NORTH STAR SHIPPING (ABERDEEN) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge SC0375660064, created on 2025-07-17

View Document

22/07/2522 July 2025 NewRegistration of charge SC0375660061, created on 2025-07-17

View Document

22/07/2522 July 2025 NewRegistration of charge SC0375660062, created on 2025-07-17

View Document

22/07/2522 July 2025 NewRegistration of charge SC0375660063, created on 2025-07-17

View Document

02/06/252 June 2025 Registered office address changed from 12 Queen's Road Aberdeen AB15 4ZT Scotland to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02

View Document

16/02/2516 February 2025 Termination of appointment of Matthew James Gordon as a director on 2025-02-13

View Document

04/12/244 December 2024 Appointment of Gitte Gard Talmo as a director on 2024-12-02

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to 12 Queen's Road Aberdeen AB15 4ZT on 2024-07-31

View Document

31/07/2431 July 2024 Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 2 Marischal Square Broad Street Aberdeen AB10 1DQ

View Document

02/05/242 May 2024 Termination of appointment of Alan Holden as a director on 2024-05-02

View Document

02/11/232 November 2023 Appointment of James Bradford as a director on 2023-11-02

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

04/01/234 January 2023 Registration of charge SC0375660057, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660056, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660055, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660054, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660046, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660044, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660043, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660042, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660041, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660040, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660037, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660036, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660035, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660034, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660039, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660038, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660060, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660059, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660058, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660045, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660053, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660052, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660051, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660050, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660049, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660048, created on 2022-12-22

View Document

04/01/234 January 2023 Registration of charge SC0375660047, created on 2022-12-22

View Document

03/01/233 January 2023 Registration of charge SC0375660033, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660023, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660021, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660006, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660007, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660008, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660009, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660011, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660012, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660013, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660010, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660014, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660024, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660022, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660016, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660017, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660018, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660019, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660015, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660032, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660020, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660031, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660030, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660029, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660028, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660027, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660026, created on 2022-12-22

View Document

30/12/2230 December 2022 Registration of charge SC0375660025, created on 2022-12-22

View Document

29/12/2229 December 2022 Registration of charge SC0375660005, created on 2022-12-22

View Document

30/11/2230 November 2022 Satisfaction of charge 4 in full

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Appointment of Burness Paull Llp as a secretary on 2022-10-04

View Document

01/11/221 November 2022 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-09-04

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Donald Buick as a director on 2022-02-03

View Document

16/02/2216 February 2022 Termination of appointment of David George Coultas as a director on 2022-02-03

View Document

11/02/2211 February 2022 Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Wil Jones as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Steven Lowry as a director on 2022-01-28

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mr Fraser Robert Dobbie as a director on 2021-06-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Alan Holden on 2021-06-22

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MATTHEW GORDON

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 SAIL ADDRESS CREATED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LAMB

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DONALD BUICK

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

15/05/1915 May 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

08/05/198 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 307296

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COULTAS / 08/05/2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOLT HANNA

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANDREW NEIL O'HARA

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLDEN / 01/01/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ALAN HOLDEN

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / CRAIG GROUP LIMITED / 02/11/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR WIL JONES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYTON

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BRUCE / 23/08/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 01/08/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 25/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BRUCE / 25/06/2015

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR LYDIA BELL

View Document

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/134 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 20/10/2012

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECTION 519

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 12/01/2011

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR GRAHAM PAYTON

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BRUCE / 30/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON WALLACE / 30/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COULTAS / 30/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAMB / 30/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA BAXTER BELL / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER CRAIG / 30/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 QUEENS ROAD ABERDEEN AB15 7ZT SCOTLAND

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 207 ALBERT QUAY ABERDEEN AB11 5FS

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID GEORGE COULTAS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN SMITH

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA BELL / 26/03/2008

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 S366A DISP HOLDING AGM 19/12/03

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 PARTIC OF MORT/CHARGE *****

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/02/962 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/962 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED NORTH STAR FISHING COMPANY LIMIT ED CERTIFICATE ISSUED ON 26/07/89

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/09/863 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/01/6920 January 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/69

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