OPENWORK HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

16/06/2516 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Director's details changed for Ms Jennifer Elizabeth Mathias on 2025-06-05

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Consolidation of shares on 2025-05-21

View Document

02/06/252 June 2025 Sub-division of shares on 2025-03-21

View Document

30/05/2530 May 2025 Sub-division of shares on 2025-05-21

View Document

30/05/2530 May 2025 Change of share class name or designation

View Document

30/05/2530 May 2025 Change of share class name or designation

View Document

30/05/2530 May 2025 Consolidation of shares on 2025-05-21

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

30/05/2530 May 2025 Change of share class name or designation

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

29/05/2529 May 2025 Appointment of Ms Elena Lieskovska as a director on 2025-05-21

View Document

22/05/2522 May 2025 Registration of charge 037946770002, created on 2025-05-21

View Document

10/02/2510 February 2025 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2025-02-04

View Document

14/11/2414 November 2024 Termination of appointment of Richard David Houghton as a director on 2024-11-11

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

22/12/2322 December 2023 Appointment of Ms Sara Philippa Bennison as a director on 2023-12-19

View Document

27/07/2327 July 2023 Appointment of Mr Andrew John Wilmot as a director on 2023-07-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

06/07/236 July 2023 Cessation of Openwork Holdings Limited as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Openwork Partnership Llp as a person with significant control on 2023-07-06

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Mr Graham Peter Nelson Phillips as a director on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Lynne Janice Ed as a director on 2023-03-31

View Document

02/04/232 April 2023 Termination of appointment of Anne Marie Grim as a director on 2023-03-31

View Document

29/03/2329 March 2023 Change of details for Openwork Partnership Llp as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Washington House Lydiard Fields Swindon SN5 8UB to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

28/02/2328 February 2023 Termination of appointment of Nicholas Ronald Bennett Hayes as a director on 2023-02-28

View Document

27/02/2327 February 2023 Appointment of Mr Stephen Bartholomew as a director on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Grant Thomas Hotson as a director on 2023-02-20

View Document

03/01/233 January 2023 Termination of appointment of Andrew John Smart as a director on 2022-12-31

View Document

04/11/224 November 2022 Termination of appointment of Andrew John Wilmot as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Mr Clifford Stanley Gray as a director on 2022-11-01

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

01/10/211 October 2021 Termination of appointment of Stuart John Dodson as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Nicholas Ronald Bennett Hayes as a director on 2021-10-01

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR ANDREW JOHN WILMOT

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DALZELL

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 10000.00

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR DUNCAN CROCKER

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR PHILIP LUARD HOWELL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DUCKWORTH

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ANDREW RICHARD BESWICK

View Document

24/02/2024 February 2020 ADOPT ARTICLES 18/02/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHIDWICK

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CHIDWICK / 22/10/2018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CHIDWICK / 22/10/2018

View Document

31/10/1831 October 2018 STATEMENT BY DIRECTORS

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 10328.45

View Document

31/10/1831 October 2018 SOLVENCY STATEMENT DATED 30/10/18

View Document

31/10/1831 October 2018 REDUCE ISSUED CAPITAL 30/10/2018

View Document

16/10/1816 October 2018 SUB-DIVISION 18/09/18

View Document

16/10/1816 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 102010329.4556

View Document

25/09/1825 September 2018 ADOPT ARTICLES 07/09/2018

View Document

25/09/1825 September 2018 SUB-DIVISION 07/09/18

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / OPENWORK PARTNERSHIP LLP / 22/06/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPENWORK HOLDINGS LIMITED

View Document

25/04/1825 April 2018 ADOPT ARTICLES 09/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / OPENWORK PARTNERSHIP LLP / 09/04/2018

View Document

25/04/1825 April 2018 CESSATION OF ZURICH INSURANCE GROUP LIMITED AS A PSC

View Document

17/04/1817 April 2018 ADOPT ARTICLES 06/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CLEE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS ANGELA DOREEN CRAWFORD-INGLE

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH WORTHY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BAKER

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ANDREW JOHN SMART

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED JUDITH WORTHY

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 ADOPT ARTICLES 05/06/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR IAN BUCHANAN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BUCKINGHAM

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR PAUL IRVINE DALZELL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUBEK

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LUBEK / 23/11/2016

View Document

17/11/1617 November 2016 ADOPT ARTICLES 21/10/2016

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR STUART BUCKINGHAM

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH WORTHY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR STUART JOHN CLEE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL

View Document

23/05/1623 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR CLIVE DARREN BAKER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

26/02/1626 February 2016 ADOPT ARTICLES 12/02/2016

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR MARK DUCKWORTH

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MARCUS NAGEL

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED WILLIAM JOHN ROBERTSON

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED JUDITH MARGARET ANN WORTHY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE MCINTYRE

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

14/07/1414 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KESSLER

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED CHRISOPHER JOHN RODRIGUES

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE AVERY

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM WASHINGTON HOUSE LYDIARD FIELDS SWINDON SN5 8UB UNITED KINGDOM

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM TRI CENTRE 3 NEW BRIDGE SQUARE SWINDON WILTSHIRE SN1 1HN

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR GARY JOHN STEPHEN WILLIAMS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED SIMON JOHN CLIFFORD

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MARY-ANNE MCINTYRE

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

14/04/1114 April 2011 ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

11/04/1111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

02/09/102 September 2010 SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNS

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RICHARD LUBEK

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED JOSEPH W KESSLER

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LOVETT

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH CARBY

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED KATE AVERY

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NAGEL / 26/06/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR MARIO GRECO

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MARCUS NAGEL

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MARIO GRECO

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN PAIN

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BUESS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED THOMAS BUESS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR PAULUS VAN DE GEIJN

View Document

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

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0518 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0518 July 2005 RE SUB DIVISION 24/05/05

View Document

18/07/0518 July 2005 S-DIV 24/05/05

View Document

18/07/0518 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

18/07/0518 July 2005 £ NC 100/100000000 24

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UK LIFE CENTRE, STATION ROAD, SWINDON, WILTSHIRE SN1 1EL

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 COMPANY NAME CHANGED ZURICH MORTGAGE NETWORK LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/013 September 2001 COMPANY NAME CHANGED ALLIED DUNBAR MORTGAGE NETWORK L IMITED CERTIFICATE ISSUED ON 03/09/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ALLIED DUNBAR ASSURANCE PLC, STATION ROAD, SWINDON, WILTSHIRE SN1 1EL

View Document

20/08/9920 August 1999 S366A DISP HOLDING AGM 11/08/99

View Document

20/08/9920 August 1999 EXEMPTION FROM APPOINTING AUDITORS 11/08/99

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

24/06/9924 June 1999 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