PLATFFORM FOR CHANGE

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Neil Mark Hapgood on 2024-12-13

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Gemma Lelliott on 2025-07-14

View Document

31/12/2431 December 2024 Appointment of Mr Mikel Charles Mellick as a director on 2024-11-29

View Document

20/12/2420 December 2024 Appointment of Mr Michael Robert Newton as a director on 2024-11-29

View Document

20/12/2420 December 2024 Appointment of Mrs Gemma Lelliott as a director on 2024-11-29

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Termination of appointment of Cher Lewney as a director on 2024-09-25

View Document

12/08/2412 August 2024 Termination of appointment of Naomi Charlotte Sweeting as a director on 2024-08-12

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

14/06/2414 June 2024 Appointment of Mrs Deborah Anne Green as a director on 2024-06-14

View Document

07/06/247 June 2024 Appointment of Mr Matthew John Cole as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Nadine Holloway as a secretary on 2024-05-31

View Document

24/10/2324 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of Deborah Anne Green as a director on 2023-10-20

View Document

30/08/2330 August 2023 Termination of appointment of Ubongabasi Edidiong Obot as a director on 2023-08-09

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Naomi Louise Lea as a director on 2023-05-10

View Document

24/04/2324 April 2023 Director's details changed for Miss Naomi Louise Lea on 2022-08-05

View Document

24/04/2324 April 2023 Director's details changed for Mrs Ubongabasi Edidiong Obot on 2022-05-09

View Document

24/04/2324 April 2023 Director's details changed for Mr Christopher Jamie Dowson Loughran on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Neil Mark Hapgood on 2020-04-30

View Document

24/04/2324 April 2023 Director's details changed for Mrs Deborah Anne Green on 2023-04-24

View Document

20/04/2320 April 2023 Second filing for the appointment of Mr Stewart John Davison as a director

View Document

20/01/2320 January 2023 Termination of appointment of Stephen Brian Spill as a director on 2023-01-09

View Document

23/12/2223 December 2022 Appointment of Mrs Naomi Charlotte Sweeting as a director on 2022-11-16

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Registered office address changed from 2nd Floor Derwen House 2 Court Road Bridgend Bridgend CF31 1BN to Beaufort House Beaufort Road Morriston Swansea SA6 8JG on 2022-09-28

View Document

18/02/2218 February 2022 Termination of appointment of David John Davies as a director on 2022-02-17

View Document

09/12/219 December 2021 Amended group of companies' accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Huw David Davies as a director on 2021-11-10

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Appointment of Mr Nasir Adam as a director on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Jonathan Dix as a secretary on 2021-09-22

View Document

30/09/2130 September 2021 Appointment of Mrs Nadine Holloway as a secretary on 2021-09-22

View Document

10/08/2110 August 2021 Appointment of Mrs Ubongabasi Edidiong Obot as a director on 2021-07-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/03/2018 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/2018 March 2020 ADOPT ARTICLES 03/03/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR HUW DAVID DAVIES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR NEIL MARK HAPGOOD

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR STEPHEN BRIAN SPILL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAPGOOD

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/08/196 August 2019 COMPANY NAME CHANGED GOFAL CYMRU CERTIFICATE ISSUED ON 06/08/19

View Document

06/08/196 August 2019 NEO1

View Document

23/07/1923 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1923 July 2019 CHANGE OF NAME 06/07/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART GREENWELL

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025468800004

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 025468800003

View Document

17/12/1817 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1817 December 2018 ADOPT ARTICLES 26/11/2018

View Document

26/11/1826 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR JONATHAN DIX

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY EWAN HILTON

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025468800002

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAVIES / 15/09/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY ELLIOTT

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRENIG-JONES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ALLEYNE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIAN GOODSON

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR STEWART JOHN GREENWELL

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025468800001

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR HUW DAVID DAVIES

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR TERENCE DAVID BRENIG-JONES

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART GREENWELL

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCLOUGHLIN

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON REED

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR DAVID JOHN DAVIES

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMIE DOWSON LOUGHRAN

View Document

31/07/1531 July 2015 24/07/15 NO MEMBER LIST

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS SIAN GOODSON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS TRACY SUZANNE ELLIOTT

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR NEIL MARK HAPGOOD

View Document

22/06/1522 June 2015 ADOPT ARTICLES 10/06/2015

View Document

22/06/1522 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN SAXTON

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRENIG-JONES

View Document

01/08/141 August 2014 24/07/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR STEWART GREENWELL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA RABJOHNS

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MS CYNTHIA MAUREEN ALLEYNE

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WELLS

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID BRENIG-JONES / 10/06/2013

View Document

09/08/139 August 2013 24/07/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Appointment of Mr Stewart John Davison as a director

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR STEWART JOHN DAVISON

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MS DEBORAH ANNE GREEN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOSWELL

View Document

15/08/1215 August 2012 24/07/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE GUSCOTT

View Document

02/04/122 April 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMA KOWALEWSKA

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM DERWEN HOUSE 2, COURT ROAD BRIDGEND BRIDGEND CF31 1BN WALES

View Document

05/08/115 August 2011 24/07/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 26 DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BENT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR SIMON MICHAEL REED

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MS SIMA SHAULEH KOWALEWSKA

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR EWAN RICHARD WILLIAM HILTON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY PRICE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JANET LANE

View Document

09/08/109 August 2010 24/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY PRICE / 01/04/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROGER GRESHAM BENT / 01/04/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BOSWELL / 01/04/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WELLS / 01/04/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS / 01/04/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK POPE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS NICOLA ANNE STELLA RABJOHNS

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MISS HELEN FLORENCE SAXTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR PATRICK MCLOUGHLIN

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CATHERINE BOSWELL

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY APPOINTED PATRICK JOHN POPE

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JAN KEARN

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 14 COURT ROAD BRIDGEND CF31 1BN

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED GOFAL HOUSING TRUST CERTIFICATE ISSUED ON 25/06/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 ANNUAL RETURN MADE UP TO 08/08/01

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ANNUAL RETURN MADE UP TO 08/08/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ALTERARTICLES01/03/00

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 08/08/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 ANNUAL RETURN MADE UP TO 08/08/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 37/39 MARKET STREET BRIDGEND MID GLAMORGAN CF31 1LJ

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 08/08/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 05/02/97

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 08/08/96

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 08/08/95

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 08/08/94

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: PARC HOSPITAL COITY BRIDGEND CF35 6AP

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 ANNUAL RETURN MADE UP TO 08/08/93

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 08/08/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 47 COITY RD BRIDGEND MID GLAMORGAN CF31 1LT

View Document

19/08/9119 August 1991 ANNUAL RETURN MADE UP TO 08/08/91

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

09/10/909 October 1990 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