P.B.M.FLATS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Ann Elizabeth Vowinckel as a director on 2025-04-10

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-06-23

View Document

21/02/2521 February 2025 Appointment of Mrs Susan Constantina Newman as a director on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Milya Vered as a director on 2025-02-11

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

04/06/244 June 2024 Accounts for a small company made up to 2023-06-23

View Document

08/03/248 March 2024 Appointment of Mr Varun Tandon as a director on 2024-03-06

View Document

08/03/248 March 2024 Termination of appointment of Sanjiva Perera as a director on 2024-03-06

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2022-06-23

View Document

01/11/231 November 2023 Termination of appointment of Coralie Vaissie as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr James Cowie as a director on 2023-11-01

View Document

04/10/234 October 2023 Appointment of Mr Michael James Elliot Foster as a director on 2023-10-04

View Document

28/07/2328 July 2023 Termination of appointment of Max Christian Foster as a director on 2023-07-27

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/06/239 June 2023 Appointment of Mrs Coralie Vaissie as a director on 2023-04-05

View Document

28/04/2328 April 2023 Appointment of Mr Peter James Knight as a director on 2023-04-05

View Document

27/04/2327 April 2023 Appointment of Mrs Milya Vered as a director on 2023-04-05

View Document

27/04/2327 April 2023 Appointment of Mr Max Christian Foster as a director on 2023-04-05

View Document

27/04/2327 April 2023 Termination of appointment of Chitrajee Nitin Nowjee as a director on 2023-04-05

View Document

27/04/2327 April 2023 Termination of appointment of Maryam Bazargan as a director on 2023-04-05

View Document

27/04/2327 April 2023 Appointment of Mr Sanjiva Perera as a director on 2023-04-05

View Document

23/02/2323 February 2023 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Lane House Parsons Green Lane London SW6 4HS on 2023-02-23

View Document

07/02/237 February 2023 Termination of appointment of Mathews Kaimmannil George as a director on 2022-11-22

View Document

01/02/231 February 2023 Termination of appointment of Burlington Estates (London) Limited as a secretary on 2023-01-19

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2021-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Termination of appointment of Ann Louise Worsley as a director on 2022-03-28

View Document

07/04/227 April 2022 Termination of appointment of David Jeremy Cook as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mrs Ann Elizabeth Vowinckel as a director on 2022-02-22

View Document

01/03/221 March 2022 Appointment of Dr Chitrajee Nitin Nowjee as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mr David Jeremy Cook as a director on 2022-02-22

View Document

07/01/227 January 2022 Termination of appointment of Robert James Bailey as a director on 2022-01-07

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Accounts for a small company made up to 2020-06-23

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Appointment of Mr Robert James Bailey as a director on 2020-11-06

View Document

25/11/2125 November 2021 Termination of appointment of Robert James Bailey as a director on 2021-11-15

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Penelope Ann Laughton as a director on 2021-06-25

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS ANN LOUISE WORSLEY

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O BURLINGTON ESTATES 45 MADDOX STREET LONDON W1S 2PE ENGLAND

View Document

25/10/1925 October 2019 AUDITOR'S RESIGNATION

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR MATHEWS KAIMMANNIL GEORGE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GUBBAY

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATCHBROAD LIMITED

View Document

10/06/1910 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLETT

View Document

17/12/1817 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 17/12/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/10/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED PENELOPE ANN LAUGHTON

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DEVORE

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEWMAN / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DEVORE / 28/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ST JOHN MILLETT / 28/04/2017

View Document

03/05/173 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 28/04/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG ENGLAND

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/16

View Document

12/07/1612 July 2016 26/06/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ALEXANDER ST JOHN MILLETT

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PABLO RIVEROLL

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 23/06/15

View Document

09/03/169 March 2016 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM CAXTON GATE 32 CAXTON ROAD LONDON W12 8AJ

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY FW GAPP (MANAGEMENT SERVICES) LIMITED

View Document

22/02/1622 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 23/06/14

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 26/06/14 FOR FORM AR01

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 26/06/15 FOR FORM AR01

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER JAMES KNIGHT

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR SANJIVA PERERA

View Document

22/07/1522 July 2015 26/06/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN ANTHONY GUBBAY / 26/06/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEWMAN / 26/06/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH DEVORE / 26/06/2015

View Document

21/07/1521 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FW GAPP (MANAGEMENT SERVICES) LIMITED / 26/06/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO RIVEROLL / 26/06/2015

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 23/06/14

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, KENSINGTON HEIGHTS, 91-95 CAMPDEN HILL ROAD, LONDON, W8 7BA

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY BARDA

View Document

23/07/1423 July 2014 26/06/14 NO MEMBER LIST

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DAVID JOHN NEWMAN

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TRACE

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 23/06/13

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR DAVID GUBBAY

View Document

25/07/1325 July 2013 26/06/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PABLO RIVEROLL

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK COGAN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERRY STEELE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK COGAN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH FERRAND

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS LUCY ARABELLA SOPHIE BARDA

View Document

24/07/1224 July 2012 26/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 23/06/11

View Document

22/07/1122 July 2011 26/06/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR DAVID KENNETH DEVORE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA MELANDER

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS CAROLINE TESSA TRACE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 23/06/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR HUGH WILLIAM EDWARD FERRAND

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS GERRY STEELE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PATRICK JOSEPH COGAN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GREGORY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSSON-CUNINGHAME

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FW GAPP (MANAGEMENT SERVICES) LIMITED / 26/06/2010

View Document

28/07/1028 July 2010 26/06/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE FERGUSSON-CUNINGHAME / 26/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARINA LEILA GREGORY / 26/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON CHURCHILL COOKE / 26/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BRITA INGEBORG MELANDER / 26/06/2010

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/09

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/08

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NOEL CLARKE

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/05

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, SURREY CR0 2NW

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE, 84-88 CHURCH ROAD, LONDON, SE19 2EX

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: C/O DONALDSONS PROPERTY, MANAGEMENT, 70 JERMYN STREET, LONDON SW1Y 6PE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 26/06/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 26/06/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: C/O DONALDSONS PROPERTY, MANAGEMENT, ST MARTINS HOUSE, 1 HAMMERSMITH GROVE, LONDON W6 0NB

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 23/06/99

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 23/06/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 ANNUAL RETURN MADE UP TO 23/06/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

14/07/9614 July 1996 ANNUAL RETURN MADE UP TO 23/06/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

06/07/956 July 1995 ANNUAL RETURN MADE UP TO 23/06/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 23/06/94

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

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 23/06/94

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 ANNUAL RETURN MADE UP TO 23/06/93

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

24/07/9224 July 1992 ANNUAL RETURN MADE UP TO 23/06/92

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

14/08/9114 August 1991 ANNUAL RETURN MADE UP TO 23/06/91

View Document

11/04/9111 April 1991 ANNUAL RETURN MADE UP TO 23/06/90

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 ANNUAL RETURN MADE UP TO 19/03/89

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

16/11/8916 November 1989 ANNUAL RETURN MADE UP TO 23/06/89

View Document

16/01/8916 January 1989 ANNUAL RETURN MADE UP TO 23/06/88

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: C/O JAQUES AND LEWIS, 2 SOUTH SQUARE, GRAYS INN, LONDON WC1R 5HR

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 ANNUAL RETURN MADE UP TO 25/03/85

View Document

17/12/8717 December 1987

View Document

17/12/8717 December 1987 ANNUAL RETURN MADE UP TO 23/06/86

View Document

17/12/8717 December 1987 ANNUAL RETURN MADE UP TO 23/06/87

View Document

09/05/879 May 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

23/12/7023 December 1970 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