounts made up to 2023-12-31

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

30/01/2530 January 2025 Register inspection address has been changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

05/12/235 December 2023 Appointment of Kirk Bridgewood as a director on 2023-11-28

View Document

05/12/235 December 2023 Termination of appointment of Rogier Petrus Hendrikus Epping as a director on 2023-11-28

View Document

05/12/235 December 2023 Appointment of Robert Marcel Wolff as a director on 2023-11-28

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Appointment of Rogier Petrus Hendrikus Epping as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Britt Denise Schuurs as a director on 2023-10-17

View Document

18/10/2318 October 2023 Notification of Normec Environmental Testing Limited as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Christopher Derrick Thorn as a director on 2023-10-17

View Document

18/10/2318 October 2023 Cessation of Suez Advanced Solutions Uk Limited as a person with significant control on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mariska Henrica Maria Van Schaik as a director on 2023-10-17

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

02/08/232 August 2023 Termination of appointment of Vicente Catalan Cuenca as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Carlos Campos-Callao as a director on 2023-07-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Christopher Derrick Thorn on 2023-05-17

View Document

20/02/2320 February 2023 Appointment of Mr Carlos Campos-Callao as a director on 2023-02-20

View Document

09/02/239 February 2023 Appointment of Mr Christopher Derrick Thorn as a director on 2023-02-08

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Simon Timothy Dyke Turner as a director on 2022-12-25

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

31/01/2231 January 2022 Termination of appointment of Joan Knight as a secretary on 2022-01-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR SIMON TIMOTHY DYKE TURNER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED JULIEN JOSEPH ROJO

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BARRETT

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR LEWIS JAMES BARRETT

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONI VENTURA RIBAL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ANDREW CHARLES BROWN

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR DAVID TERRY REEVE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARPENTER

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/03/178 March 2017 SAIL ADDRESS CHANGED FROM: 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM, SUEZ HOUSE GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES, ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM, UNIT 20 GREENWICH CENTRE BUSINESS PARK, NORMAN ROAD, LONDON, SE10 9QF

View Document

02/03/172 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MRS JOAN KNIGHT

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI VENTURA RIBAL / 17/05/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI VENTURA RIBAL / 31/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 22/12/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 01/08/2015

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/05/1520 May 2015 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 SECOND FILING FOR FORM SH01

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS PANNETT

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MANN

View Document

24/10/1424 October 2014 CORPORATE SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE CALVERT

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED ANTONI VENTURA RIBAL

View Document

16/10/1416 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED CHRISTOPHER PAUL CARPENTER

View Document

10/10/1410 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 1760.13

View Document

10/10/1410 October 2014 ADOPT ARTICLES 08/09/2014

View Document

06/10/146 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MANN / 15/07/2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSAN CALVERT / 15/07/2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, UNITB 20 GREENWICH BUSINESS CENTRE NORMAN ROAD, LONDON, SE10 9QF

View Document

31/12/1231 December 2012 ADOPT ARTICLES 30/11/2012

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 16650.50

View Document

30/07/1230 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMERON

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/07/126 July 2012 REDUCE ISSUED CAPITAL 05/07/2012

View Document

06/07/126 July 2012 STATEMENT BY DIRECTORS

View Document

06/07/126 July 2012 SOLVENCY STATEMENT DATED 04/07/12

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 3321.00

View Document

17/05/1217 May 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HICHENS

View Document

12/01/1112 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR THOMAS DALTON JOHN PANNETT

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, NEWMARKET ROAD, FORDHAM, CAMBRIDGESHIRE, CB7 5WW

View Document

08/01/108 January 2010 DIRECTOR APPOINTED PETER MANN

View Document

08/01/108 January 2010 DIRECTOR APPOINTED JANICE SUSAN CALVERT

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MARK HICHENS

View Document

10/12/0910 December 2009 COMPANY NAME CHANGED G. R. MICRO LIMITED CERTIFICATE ISSUED ON 10/12/09

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 ADOPT ARTICLES 30/11/2009

View Document

09/12/099 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 332100

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 FACILITIES AGREEMENT 21/08/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DEED OF AMENDMENT 25/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MR GORDON BIGGART CAMERON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH DANT

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND COWAN / 10/07/2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/085 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/084 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/084 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0812 June 2008 SECRETARY APPOINTED ELIZABETH KAREN DANT

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS BURROUGHS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED GORDON BIGGART CAMERON

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0818 February 2008 APPROVE DOCUMENTS 07/02/08

View Document

18/02/0818 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7-9 WILLIAM ROAD, LONDON, NW1 3ER

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/987 May 1998 ALTER MEM AND ARTS 24/04/98

View Document

07/05/987 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/98

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ADOPT MEM AND ARTS 22/05/96

View Document

12/06/9512 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 CONF. OF SHARE SALE 05/04/95

View Document

20/04/9520 April 1995 £ SR 10000@1 03/05/91

View Document

20/04/9520 April 1995 £ IC 115574/113074 08/07/94 £ SR 2500@1=2500

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

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

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: PO BOX 207, 128 QUEEN VICTORIA STREET, LONDON, EC4 P4JX

View Document

14/06/9314 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/08/9130 August 1991 £ SR 20775@1 31/05/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 22/06/91; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

16/08/8316 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/83

View Document

07/07/837 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/837 July 1983 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