PRUDENTIAL PENSIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Appointment of Mr Clive Grant Bolton as a director on 2023-09-25

View Document

03/10/233 October 2023 Termination of appointment of Clare Jane Bousfield as a director on 2023-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Appointment of Stuart Paton Evans as a director on 2022-11-28

View Document

10/05/2210 May 2022 Termination of appointment of Paul David Cooper as a director on 2022-05-06

View Document

28/09/2128 September 2021 Registration of charge 009927260013, created on 2021-09-07

View Document

18/09/2118 September 2021 Registration of charge 009927260012, created on 2021-09-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR KEITH GERALD DAVIES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWES

View Document

25/07/1825 July 2018 SECOND FILING OF PSC02 FOR THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED CLARE JANE BOUSFIELD

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DAVID ROY MACMILLAN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEEKS

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009927260011

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR. MICHAEL JAMES LIFFORD MACNAUGHTAN HAWES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JEREMY SPENCER DEEKS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAMAYOU HUSSAIN

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PAUL SPENCER

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR TULSI NAIDU

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMAYOU AKBAR HUSSAIN / 18/09/2015

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR DANIEL JOHN PENDER

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS TULSI RATAKONDA NAIDU

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELSHAM

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BETTERIDGE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN NUNN

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/01/1029 January 2010 TERMINATE DIR APPOINTMENT

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR JOHN CLARK BETTERIDGE

View Document

02/12/092 December 2009 TERMINATE DIR APPOINTMENT

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ISTVAN ANTAL HAASZ / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN THOMPSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BELSHAM / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN NUNN / 01/10/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 ADOPT ARTICLES 23/09/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN WILLCOCKS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLCOCKS / 31/03/2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY SHAUGHNESSY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TALBOT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS PRICE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR KELVIN NUNN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR. ISTVAN ANTAL HAASZ

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 £ IC 46000000/6000000 21/12/06 £ SR 40000000@1=40000000

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/11/0622 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 22/07/05

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 S366A DISP HOLDING AGM 08/10/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 COURT ORDER FOR RECONSTRUCTION OR AMALGAMATION

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 AUDITOR'S RESIGNATION

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 29/10/98

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 ALTER MEM AND ARTS 27/04/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 £ NC 2000000/6000000 19/0

View Document

26/02/9826 February 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

07/06/947 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9222 September 1992 ALTER MEM AND ARTS 03/09/92

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/8629 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/7026 October 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/7026 October 1970 CERTIFICATE OF INCORPORATION

View Document

26/09/7026 September 1970 REGISTERED OFFICE CHANGED

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