PARKSIDE BLACKHEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Philip Christou as a director on 2024-05-29

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

26/06/2426 June 2024 Termination of appointment of Jack Alexander Hinchliffe as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of David Hamilton Phillips as a director on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Termination of appointment of Grzegorz Michal Caban as a director on 2024-02-19

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Stephan Johnson as a director on 2023-12-05

View Document

09/08/239 August 2023 Appointment of Michael Andrew Dwyer as a director on 2023-06-19

View Document

09/08/239 August 2023 Appointment of Christopher James Tingle as a director on 2023-07-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

25/05/2325 May 2023 Termination of appointment of Jeremy Graham Bryceson as a director on 2023-05-24

View Document

18/04/2318 April 2023 Termination of appointment of Elizabeth Jean Wilson as a director on 2023-04-06

View Document

18/04/2318 April 2023 Termination of appointment of Rosalind Anne Dixon as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Amended micro company accounts made up to 2020-03-31

View Document

21/01/2221 January 2022 Termination of appointment of Rachel Claire Hopkin as a director on 2022-01-05

View Document

24/09/2124 September 2021 Appointment of Jeremy Graham Bryceson as a director on 2021-09-19

View Document

24/09/2124 September 2021 Appointment of Rosalind Anne Dixon as a director on 2021-09-20

View Document

24/09/2124 September 2021 Appointment of David Benedykt Lithgow Smith as a director on 2021-09-21

View Document

24/09/2124 September 2021 Appointment of Rachel Claire Hopkin as a director on 2021-09-19

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR JAMES RICHARD HUGHES

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED JACK ALEXANDER HINCHLIFFE

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O PARC PROPERTIES MANAGEMENT COMPANY LTD 8 CUMBRIAN HOUSE 217 MARSH WALL LONDON E14 9FJ ENGLAND

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DIXON

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DENYS ROBINSON

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ADAM JAMES HART

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED ROSALIND ANNE DIXON

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SHARP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED

View Document

07/11/167 November 2016 CORPORATE SECRETARY APPOINTED PARC PROPERTIES MANAGEMENT LTD

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DENYS ROBINSON

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS CAROLINE SPARKES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROZ DIXON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA THORN

View Document

01/03/161 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WARREN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHAN JOHNSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARY BRILLIANT

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MS FRANCESCA SHARP

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MS ROZ DIXON

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MS BARBARA THORN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR CAMILLA COKELL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANET BENFORD

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR STEPHAN JOHNSON

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN WILSON / 28/08/2013

View Document

28/08/1328 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KFH / 28/08/2013

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON PHILLIPS / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY HELEN ELIZABETH BRILLIANT / 22/11/2012

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON PHILLIPS / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN WILSON / 12/07/2011

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED KFH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY HALL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY LUCY HALL

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 2 VANBRUGH FIELDS BLACKHEATH LONDON SE3 7QQ

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED CAMILLA ROSE COKELL

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR IAN DAVID ROGERS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS MARY HELEN ELIZABETH BRILLIANT

View Document

05/08/105 August 2010 07/07/10 CHANGES

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED DR KATHERINE ELIZABETH STEVENSON WARREN

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED JANET MARY BENFORD

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKES

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEAH TAYLOR

View Document

25/09/0925 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE VAUGHAN

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED DAVID HAMILTON PHILLIPS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED LEAH DAPHNE TAYLOR

View Document

04/07/084 July 2008 SECRETARY APPOINTED LUCY VICTORIA HALL

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 69 PARKSIDE VANBRUGH PARK LONDON SE3 7QF

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCDOUGALL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEMMA BAKER

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/07/06; CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 38 PARKSIDE VANBRUGH FIELDS LONDON SE3 7QG

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 4 PARKSIDE VANBRUGH FIELDS LONDON SE3 7QQ

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/07/04; CHANGE OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/07/03; CHANGE OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/07/01; CHANGE OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 07/07/00; CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 RETURN MADE UP TO 07/07/96; CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

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

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 07/07/93; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 07/07/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 MEMBERS LOAN ACCOUNT 070789

View Document

03/10/893 October 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8014 October 1980 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