POLYHEDRON HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr. Brian James Decker on 2025-04-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2017-04-12

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

01/11/231 November 2023 Director's details changed for Mr. Ben Hartley on 2023-11-01

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of Mr. Ben Hartley as a director on 2022-11-01

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Register inspection address has been changed from Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX to 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR. BRIAN JAMES DECKER

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Confirmation statement made on 2017-04-12 with updates

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERSON

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR. MARK WESTON JOHNSON

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD PETERSON / 18/04/2016

View Document

29/04/1629 April 2016 12/04/16 NO MEMBER LIST

View Document

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

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MICHAEL RICHARD PETERSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIPANCICH

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH STIPANCICH / 09/04/2012

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DELSAUT

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPE DELSAUT

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE TYRER

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE PATRICK ANDRE DELSAUT / 01/08/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PATRICK ANDRE DELSAUT / 01/08/2011

View Document

08/08/118 August 2011 SECTION 175 QUOTED 18/07/2011

View Document

08/08/118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH STIPANCICH / 01/08/2010

View Document

21/05/1021 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR DALE MATSCHULLAT

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JOHN KENNETH STIPANCICH

View Document

16/12/0916 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 46762840.90

View Document

16/12/0916 December 2009 ADOPT ARTICLES 01/12/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM KETTLEBRIDGE ROAD SHEFFIELD S9 3BL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SHARE AGREEMENT OTC

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS; AMEND

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE DELSAUT / 05/02/2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TYRER / 01/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS MARTIN

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 £ NC 2703342/44179375 10/

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0527 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0528 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NC DEC ALREADY ADJUSTED 06/05/02

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

05/02/035 February 2003 £ NC 1703342/2703342 30/1

View Document

05/02/035 February 2003 £ NC 5000000/1703342 06/05/02

View Document

05/02/035 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/035 February 2003 APPROVE ISSUE OF SHARES 30/12/02

View Document

05/02/035 February 2003 SHARES AGREEMENT OTC

View Document

08/10/028 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0211 June 2002 S80A AUTH TO ALLOT SEC 24/05/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 S369(4) SHT NOTICE MEET 24/05/02

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/05/0213 May 2002 REREG PLC-PRI 06/05/02

View Document

13/05/0213 May 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 £ SR 2700000@1 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 12/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/997 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 ARTICLE 3(B)(5) 10/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/986 April 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/03/98

View Document

06/04/986 April 1998 S95 RE ALLOTMENTS 24/03/98

View Document

06/04/986 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

06/04/986 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: PARKWAY WORKS SHEFFIELD S9 3BL

View Document

04/09/974 September 1997 COMPANY NAME CHANGED RECORD HOLDINGS PLC CERTIFICATE ISSUED ON 04/09/97

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 12/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9725 March 1997 RE MARKET PURCHASES 18/03/97

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/97

View Document

25/03/9725 March 1997 RE PREFERENCE SHARES 18/03/97

View Document

03/09/963 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9622 August 1996 PARTS SHARES 16/08/96

View Document

22/08/9622 August 1996 ALTER MEM AND ARTS 16/08/96

View Document

11/07/9611 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 12/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9619 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9619 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

25/04/9625 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96

View Document

25/04/9625 April 1996 PURCHASE SHARES 16/04/96

View Document

12/04/9612 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/954 July 1995 SHARES AGREEMENT OTC

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 ALTER MEM AND ARTS 28/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 12/04/95; BULK LIST AVAILABLE SEPARATELY

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 12/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9428 April 1994 VARYING SHARE RIGHTS AND NAMES 18/04/94

View Document

06/04/946 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 12/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9310 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 ALTER MEM AND ARTS 19/04/93

View Document

29/09/9229 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 12/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

11/05/9211 May 1992 MAX 3330709 SHS 13/04/92

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 13/04/92

View Document

24/01/9224 January 1992 £ NC 4450000/5075000 23/12/91

View Document

24/01/9224 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

26/09/9126 September 1991 LISTING OF PARTICULARS

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 12/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9111 May 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/9110 May 1991 RE MARKET PURCHASE 29/04/91

View Document

10/05/9110 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/91

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACQUISITION OF SHARES 30/03/90

View Document

03/05/903 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/90

View Document

03/05/903 May 1990 ALTER MEM AND ARTS 30/03/90

View Document

06/03/906 March 1990 LISTING OF PARTICULARS

View Document

08/12/898 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/8927 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/8929 June 1989 ALTER MEM AND ARTS 12/05/89

View Document

27/06/8927 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120589

View Document

24/08/8824 August 1988 WD 21/07/88 AD 17/05/88--------- £ SI [email protected]=38025 £ IC 3850000/3888025

View Document

08/08/888 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 S-DIV

View Document

11/11/8711 November 1987 VARYING SHARE RIGHTS AND NAMES 12/10/87

View Document

30/10/8730 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 LISTING OF PARTICULARS

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/87

View Document

09/10/879 October 1987 COMPANY NAME CHANGED RECORD RIDGWAY (HOLDINGS) PLC CERTIFICATE ISSUED ON 12/10/87

View Document

18/08/8718 August 1987 FULL GROUP ACCOUNTS MADE UP TO 04/01/87

View Document

17/08/8717 August 1987 INTERIM ACCOUNTS MADE UP TO 30/06/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

02/03/852 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8423 November 1984 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