THE FORMER RIBBLE MOTOR SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

24/12/2424 December 2024 Restoration by order of the court

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Statement of capital on 2021-10-26

View Document

05/07/215 July 2021 Certificate of change of name

View Document

05/07/215 July 2021 Resolutions

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / FRENCHWOOD HOLDINGS LIMITED / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O STAGECOACH SERVICES LTD DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/05/162 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/05/154 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/05/145 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/05/136 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTHGATE

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 ADOPT ARTICLES 01/06/2011

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PAUL MICHAEL SOUTHGATE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWLES

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN BOWLES / 11/05/2010

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: DAW BANK STOCKPORT SK3 0DU

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 SUPPLEMENTAL AGREEMENT 05/09/94

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY RESIGNED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 AGREEMENT 15/04/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/919 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 S369(4) SHT NOTICE MEET 26/04/91

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 ALTER MEM AND ARTS 29/01/90

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 ALTER MEM AND ARTS 29/01/90

View Document

15/02/9015 February 1990 GUARANTEE/SECURITY 29/01/90

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ADOPT MEM AND ARTS 210489

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/8810 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/8810 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 12/09/87

View Document

29/04/8829 April 1988 ACCOUNTING REF. DATE EXT FROM 12/09 TO 28/02

View Document

13/04/8813 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 AUDITOR'S RESIGNATION

View Document

11/03/8811 March 1988 AUDITOR'S RESIGNATION

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 12/09

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

22/05/8722 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/05/8716 May 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8613 October 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

06/06/196 June 1919 CERTIFICATE OF INCORPORATION

View Document

06/06/196 June 1919 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