SLINGSBY ADVANCED COMPOSITES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

01/10/241 October 2024 Appointment of Mark Jason Brixey as a director on 2024-09-26

View Document

01/10/241 October 2024 Appointment of Mr Christopher Robinson as a director on 2024-09-26

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Carl John Morse as a director on 2024-07-31

View Document

03/07/243 July 2024 Appointment of Mr Craig Porter as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Andrew Robert Forshaw as a director on 2024-07-01

View Document

18/06/2418 June 2024 Registration of charge 016889380014, created on 2024-06-10

View Document

18/06/2418 June 2024 Registration of charge 016889380015, created on 2024-06-10

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

08/05/248 May 2024 Change of details for Slingsby Holdings Ltd as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-06

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Statement of company's objects

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

13/07/2113 July 2021 Termination of appointment of Mark Graham Banfield as a director on 2021-07-13

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DICKSON MCPHEE / 29/06/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL JENNION

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/01/2017

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN CLARK

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SCOTT MOYNEHAN / 01/10/2015

View Document

18/04/1618 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM AIRPORT HOUSE NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RX ENGLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY ENGLAND

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYD

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCDOUGALL BOYD / 17/07/2012

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

11/06/1211 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR NEAL MARTIN JENNION

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 28/09/2011

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SLINGSBY ADVANCED COMPOSITES INGS LANE KIRKBYMOORSIDE YORK YORKSHIRE YO62 6EZ ENGLAND

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WINDRED

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT HUDSON BROWN / 20/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCDOUGALL BOYD / 20/06/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE FOGG

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR JONATHAN DAVID BARKER

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM AIRPORT HOUSE THE AIRPORT CAMBRIDGE CB5 8RY UNITED KINGDOM

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR PHILIP GRAHAM JACQUES WINDRED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR MARTIN TILSTON BROADHURST

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED SIR MICHAEL JOHN MARSHALL

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GLEN JOHN CLARK

View Document

15/02/1015 February 2010 AUDITOR'S RESIGNATION

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM INGS LANE KIRKBYMOORSIDE NORTH YORKSHIRE YO62 6EZ

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DORAN

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS; AMEND

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0831 December 2008 STATEMENT BY DIRECTORS

View Document

30/12/0830 December 2008 MEMORANDUM OF CAPITAL 30/12/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0830 December 2008 NC DEC ALREADY ADJUSTED 19/12/08

View Document

30/12/0830 December 2008 SOLVENCY STATEMENT DATED 19/12/08

View Document

30/12/0830 December 2008 REDUCE ISSUED CAPITAL 19/12/2008

View Document

11/12/0811 December 2008 STATEMENT BY DIRECTORS

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION

View Document

11/12/0811 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 11/12/08 - REDUCTION OF ISSUED CAP TO £1000000

View Document

11/12/0811 December 2008 SOLVENCY STATEMENT DATED 08/12/08

View Document

11/12/0811 December 2008 REDUCE ISSUED CAPITAL 08/12/2008

View Document

11/12/0811 December 2008 GBP NC 43331360/1000000 08/12/08

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 REDUCE CAP & CANCEL SHARE PREM

View Document

22/12/0622 December 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/12/0614 December 2006 REDUCE ISSUED CAPITAL 01/12/06

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED SLINGSBY AVIATION LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

01/09/981 September 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 644 AJAX AVENUE SLOUGH BERKS SL1 4BQ

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

07/04/957 April 1995 £ NC 8650000/13650000 30/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 02/01/93; CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RE AGREEMENT 31/07/92

View Document

21/09/9221 September 1992 ALTER MEM AND ARTS 31/07/92

View Document

24/08/9224 August 1992 RE DEBENTURES 31/07/92

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON. EC4Y 0HA

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 £ NC 7450000/8650000 28/03/91

View Document

18/06/9118 June 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/9012 April 1990 £ NC 450000/7450000 29/03/90

View Document

12/04/9012 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: M L BUILDING AJAX AVENUE TRADING ESTATE SLOUGH BERKS SL1 4BQ

View Document

18/01/9018 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/10/8628 October 1986 RETURN MADE UP TO 19/07/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: INGS LANE KIRKBY MOORSIDE YORK YO6 7H

View Document

18/05/8518 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

13/06/8413 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/03/838 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/83

View Document

24/12/8224 December 1982 CERTIFICATE OF INCORPORATION

View Document

24/12/8224 December 1982 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