SIR WILLIAM HALCROW & PARTNERS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-29

View Document

22/05/2422 May 2024 Satisfaction of charge 4 in full

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21

View Document

15/02/2315 February 2023 Appointment of Rhona Mary Holman as a secretary on 2023-02-10

View Document

15/02/2315 February 2023 Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10

View Document

27/01/2327 January 2023 Full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

16/05/2216 May 2022 Full accounts made up to 2021-10-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

12/11/2112 November 2021 Full accounts made up to 2020-10-02

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TEJENDER SINGH CHAUDHARY / 25/03/2019

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHELTON

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JONATHAN R. SHATTOCK

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HANNIS

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR GUY DOUGLAS

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / HALCROW GROUP LIMITED / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ELMS HOUSE 43 BROOK GREEN LONDON W6 7EF

View Document

26/03/1926 March 2019 Registered office address changed from , Elms House 43 Brook Green, London, W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 2019-03-26

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES HANNIS / 03/07/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWNTREE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES HANNIS / 01/09/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN R. SHELTON / 01/02/2016

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HARRINGTON

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JAMES CHRISTOPHER ROWNTREE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR SAMUEL JAMES HANNIS

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR COATES

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ROBERTS

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

10/01/1410 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR BRIAN R. SHELTON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATHEWS

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/12/1217 December 2012 ADOPT ARTICLES 06/12/2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR STEVEN CARROL MATHEWS

View Document

03/10/123 October 2012 SECRETARY APPOINTED GEOFFREY ROBERTS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT MAPPLEBECK

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KERR

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MR RUPERT NEIL MAPPLEBECK

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GAMMIE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM VINEYARD HOUSE 44 BROOK GREEN LONDON W6 7BY

View Document

17/09/1017 September 2010 Registered office address changed from , Vineyard House, 44 Brook Green, London, W6 7BY on 2010-09-17

View Document

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

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/04/095 April 2009 DIRECTORS AUTHORITY 25/03/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/11/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

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

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

22/11/9422 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 366A,252,386,80A 01/11/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

20/09/8820 September 1988 CHARGEABLE TRANS STATEMENT

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 24/11/87; NO CHANGE OF MEMBERS

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 ANNUAL RETURN MADE UP TO 06/11/86

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/09/8629 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/09/863 September 1986 GAZETTABLE DOCUMENT

View Document

22/08/8622 August 1986 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8517 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/85

View Document

11/05/8311 May 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