PEOPLE ANALYTICS AND PLANNING SOCIETY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Withdraw the company strike off application

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/12/221 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from 61 Woodland Rise London N10 3UN England to 61 Woodland Rise London N10 3UN on 2021-07-05

View Document

14/06/2114 June 2021 Registered office address changed from 61 61 Woodland Rise London Middlesex N10 3UN United Kingdom to 61 Woodland Rise London N10 3UN on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 61 61 WOODLAND RISE LONDON N10 3UN UNITED KINGDOM

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 37 TURPINS RIDE WELWYN AL6 0QX ENGLAND

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/01/211 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MAYO / 01/01/2021

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM C/O JOHN TURNER FCA 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR PETER ANDREW REILLY

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN HAPEREN

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HILL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN SCOTT

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HERBERT

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT

View Document

07/09/207 September 2020 DIRECTOR APPOINTED DR ANDREW JOHN MAYO

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

01/06/191 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR CORNELIS GERARDUS PETER VAN HAPEREN

View Document

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS KAREN ELIZABETH SCOTT

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR SAMUEL HILL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HERBERT / 01/01/2015

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYO

View Document

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

View Accounts

07/02/187 February 2018 COMPANY NAME CHANGED HR SOCIETY LTD CERTIFICATE ISSUED ON 07/02/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM BERKSHIRE HOUSE 252 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

01/02/161 February 2016 31/01/16 NO MEMBER LIST

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/02/152 February 2015 31/01/15 NO MEMBER LIST

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN FIELD-SMITH

View Document

12/02/1412 February 2014 31/01/14 NO MEMBER LIST

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 31/01/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 31/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN HAPEREN

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

31/01/1131 January 2011 31/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HERBERT / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY FIELD-SMITH / 31/01/2011

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR DAVID STUART HERBERT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE PROSSER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUTT

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR CORNELIS GERADUS PETER VAN HAPEREN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE PROSSER

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT NUTT / 28/01/2010

View Document

09/03/109 March 2010 31/01/10 NO MEMBER LIST

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DONKIN

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HAROLD PROSSER / 01/01/2010

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA KENRICK

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN RICHARDS CARPENTER

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ROBIN ANTHONY FIELD-SMITH

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM, 9 ST STEPHEN'S COURT, ST STEPHEN'S ROAD, BOURNEMOUTH, DORSET, BH2 6LA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEVAN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR WENDY HIRSH

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 3RD FLOOR DEAN PARK HOUSE, 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET BH1 1JF

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

04/03/034 March 2003 COMPANY NAME CHANGED MANPOWER SOCIETY LIMITED (THE) CERTIFICATE ISSUED ON 04/03/03

View Document

20/02/0320 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

04/01/004 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 ANNUAL RETURN MADE UP TO 31/01/95

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 AUDITOR'S RESIGNATION

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 20 ESSEX STREET, STRAND, LONDON, WC2R 3AL

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9325 January 1993 ALTER MEM AND ARTS 09/12/92

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/02/923 February 1992 ANNUAL RETURN MADE UP TO 31/01/92

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 CONT SHEET TO 363A FILED 7/2/91

View Document

15/02/9115 February 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ANNUAL RETURN MADE UP TO 28/12/89

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 ANNUAL RETURN MADE UP TO 10/12/88

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ANNUAL RETURN MADE UP TO 10/12/87

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 STATEMENT OF VARIATION OF MEMBERS' CLASS RIGHTS

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 02/10/86

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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