SAVE & PROSPER INSURANCE LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/05/1131 May 2011 RE SECTION 519

View Document

23/05/1123 May 2011 AUDITOR'S RESIGNATION

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR TERRY MARRIS

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PETER WILLIAM MASON

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED KENNETH OWEN ROMNEY

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PETER WILLIAM WRIGHT

View Document

19/01/1119 January 2011 SECRETARY APPOINTED WINIFRED MARY FISHWICK

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED GRAHAM LESLIE KETTLEBOROUGH

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM HARBOUR HOUSE PORT WAY ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2PR ENGLAND

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY J.P. MORGAN SECRETARIES (UK) LIMITED

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODERICK

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BALL

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR IOAN ROBERTS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON

View Document

26/11/1026 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 36

View Document

26/11/1026 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 37

View Document

19/11/1019 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 33

View Document

19/11/1019 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 32

View Document

19/11/1019 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 34

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

19/11/1019 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 43

View Document

03/09/103 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR. IOAN WILLIAM ROBERTS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR. DANIEL WATKINS

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES STALEY

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY'S PARTICULARS J.P. MORGAN SECRETARIES (UK) LIMITED

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

19/11/0819 November 2008 SECRETARY RESIGNED LEE GREEN

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED PETER JAMES BALL

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 125 LONDON WALL LONDON EC2Y 5AY

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 10 ALDERMANBURY LONDON EC2V 7RF

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 30/01/03

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0311 February 2003 � NC 15000000/30000000 30/

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: G OFFICE CHANGED 07/09/00 FINSBURY DIALS 20,FINSBURY STREET LONDON EC2Y 9AY

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ALTER ARTICLES 20/06/00

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: G OFFICE CHANGED 15/11/95 1 FINSBURY AVENUE LONDON EC2M 2QY

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995

View Document

06/09/956 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995

View Document

20/07/9520 July 1995

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 S386 DISP APP AUDS 10/01/94

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

11/08/9311 August 1993 SECRETARY RESIGNED

View Document

11/08/9311 August 1993

View Document

11/08/9311 August 1993 NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 ALTER MEM AND ARTS 01/09/92

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 � NC 7000000/15000000

View Document

12/04/8912 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/89

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

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

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988

View Document

18/08/8818 August 1988 Full accounts made up to 1987-12-31

View Document

11/08/8811 August 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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