SPRINGBOARD CHIPPENHAM

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mrs Elaine Susan Stewart on 2024-12-12

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Appointment of Miss Yasmin Louise Hanley Anderson as a director on 2024-11-14

View Document

15/11/2415 November 2024 Termination of appointment of Paul Richard Loveday as a director on 2024-11-14

View Document

15/11/2415 November 2024 Termination of appointment of Jennifer Ferguson as a director on 2024-11-14

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

22/03/2422 March 2024 Director's details changed for Miss Jessica Katherine Light on 2020-06-15

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Appointment of Mrs Angela Everett as a director on 2023-11-16

View Document

23/11/2323 November 2023 Appointment of Mr Kit Robert Hawkins as a director on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Aaron Daniel Bewley as a director on 2023-11-16

View Document

25/09/2325 September 2023 Termination of appointment of Helen Alexandra Ashton as a director on 2023-09-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Appointment of Mrs Helen Alexandra Ashton as a director on 2022-11-10

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Termination of appointment of Paul James Turner as a director on 2022-11-10

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Paul George Sweet as a director on 2021-09-29

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR AARON DANIEL BEWLEY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS JENNIFER FERGUSON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SWEET

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL VILES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MISS JESSICA KATHERINE LIGHT

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 ADOPT ARTICLES 17/09/2019

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED SPRINGBOARD NORTH WILTSHIRE OPPORTUNITY GROUP FOR PRE SCHOOL CHILDREN WITH SPECIAL NEEDS CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 NE01

View Document

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM KING'S CENTRE, LODGE ROAD, CHIPPENHAM. WILTS SN15 3SY ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM KINGS RISE CENTRE LODGE ROAD CHIPPENHAM WILTS SN15 3SY UNITED KINGDOM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR MADELINE HARRIS

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS ELAINE SUSAN STEWART

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR NATASHA BILLETT

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL JAMES TURNER

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE SWEET / 07/09/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE SWEET / 29/08/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE EMMA HARRIS / 15/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM KING'S RISE CHILDREN'S CENTRE LODGE ROAD CHIPPENHAM WILTSHIRE SN15 3SY

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR PAUL RICHARD LOVEDAY

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LENTON-JINKS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CARTER

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RORY SHERWOOD

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS MADELINE EMMA HARRIS

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRAITHWAITE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRAITHWAITE

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MRS NATASHA ROSE BILLETT

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MRS RACHEL LOUISE VILES

View Document

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE REEVES / 17/11/2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HODGES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 20/03/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL GEORGE SWEET

View Document

29/07/1529 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA CHAMPION

View Document

20/03/1520 March 2015 20/03/15 NO MEMBER LIST

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR RORY JAMES SHERWOOD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR MARK LENTON-JINKS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES

View Document

08/08/148 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 20/03/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HELTON

View Document

03/10/133 October 2013 ADOPT MEMORANDUM 26/09/2013

View Document

29/07/1329 July 2013 ADOPT ARTICLES 11/07/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA FOWLER

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR BECKY RICE-CHANDLER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MS REBECCA LOUISE BRAITHWAITE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR RHIAN URMSTON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

19/07/1319 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LISA HEDGES / 13/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN CLAIRE DIXON / 13/06/2013

View Document

09/04/139 April 2013 20/03/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DUNCAN LOVELACE CARTER

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN PEARCE

View Document

06/09/126 September 2012 SECRETARY APPOINTED MS ANNE MARIE REEVES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED RHIAN CLAIRE DIXON

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED JENNIFER LISA HEDGES

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DUNN

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR NEIL STEWART

View Document

28/03/1228 March 2012 20/03/12 NO MEMBER LIST

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLAIRE DUNN / 14/07/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA OAKES

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA KARANJIA

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANET HELLARD

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE REEVES

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATRINA BRUNDELL

View Document

06/04/116 April 2011 20/03/11 NO MEMBER LIST

View Document

09/12/109 December 2010 DIRECTOR APPOINTED BECKY NAOMI RICE-CHANDLER

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED ANNA LOUISE CHAMPION

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM FROGWELL CHIPPENHAM WILTSHIRE SN14 ODH

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MICHELLE CLAIRE DUNN

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH OAKES / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RACHEL HELTON / 01/04/2010

View Document

01/04/101 April 2010 20/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA JAYNE FOWLER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARY BRUNDELL / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA KARANJIA / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE REEVES / 01/04/2010

View Document

03/01/103 January 2010 DIRECTOR APPOINTED NIGEL DAVIES

View Document

27/07/0927 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRSITOPHER GRATTON

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED SANDRA ELIZABETH OAKES

View Document

09/10/089 October 2008 DIRECTOR APPOINTED SARAH RACHEL HELTON

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARIA JAYNE FOWLER

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED KATRINA MARY BRUNDELL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH DOWNING

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SIMMS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR KAREN TENGBERGEN MOYES

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN MOCKLER

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED CHRSITOPHER JAMES GRATTON

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 ANNUAL RETURN MADE UP TO 20/03/00

View Document

14/03/0014 March 2000 AUDITOR'S RESIGNATION

View Document

14/03/0014 March 2000 STATEMENT RE RES OF AUDITORS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 20/03/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ANNUAL RETURN MADE UP TO 20/03/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED SPRINGBOARD-NORTH WILTS OPPORTUN ITY PLAYGROUP FOR SPECIAL NEEDS CHILDREN CERTIFICATE ISSUED ON 29/05/97

View Document

26/03/9726 March 1997 ANNUAL RETURN MADE UP TO 20/03/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/04/961 April 1996 ANNUAL RETURN MADE UP TO 20/03/96

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/04/955 April 1995 ANNUAL RETURN MADE UP TO 20/03/95

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 ANNUAL RETURN MADE UP TO 20/03/94

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 ANNUAL RETURN MADE UP TO 20/03/93

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9220 March 1992 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