QUADRO HARSTON LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Registration of charge 020157850009, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 020157850010, created on 2025-03-18

View Document

05/02/255 February 2025 Director's details changed for Miss Sarah Elizabeth Cole on 2024-12-09

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Satisfaction of charge 5 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 2 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 4 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registration of charge 020157850008, created on 2021-12-23

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Jonathan Brett as a director on 2021-07-23

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

23/06/2123 June 2021 Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21

View Document

23/06/2123 June 2021 Resolutions

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE ARCHER / 04/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE HEMSTED / 04/11/2017

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE HEMSTED / 19/05/2017

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE HEMSTED / 06/06/2016

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT MORGAN EDWARDS / 01/09/2015

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE HEMSTED / 13/02/2015

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED DANIEL ROBERT MORGAN EDWARDS

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED SAGENTIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NEIL ELTON

View Document

10/02/1410 February 2014 SECRETARY APPOINTED SARAH ELIZABETH COLE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED REBECCA ANNE HEMSTED

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLE / 21/12/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRENT HUDSON

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

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

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED SARAH ELIZABETH COLE

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

05/08/105 August 2010 SECRETARY APPOINTED MR NEIL ELTON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY GUY MCCARTHY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MCCARTHY

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLICOS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR BRENT CHRISTOPHER HUDSON

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR BROWN

View Document

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

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN FROST

View Document

29/04/0829 April 2008 SECRETARY APPOINTED GUY JONATHAN MCCARTHY

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY HELEN BARRETT HAGUE

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED SAGENTIA GROUP LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: HARSTON MILL HARSTON CAMBRIDGE CB2 5GG

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED THE GENERICS GROUP LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 £ NC 500000/3500000 31/1

View Document

12/05/0412 May 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

12/05/0412 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0412 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 CONVE 28/11/00

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: HARSTON MILL HARSTON CAMBRIDGESHIRE CB2 5NH

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 £ IC 206657/206049 17/12/99 £ SR [email protected]=607

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 £ IC 207467/206657 26/03/99 £ SR [email protected]=810

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/9812 November 1998 ALTER MEM AND ARTS 09/11/98

View Document

12/11/9812 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/11/9812 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 ALTER MEM AND ARTS 13/01/97

View Document

27/01/9727 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: KINGS COURT KIRKWOOD ROAD KINGS HEDGES CAMBRIDGE CB4 2PF

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

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

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

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/08/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/9018 July 1990 REREGISTRATION PRI-PLC 15/07/90

View Document

17/07/9017 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/9017 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9017 July 1990 AUDITORS' REPORT

View Document

17/07/9017 July 1990 BALANCE SHEET

View Document

17/07/9017 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9017 July 1990 AUDITORS' STATEMENT

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 WD 10/06/88 AD 26/05/88--------- PREMIUM £ SI [email protected]=2500 £ IC 122035/124535

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 WD 30/03/88 AD 21/03/88--------- £ SI [email protected]=600 £ IC 121435/122035

View Document

13/04/8813 April 1988 WD 08/03/88 AD 15/02/88--------- £ SI [email protected]=500 £ IC 120935/121435

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 WD 21/01/88 AD 24/12/87--------- PREMIUM £ SI [email protected]=2500 £ IC 118435/120935

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 WD 28/10/87 AD 27/10/87--------- £ SI [email protected]=500 £ IC 117498/117998

View Document

17/11/8717 November 1987 WD 28/10/87 AD 12/10/87--------- £ SI [email protected]=312 £ IC 117998/118310

View Document

17/11/8717 November 1987 WD 28/10/87 AD 18/09/87--------- £ SI [email protected]=125 £ IC 118310/118435

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 GAZETTABLE DOCUMENT

View Document

05/12/865 December 1986 COMPANY NAME CHANGED EQUALHOLD LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 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