OFTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/07/2529 July 2025 NewCessation of Andrew Mathews as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Andrew Mathews as a director on 2025-07-29

View Document

10/06/2510 June 2025 Notification of Graham Barker as a person with significant control on 2025-06-04

View Document

10/06/2510 June 2025 Appointment of Mr Graham Barker as a director on 2025-06-04

View Document

09/06/259 June 2025 Cessation of Robert Harry Clark as a person with significant control on 2025-06-04

View Document

09/06/259 June 2025 Termination of appointment of Robert Harry Clark as a director on 2025-06-04

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Change of name notice

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Director's details changed for Mr Robert Harry Clark on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Martyn John Bridges on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Martin Jonathan Cooke on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of details for Mr Martyn John Bridges as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Nicholas David Hawkins on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Paul Alexander Kidd on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Martin Jonathan Cooke as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Paul Alexander Kidd as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Robert Harry Clark as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Nicholas David Hawkins as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Adrian Paul Lightwood on 2023-09-28

View Document

25/09/2325 September 2023 Appointment of Mr Paul Alexander Kidd as a director on 2023-09-25

View Document

25/09/2325 September 2023 Notification of Paul Alexander Kidd as a person with significant control on 2023-09-25

View Document

31/08/2331 August 2023 Termination of appointment of Colm Murphy as a director on 2023-08-17

View Document

31/08/2331 August 2023 Cessation of Colm Murphy as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

02/08/232 August 2023 Statement of company's objects

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Change of details for Mr Andrew Mathews as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Change of details for Mr Martin Jonathan Cooke as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Director's details changed for Mr Andrew Mathews on 2023-06-28

View Document

03/07/233 July 2023 Director's details changed for Mr Martin Jonathan Cooke on 2023-06-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Foxwood House Dobbs Lane Kesgrave Ipswich Suffolk IP5 2QQ to Unit 25 Station Road Melton Woodbridge Suffolk IP12 1QT on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Cessation of Timothy Lock as a person with significant control on 2021-09-06

View Document

12/10/2112 October 2021 Appointment of Mr Neil Arthur Sawers as a director on 2021-10-04

View Document

12/10/2112 October 2021 Appointment of Mr Michael Mccarthy as a director on 2021-10-04

View Document

12/10/2112 October 2021 Termination of appointment of Colm Murphy as a director on 2021-10-04

View Document

12/10/2112 October 2021 Termination of appointment of Timothy Stewart Lock as a director on 2021-09-06

View Document

12/10/2112 October 2021 Termination of appointment of Laurance Stanley Coey as a director on 2021-10-04

View Document

12/10/2112 October 2021 Cessation of Laurance Stanley Coey as a person with significant control on 2021-10-04

View Document

12/10/2112 October 2021 Cessation of Colm Murphy as a person with significant control on 2021-10-04

View Document

12/10/2112 October 2021 Notification of Neil Arthur Sawers as a person with significant control on 2021-10-04

View Document

12/10/2112 October 2021 Notification of Michael Mccarthy as a person with significant control on 2021-10-04

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONATHAN COOKE / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN BRIDGES / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JONATHAN COOKE / 08/10/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID HAWKINS

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID HAWKINS

View Document

11/07/1911 July 2019 CESSATION OF BARRY GEORGE GREGORY AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY GREGORY

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE GREGORY / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY GEORGE GREGORY / 23/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR MARTIN JONATHAN COOKE

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JONATHAN COOKE / 19/06/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLM MURPHY / 19/06/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR BARRY GEORGE GREGORY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR COLM MURPHY

View Document

13/07/1813 July 2018 CESSATION OF JONATHAN JAMES BLACK AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JONATHAN COOKE

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY GREGORY / 19/06/2018

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM MURPHY

View Document

13/07/1813 July 2018 CESSATION OF NICHOLAS DAVID HAWKINS AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLACK

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LOCKE / 19/06/2018

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GREGORY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAWKINS

View Document

10/07/1810 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1810 July 2018 ALTER ARTICLES 20/06/2017

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 ARTICLES OF ASSOCIATION

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LOCKE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR TIMOTHY STEWART LOCK

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY HAWKSLEY

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR PAUL GARY ROSE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKSLEY

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/08/1514 August 2015 14/08/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NIALL FAY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SAWERS

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BALMER

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR LAURANCE STANLEY COEY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY GREGORY

View Document

27/05/1527 May 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 SECTION 519

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR NEIL SAWERS

View Document

14/08/1414 August 2014 14/08/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ADRIAN PAUL LIGHTWOOD

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

11/12/1311 December 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 14/08/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR JONATHAN JAMES BLACK

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SAWERS

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRAWFORD

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CHARLES HAWKSLEY / 22/02/2012

View Document

17/08/1217 August 2012 14/08/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HAWKSLEY / 22/02/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR NICHOLAS DAVID HAWKINS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR PAUL GARY ROSE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DALY

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/08/1115 August 2011 14/08/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR PAUL BALMER

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACK

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LELLIOTT

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR NEIL ARTHUR SAWERS

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACK

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN BRIDGES / 14/08/2010

View Document

17/08/1017 August 2010 14/08/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 14/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK STACK / 14/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GREGORY / 14/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BLACK / 14/08/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COPE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR ROBERT HARRY CLARK

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MRS JACQUELINE CRAWFORD

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR BARRY GEORGE GREGORY

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR PHILIP MICHAEL GREGORY ADAMS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR TIMOTHY ANDREW MCGILP COPE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GLEN RAE

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/052 June 2005 COMPANY NAME CHANGED OIL FIRING TECHNICAL ASSOCIATION FOR THE PETROLEUM INDUSTRY LIMI TED CERTIFICATE ISSUED ON 02/06/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ANNUAL RETURN MADE UP TO 14/08/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 14/08/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 14/08/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 ANNUAL RETURN MADE UP TO 14/08/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: FITZALAN HOUSE 70 HIGH STREET EWELL, EPSOM SURREY KT17 1RQ

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 14/08/98

View Document

31/12/9731 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 14/08/97

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 ANNUAL RETURN MADE UP TO 14/08/96

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 ANNUAL RETURN MADE UP TO 14/08/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994 ANNUAL RETURN MADE UP TO 14/08/94

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 ANNUAL RETURN MADE UP TO 14/08/93

View Document

31/03/9331 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9214 August 1992 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