SIG TRADING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

06/01/256 January 2025 Resolutions

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

16/12/2416 December 2024 Appointment of Mr Howard Paul Luft as a director on 2024-11-20

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Registration of charge 014510070010, created on 2024-10-25

View Document

30/10/2430 October 2024 Resolutions

View Document

29/10/2429 October 2024 Registration of charge 014510070009, created on 2024-10-25

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/09/2320 September 2023 Appointment of Mr Ian Jackson as a director on 2023-08-25

View Document

20/09/2320 September 2023 Termination of appointment of Philip William Arthur Johns as a director on 2023-08-25

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr David Ian Hope as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Richard Hewitt Burnley as a director on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Mr Andrew Watkins on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Richard Ian Ashton on 2023-01-18

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

09/12/229 December 2022 Termination of appointment of Stephen Ronald Francis as a director on 2022-12-08

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Registration of charge 014510070007, created on 2021-11-18

View Document

24/11/2124 November 2021 Registration of charge 014510070008, created on 2021-11-18

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS VICTORIA ANNE GEORGE

View Document

20/08/1820 August 2018 AUDITOR'S RESIGNATION

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

11/07/1811 July 2018 Registered office address changed from , Hillsborough Works, Langsett Road, Sheffield South Yorkshire, S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-11

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

07/07/187 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 29/06/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG PLC / 29/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR IAN JACKSON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYATT

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DARREN ROE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYATT / 18/06/2014

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANDER

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR RICHARD MYATT

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/02/1216 February 2012 23/12/11 STATEMENT OF CAPITAL GBP 339985624.80

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR DOUGLAS GRANT ROBERTSON

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR ROBERT BARCLAY

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHALING

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANDER / 25/02/2011

View Document

03/02/113 February 2011 ADOPT ARTICLES 11/01/2011

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANDER / 10/08/2010

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GBP NC 1105000000/1555000000 23/12/08

View Document

19/12/0819 December 2008 GBP NC 205000000/1105000000 16/12/08

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NC INC ALREADY ADJUSTED 06/12/06

View Document

18/12/0618 December 2006 £ NC 120000000/205000000 06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 £ NC 2500000/120000000 24

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 24/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SHARES AGREEMENT OTC

View Document

08/02/038 February 2003 SHARES AGREEMENT OTC

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REREG PLC-PRI 20/12/02

View Document

31/12/0231 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0231 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED ROSKEL PLC CERTIFICATE ISSUED ON 14/12/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 06/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9826 February 1998 AUDITOR'S RESIGNATION

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: DEAN HOUSE DEAN STREET BIRMINGHAM B5 4SL

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 AUDITOR'S RESIGNATION

View Document

21/06/9621 June 1996 RETURN MADE UP TO 06/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9526 June 1995 RETURN MADE UP TO 06/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/959 May 1995 £ NC 1892000/2500000 24/0

View Document

09/05/959 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/95

View Document

24/04/9524 April 1995 LISTING OF PARTICULARS

View Document

10/04/9510 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 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 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

27/07/9427 July 1994 RETURN MADE UP TO 06/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 06/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 06/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 AUDITOR'S RESIGNATION

View Document

23/07/9123 July 1991 LISTING OF PARTICULARS

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 06/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/07/905 July 1990 REDUCTION OF SHARE PREMIUM

View Document

05/07/905 July 1990 REDUCTION OF ISSUED CAPITAL 23/05/90

View Document

03/07/903 July 1990 REDUCTION OF ISSUED CAPITAL 23/05/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SHARE SCHEME. 25/05/89

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 SHARES AGREEMENT OTC

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/894 July 1989 RETURN MADE UP TO 08/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED 26/04/88

View Document

22/07/8822 July 1988 PROSPECTUS

View Document

09/06/889 June 1988 £ NC 50000/1892000

View Document

16/05/8816 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/8825 April 1988 27600 18/03/88

View Document

25/04/8825 April 1988 £ NC 25000/50000 18/03/

View Document

25/04/8825 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 SECRETARY RESIGNED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/03/8830 March 1988 AUDITORS' STATEMENT

View Document

30/03/8830 March 1988 BALANCE SHEET

View Document

30/03/8830 March 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/8830 March 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/8830 March 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/8830 March 1988 AUDITORS' REPORT

View Document

30/03/8830 March 1988 SPECIAL 180388

View Document

30/03/8830 March 1988 REREGISTRATION PRI-PLC 180388

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 ANNUAL RETURN MADE UP TO 15/05/86

View Document

16/11/8516 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/10/8115 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

18/06/8018 June 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/80

View Document

29/05/8029 May 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/80

View Document

27/09/7927 September 1979 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