PRONTAPRINT LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/02/137 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/11/1213 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012

View Document

13/11/1213 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/07/1210 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2012:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN CASSIDY

View Document

14/02/1214 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ARTEMIS ODYSSEY BUSINESS PARK WEST END ROAD SOUTH RUISLIP MIDDLESEX HA4 6QF

View Document

16/12/1116 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009242,00008266

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR ROGER OWEN BAKER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY KEALAN LENNON

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ROGER BAKER

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEALAN LENNON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED SARA JAMISON

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CASSIDY / 31/12/2009

View Document

03/03/103 March 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEALAN LENNON / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEALAN LENNON / 31/12/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR RESIGNED MARK BUCKLEY

View Document

06/06/096 June 2009 SECRETARY RESIGNED KEVIN MCGUIRK

View Document

06/06/096 June 2009 SECRETARY APPOINTED KEALAN LENNON

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/097 February 2009 CURRSHO FROM 30/04/2008 TO 31/12/2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/07/0817 July 2008 SECRETARY RESIGNED PATRICK LAWLOR

View Document

17/07/0817 July 2008 SECRETARY APPOINTED KEVIN MCGUIRK

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MATHESON ORMSBY PRENTICE PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HN

View Document

25/05/0725 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 21/07/03

View Document

16/07/0316 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD

View Document

07/05/037 May 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: G OFFICE CHANGED 04/11/98 UNIT 6 RHODES WAY WATFORD HERTFORDSHIRE WD2 4YW

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 CONISCLIFFE HOUSE CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EX

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/06/97

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/928 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/928 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/924 December 1992 RE-DEBENTURE. 30/11/92

View Document

26/11/9226 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

23/11/9223 November 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/9223 November 1992 REREGISTRATION PLC-PRI 16/11/92

View Document

23/11/9223 November 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/9223 November 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/11/9219 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 ALTER MEM AND ARTS 010389

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 25/03/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 30/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/881 November 1988 WD 19/10/88 AD 01/09/88--------- � SI [email protected]=150 � IC 98/248

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 10/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

10/06/8510 June 1985 ANNUAL ACCOUNTS MADE UP DATE 29/03/85

View Document

11/03/8111 March 1981 ANNUAL ACCOUNTS MADE UP DATE 28/03/80

View Document

05/05/765 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

08/04/768 April 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

28/12/7028 December 1970 CERTIFICATE OF INCORPORATION

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