PA CONSULTING SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Christian David Falcon Norris as a director on 2024-04-23

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Kenneth John Toombs as a director on 2023-05-12

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

15/11/2215 November 2022 Director's details changed for Mr David Martin Vickerstaffe on 2022-07-01

View Document

07/02/227 February 2022 Director's details changed for Mr Kenneth John Toombs on 2022-02-03

View Document

18/01/2218 January 2022 Appointment of Mr Kenneth John Toombs as a director on 2022-01-12

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-12-24

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-07-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA HOLDINGS LIMITED / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD VICTORIA LONDON SW1W 9SR

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ADOPT ARTICLES 28/04/2016

View Document

19/04/1619 April 2016 ALTER ARTICLES 30/03/2016

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004142200015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOYNIHAN

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MATTHEW GORDON

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

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

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MIDDLETON / 06/12/2011

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR RUAIRIDH CAMERON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

26/11/1026 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1026 November 2010 ADOPT ARTICLES 19/11/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 29/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR CHARLES BARRETT

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPREADBURY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MIDDLETON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICKERSTAFFE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 11/03/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MISS LISA TODD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY RUTH YEOMAN

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MIDDLETON / 01/09/2008

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR DAVID VICKERSTAFFE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL WALKER

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECTION 394

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 S366A DISP HOLDING AGM 07/02/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RE LEGAL MORT 30/03/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/03/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 ALTERMEMORANDUM18/11/99

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: HYDE PARK HSE 60A KNIGHTSBRIDGE LONDON SW1X 7JX

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989

View Document

05/10/895 October 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 AUDITOR'S RESIGNATION

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 140489

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED PA CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 01/02/89

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED PA CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/01/89

View Document

04/12/884 December 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/11/877 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8512 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

08/09/838 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/07/834 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/83

View Document

12/11/8112 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/10/7916 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

21/01/7821 January 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

20/01/7820 January 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

20/01/7820 January 1978 Accounts made up to 1975-12-31

View Document

01/05/641 May 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/64

View Document

03/07/463 July 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/463 July 1946 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