ROADCHEF LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2024-12-29

View Document

05/05/255 May 2025 Appointment of Mr Sajid Yacoob as a director on 2025-04-04

View Document

18/04/2518 April 2025 Termination of appointment of Mark William Fox as a director on 2025-04-04

View Document

18/04/2518 April 2025 Appointment of Mr Timothy James Gittins as a director on 2025-04-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Richard Ian Tindale as a director on 2024-02-01

View Document

19/01/2419 January 2024 Termination of appointment of Ian Mckay as a director on 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2023-01-01

View Document

28/06/2328 June 2023 Appointment of Mrs Roisin Elish Morris as a director on 2023-05-23

View Document

23/06/2323 June 2023 Appointment of Mr Peter Alan Cossar as a director on 2023-05-23

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-01-02

View Document

20/04/2220 April 2022 Satisfaction of charge 017134370004 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 017134370003 in full

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

16/10/2116 October 2021 Appointment of Laura Bunn as a director on 2021-10-01

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-27

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED DARRELL ANDREW EGGINGTON WADE

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017134370004

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MARK WILLIAM FOX

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/17

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/11/166 November 2016 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 ALTER ARTICLES 09/09/2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017134370003

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017134370002

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/16

View Document

02/12/152 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/01/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIOR DAFNA

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017134370002

View Document

01/12/141 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARNEA

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARAK MASHRAKI

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/13

View Document

23/11/1223 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED JOSEPH BARNEA

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR LIOR DAFNA

View Document

05/01/125 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/11

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR BARAK MASHRAKI

View Document

15/12/1015 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR RICHARD IAN TINDALE

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS STEPHANIE LEE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASSAF HAIAT

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAIMOND SAVAGE

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAF HAIAT / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN MARGERRISON / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCKAY / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TURL / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMOND SAVAGE / 01/10/2009

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR RAIMOND SAVAGE

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED DR IAN MCKAY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR FINSBURY CORPORATE SERVICES LIMITED

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY FINSBURY SECRETARIES LIMITED

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 25/09/2008 TO 31/12/2008

View Document

06/11/086 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 AUDITOR'S RESIGNATION

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/05

View Document

18/09/0618 September 2006 DELIVERY EXT'D 3 MTH 25/09/06

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ROADCHEF HOUSE, GLOUCESTER GREEN BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ROADCHEF HOUSE, BETTY'S LANE, NORTON CANES, CANNOCK, STAFFORDSHIRE WS11 9UX

View Document

08/04/058 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 24/09/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/11/00; NO CHANGE OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/99

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/11/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/11/98

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/12/98

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/9810 July 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 22/06/98

View Document

10/07/9810 July 1998 REREGISTRATION PLC-PRI 22/06/98

View Document

10/07/9810 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/05/985 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/973 May 1997 FULL GROUP ACCOUNTS MADE UP TO 29/09/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: IMPERIAL CHAMBERS, 41/47 LONGSMITH STREET, GLOUCESTER, GL1 2HJ

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 24/09/95

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/95

View Document

10/08/9510 August 1995 ALLOTMENTS 14/07/95

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/953 April 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/953 April 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/953 April 1995 ADOPT MEM AND ARTS 20/02/95

View Document

03/04/953 April 1995 REREGISTRATION PRI-PLC 20/02/95

View Document

03/04/953 April 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/04/953 April 1995 AUDITORS' REPORT

View Document

03/04/953 April 1995 AUDITORS' STATEMENT

View Document

03/04/953 April 1995 BALANCE SHEET

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL GROUP ACCOUNTS MADE UP TO 25/09/94

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 ACCOUNTING REF. DATE EXT FROM 03/06 TO 25/09

View Document

11/02/9411 February 1994 NC INC ALREADY ADJUSTED 03/12/93

View Document

11/02/9411 February 1994 ADOPT MEM AND ARTS 03/12/93

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL GROUP ACCOUNTS MADE UP TO 06/06/93

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 FULL GROUP ACCOUNTS MADE UP TO 07/06/92

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 FULL GROUP ACCOUNTS MADE UP TO 02/06/91

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 FULL GROUP ACCOUNTS MADE UP TO 03/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 CAPIT BONUS ISSUE 07/12/90

View Document

02/01/912 January 1991 NC INC ALREADY ADJUSTED 07/12/90

View Document

02/01/912 January 1991 £ NC 1000000/100000000 07

View Document

17/05/9017 May 1990 FULL GROUP ACCOUNTS MADE UP TO 04/06/89

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/906 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 05/06/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 EMPLOYEE SHARE PLAN 120288

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 120288

View Document

06/04/886 April 1988 FULL GROUP ACCOUNTS MADE UP TO 07/06/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 ANNUAL RETURN MADE UP TO 26/02/88

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: PROVINCIAL HOUSE, 45 NORTHGATE ST, GLOUCESTER

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/86

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8620 March 1986 ANNUAL RETURN MADE UP TO 27/02/86

View Document

01/06/851 June 1985 ANNUAL RETURN MADE UP TO 21/03/85

View Document

29/02/8429 February 1984 ANNUAL RETURN MADE UP TO 17/02/84

View Document

08/04/838 April 1983 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