RLMW REALISATIONS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Notice of move from Administration to Dissolution

View Document

01/08/241 August 2024 Administrator's progress report

View Document

13/03/2413 March 2024 Notice of deemed approval of proposals

View Document

01/03/241 March 2024 Statement of administrator's proposal

View Document

22/02/2422 February 2024 Statement of affairs with form AM02SOA

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/02/249 February 2024 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 2024-02-09

View Document

06/02/246 February 2024 Certificate of change of name

View Document

06/02/246 February 2024 Change of name notice

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Hodgson as a director on 2024-01-18

View Document

23/01/2423 January 2024 Appointment of an administrator

View Document

11/01/2411 January 2024 Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Hodgson as a director on 2023-10-17

View Document

20/09/2320 September 2023 Registration of charge 010315030026, created on 2023-09-07

View Document

05/09/235 September 2023 Termination of appointment of Daniel Scott Jackson as a director on 2023-09-01

View Document

15/07/2315 July 2023 Satisfaction of charge 010315030024 in full

View Document

01/03/231 March 2023 Full accounts made up to 2022-02-28

View Document

12/01/2312 January 2023 Registration of charge 010315030025, created on 2023-01-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Certificate of change of name

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/02/2017 February 2020 CURRSHO FROM 29/04/2020 TO 28/02/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MANN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010315030024

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030022

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030023

View Document

31/05/1931 May 2019 CESSATION OF AUSURUS GROUP LTD AS A PSC

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON WA5 7NS UNITED KINGDOM

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN LEIJNSE

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINSLEY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DANIEL SCOTT JACKSON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANTHONY FRANCIS SHARKEY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPPARD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL STINSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSURUS GROUP LTD

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030020

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030018

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010315030023

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030021

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030019

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010315030017

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCULLY

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM ALBERT WORKS KENNINGHALL ROAD EDMONTON LONDON N18 2PD

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RICE

View Document

02/09/172 September 2017 SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY

View Document

02/09/172 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP SHEPPARD

View Document

02/09/172 September 2017 DIRECTOR APPOINTED NEIL ANDREW STINSON

View Document

02/09/172 September 2017 DIRECTOR APPOINTED EDWIN LEIJNSE

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RICE

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010315030022

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/08/1510 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010315030018

View Document

03/08/153 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010315030017

View Document

03/08/153 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 15

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010315030021

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010315030020

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOND

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 12/03/14 STATEMENT OF CAPITAL GBP 15001

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010315030019

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010315030018

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010315030017

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTORS CONFLICT OF INTEREST 26/03/2013

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/04/139 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/07/1231 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/07/1013 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER SIMMONS / 01/11/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/11/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCULLY / 01/11/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK BOND / 01/11/2009

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER BROOKES

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED RICHARD SCULLY

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN TOMLINSON

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BEARDSMORE

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/079 February 2007 ENTER INTO FINANCE DOCS 22/01/07

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 MEMORANDUM OF ASSOCIATION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 NAMES OF DIR AUTH TO SI 07/02/06

View Document

17/02/0617 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 COMPANY NAME CHANGED G D METAL RECYCLING LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 £ IC 30000/15000 02/11/98 £ SR 15000@1=15000

View Document

13/11/9813 November 1998 P.O.S 15000£1 SH 02/11/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ADOPT MEM AND ARTS 13/02/98

View Document

04/02/984 February 1998 COMPANY NAME CHANGED G.A.D.HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: ANGEL ROAD GOODS DEPOT ANGEL ROAD STATION LONDON N18 2EA

View Document

31/08/9331 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/10/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/03/8317 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

01/04/821 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

30/11/8130 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

03/08/813 August 1981 DIR / SEC APPOINT / RESIGN

View Document

30/06/8030 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

17/11/7117 November 1971 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