PRESTON NORTH END LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

20/05/2220 May 2022 Termination of appointment of Anthony Scott Hughes as a director on 2022-05-19

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

22/02/2222 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-04-29

View Document

05/07/215 July 2021 Appointment of Mr Robert Peter Ridsdale as a director on 2021-07-05

View Document

26/09/1826 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 164999.91

View Document

24/07/1824 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 164978.41

View Document

24/07/1824 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 164974.91

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 164943.11

View Document

11/12/1711 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 164933.11

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 164914.11

View Document

15/05/1715 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 164903.85

View Document

29/04/1729 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 164889.87

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1625 November 2016 05/07/16 STATEMENT OF CAPITAL GBP 164870.66

View Document

25/11/1625 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 164880.66

View Document

25/11/1625 November 2016 07/06/16 STATEMENT OF CAPITAL GBP 164865.66

View Document

23/05/1623 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 164858.06

View Document

27/04/1627 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 164854.52

View Document

19/04/1619 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 164849.79

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARK ABBOTT / 27/07/2015

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 164842.24

View Document

04/01/164 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 164836.34

View Document

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 164828.84

View Document

25/11/1525 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 164834.84

View Document

16/07/1516 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 164824.94

View Document

10/06/1510 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 164817.41

View Document

23/04/1523 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 164816.11

View Document

15/04/1515 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 164813.45

View Document

27/03/1527 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK ABBOTT / 27/10/2014

View Document

20/02/1520 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 164812.85

View Document

20/02/1520 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 164807.55

View Document

26/01/1526 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 164806.65

View Document

06/01/156 January 2015 07/11/14 STATEMENT OF CAPITAL GBP 164801.90

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN CLEMENT KAY

View Document

29/09/1429 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 164799.50

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSHAM

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 164795.05

View Document

27/03/1427 March 2014 SECOND FILING FOR FORM SH01

View Document

21/02/1421 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 164790.95

View Document

17/02/1417 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 164785.95

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE LINDSAY

View Document

01/04/111 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 29/12/10 STATEMENT OF CAPITAL GBP 3460462.95

View Document

11/01/1111 January 2011 ALTER ARTICLES 06/01/2011

View Document

11/01/1111 January 2011 ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 164783.95

View Document

11/01/1111 January 2011 STATEMENT BY DIRECTORS

View Document

11/01/1111 January 2011 SOLVENCY STATEMENT DATED 29/12/10

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SHAW

View Document

08/10/108 October 2010 SUB-DIVISION 21/09/10

View Document

05/10/105 October 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/10/105 October 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/10/105 October 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 REREG PLC TO PRI; RES02 PASS DATE:01/10/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR MAURICE LINDSAY

View Document

18/03/1018 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAVID ROBSINSON

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0827 December 2008 ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/02/08; CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/02/07; CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN ABBOTT / 20/02/2008

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/01/076 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

02/11/042 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 14/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

01/12/001 December 2000 £ NC 2750000/8000000 27/06/00

View Document

01/12/001 December 2000 NC INC ALREADY ADJUSTED 27/06/00

View Document

17/10/0017 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/00

View Document

14/06/0014 June 2000 PROSPECTUS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 AMENDING 882R 18293@£1 200499

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: DEEPDALE PRESTON LANCASHIRE PR1 6RU

View Document

28/07/9928 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

22/10/9822 October 1998 ALLOTT SECURITIES 09/10/98

View Document

01/07/981 July 1998 AUDITOR'S RESIGNATION

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 VARYING SHARE RIGHTS AND NAMES 06/10/97

View Document

23/10/9723 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 14/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9723 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

11/12/9611 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/95

View Document

11/12/9611 December 1996 NC INC ALREADY ADJUSTED 06/12/95

View Document

11/12/9611 December 1996 £ NC 2250000/2750000 06/12/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

06/10/966 October 1996 SHARES AGREEMENT OTC

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 £ NC 300000/2250000 05/09/95

View Document

19/09/9519 September 1995 DIRS POWER TO ALLOT 05/09/95

View Document

19/09/9519 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/95

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 05/09/95

View Document

15/09/9515 September 1995 PROSPECTUS

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: LOWTHORPE ROAD DEEPDALE PRESTON LANCASHIRE PR1 6RU

View Document

06/09/956 September 1995 AUDITORS' REPORT

View Document

06/09/956 September 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 REREGISTRATION PRI-PLC 05/09/95

View Document

06/09/956 September 1995 BALANCE SHEET

View Document

06/09/956 September 1995 ADOPT MEM AND ARTS 05/09/95

View Document

06/09/956 September 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 AUDITORS' STATEMENT

View Document

06/09/956 September 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/9514 July 1995 NC INC ALREADY ADJUSTED 10/07/95

View Document

14/07/9514 July 1995 £ NC 250000/300000 10/07/95

View Document

14/07/9514 July 1995 ADOPT MEM AND ARTS 10/07/95

View Document

06/05/956 May 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 10/04/87; NO CHANGE OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 01/01/87; NO CHANGE OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

04/01/834 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/83

View Document

10/03/8210 March 1982 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