SPECIALIST COMPUTER CENTRES PLC

Company Documents

DateDescription
10/04/2510 April 2025 Satisfaction of charge 11 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/03/2527 March 2025 Satisfaction of charge 014282100014 in part

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Patricia Ann Rigby as a director on 2024-04-01

View Document

01/05/241 May 2024 Termination of appointment of Steven Paul Rigby as a director on 2024-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/03/2418 March 2024 Registration of charge 014282100015, created on 2024-03-14

View Document

30/10/2330 October 2023 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Mr Dean Plowman as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Mr Dean Plowman as a secretary on 2023-09-11

View Document

01/08/231 August 2023 Termination of appointment of Mark Timothy Nutter as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Mark Timothy Nutter as a secretary on 2023-08-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/03/2328 March 2023 Appointment of Dennis Andrew Badman as a director on 2023-02-08

View Document

28/03/2328 March 2023 Termination of appointment of Paul Michael Dove as a director on 2023-02-08

View Document

15/11/2215 November 2022 Director's details changed for Mr James Peter Rigby on 2020-10-01

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/11/218 November 2021 Termination of appointment of Paula Anne Swain as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Michael Joseph Swain as a director on 2021-11-04

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ADAM DEREK JOHN CLARK

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 1158671

View Document

31/05/1831 May 2018 ADOPT ARTICLES 18/05/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL EVERATT

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY WESTALL

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014282100014

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

04/10/164 October 2016 SAIL ADDRESS CHANGED FROM: GOWLING WLG (UK) LLP, 11TH FLOOR SNOW HILL BIRMINGHAM B4 6WR ENGLAND

View Document

01/10/161 October 2016 SAIL ADDRESS CHANGED FROM: GOWLING WLG (UK) LLP, 11TH FLOOR, TWO SNOW HILL BIRMINGHAM B4 6WR ENGLAND

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 1026671

View Document

24/02/1524 February 2015 ADOPT ARTICLES 30/01/2015

View Document

16/02/1516 February 2015 10/08/14 FULL LIST AMEND

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PETER WHITFIELD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAYBOULD

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1124 August 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN GEORGE WILLIAMS / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAND / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY WESTALL / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER SCOTT / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EVERATT / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLAIRE RAYBOULD / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANNE SWAIN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SWAIN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/04/1013 April 2010 AUTH AQUISITION OF PPL AND SCCD BUSINESS TRANSFER AGREEMENT INDIRECT CONFLICT 31/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWAIN / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERATT / 12/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA SWAIN / 12/08/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GILPIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR OWEN GEORGE WILLIAMS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR MARY ROWEN

View Document

05/05/095 May 2009 ARTICLES OF ASSOCIATION

View Document

05/05/095 May 2009 ALTER ARTICLES 14/04/2009

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ECCLESTON

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GORCZYCKI / 01/08/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

29/10/9929 October 1999 ALTER MEM AND ARTS 14/10/99

View Document

29/10/9929 October 1999 AUDITORS' REPORT

View Document

29/10/9929 October 1999 AUDITORS' STATEMENT

View Document

29/10/9929 October 1999 BALANCE SHEET

View Document

29/10/9929 October 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9929 October 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9929 October 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9929 October 1999 REREG PRI-PLC 14/10/99

View Document

29/10/9929 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9924 January 1999 ALTER MEM AND ARTS 03/01/99

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 01/04/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 28/02/89

View Document

22/08/9722 August 1997 NC INC ALREADY ADJUSTED 28/02/89

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

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

18/10/9418 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 NC INC ALREADY ADJUSTED 18/03/88

View Document

22/09/8822 September 1988 £ NC 1000/100000

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 RETURN MADE UP TO 17/07/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8525 July 1985 ANNUAL ACCOUNTS MADE UP DATE 06/04/85

View Document

25/02/8525 February 1985 ANNUAL ACCOUNTS MADE UP DATE 06/04/84

View Document

28/07/8328 July 1983 ANNUAL ACCOUNTS MADE UP DATE 06/04/83

View Document

05/02/835 February 1983 ANNUAL ACCOUNTS MADE UP DATE 06/04/82

View Document

23/09/8223 September 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/82

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 06/04/81

View Document

13/09/8013 September 1980 ANNUAL ACCOUNTS MADE UP DATE 06/04/80

View Document

28/09/7928 September 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/79

View Document

12/06/7912 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/7912 June 1979 CERTIFICATE OF INCORPORATION

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