PROFESSIONAL ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

02/12/242 December 2024 Auditor's resignation

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Sean Fox as a director on 2024-06-28

View Document

22/07/2422 July 2024 Appointment of Ms Susannah Kathryn Glover as a secretary on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Sean Fox as a secretary on 2024-06-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Chris Kirby as a director on 2022-11-17

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JAMES MCKNIGHT

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLKSON

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011036380007

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SALMA SULEYMAN

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR CHRIS KIRBY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FINLAY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK ROY

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HICKMAN

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TETLOW

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR PATRICK ARMSTRONG FINLAY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILTON

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SEAN FOX

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FOX / 12/10/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR SEAN FOX

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN FOX / 12/10/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN MULLARKEY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLARKEY

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WALLBRIDGE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RODERICK NIGEL ROY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANDREW IAN SPENCER

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JONATHAN JAMES ROBERT HILTON

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED DR CLIVE HICKMAN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARSIDE

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED PROFESSIONAL ENGINEERING PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BETHEL

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ISOBEL POLLOCK

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR MATTHEW PHILLIP JAMES GARSIDE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PROFESSOR RICHARD FOLKSON

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HEPPARD

View Document

04/07/124 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JACKI HEPPARD

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FIDLER

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR ARCHIBALD ANDERSON BETHEL

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED PROFESSOR ISOBEL ANNE POLLOCK

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK UPTON BROWN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNARD

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWAY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROLLO TURNER

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SRICHAND HINDUJA

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWN

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PULLIN

View Document

06/07/106 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING MARK ROGER TUFFT UPTON BROWN / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VIVIAN BARNARD / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWAY / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SRICHAND HINDUJA / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TETLOW / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER LAWN / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS PULLIN / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SRICHAND HINDUJA / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWAY / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VIVIAN BARNARD / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER LAWN / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TETLOW / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS PULLIN / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING MARK ROGER TUFFT UPTON BROWN / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 31/05/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MS JACKI HEPPARD

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 30/09/2009

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MS JACKI HEPPARD

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR DAVID JAMES FIDLER

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SINGLETON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STEPHEN JOHN TETLOW

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER LAWN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR IRENE SPELLMAN

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE TAYLOR

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05

View Document

29/06/0529 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECTION 394

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED MECHANICAL ENGINEERING PUBLICATI ONS LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 ALTER MEM AND ARTS 21/06/94

View Document

01/11/941 November 1994 MEMORANDUM OF ASSOCIATION

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 MISC

View Document

11/01/9411 January 1994 ADOPT MEM AND ARTS 01/12/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

04/08/884 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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