STEERING DEVELOPMENTS GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of capital on 2025-05-07

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 5 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HF

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY STUART PARKER

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 4606.00

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS JANET THERESA NEWMAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ROAKE

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEWMAN / 04/10/2018

View Document

27/09/1827 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 4770

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES 27/07/18 TREASURY CAPITAL GBP 156

View Document

03/09/183 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 4926.00

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/189 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 5082

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 5238.00

View Document

29/06/1829 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 28/04/18 STATEMENT OF CAPITAL GBP 5394

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 5550.00

View Document

17/04/1817 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 5706

View Document

17/04/1817 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 5862

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1831 January 2018 30/12/17 STATEMENT OF CAPITAL GBP 6018

View Document

31/01/1831 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 6174.00

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 6330

View Document

20/11/1720 November 2017 30/09/17 STATEMENT OF CAPITAL GBP 6486

View Document

20/11/1720 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/176 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 6642.00

View Document

06/10/176 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 30/07/17 STATEMENT OF CAPITAL GBP 6798

View Document

01/08/171 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 6954

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 30/05/17 STATEMENT OF CAPITAL GBP 7110

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY NEWMAN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET THERESA NEWMAN

View Document

02/06/172 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 7266.00

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/173 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 7422

View Document

28/03/1728 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1728 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 7578

View Document

22/02/1722 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 7734

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 7890

View Document

12/01/1712 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 8046.00

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/168 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 8202

View Document

08/12/168 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 8358

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 8670

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 28/08/16 STATEMENT OF CAPITAL GBP 8514

View Document

17/09/1617 September 2016 29/06/16 STATEMENT OF CAPITAL GBP 8982

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 8982

View Document

21/06/1621 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/167 June 2016 27/04/16 STATEMENT OF CAPITAL GBP 9138

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 28/03/16 STATEMENT OF CAPITAL GBP 9294

View Document

26/04/1626 April 2016 27/02/16 STATEMENT OF CAPITAL GBP 9450

View Document

26/04/1626 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 9606

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/165 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 9762

View Document

23/12/1523 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 9918

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 10074

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 10230

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 10386

View Document

02/09/152 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 10542

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 10698

View Document

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1524 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 10854

View Document

12/06/1512 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 11010

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 11166

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1524 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1522 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 11322

View Document

16/04/1516 April 2015 ADOPT ARTICLES 19/03/2015

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 11478

View Document

04/02/154 February 2015 24/12/14 STATEMENT OF CAPITAL GBP 11634

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1429 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1424 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1414 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 11946

View Document

23/10/1423 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1410 October 2014 27/08/14 STATEMENT OF CAPITAL GBP 12258

View Document

10/10/1410 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 12102

View Document

17/09/1417 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1415 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1415 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1412 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 12414

View Document

12/08/1412 August 2014 27/06/14 STATEMENT OF CAPITAL GBP 12570

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROAKE

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 12726

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 12882

View Document

01/05/141 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 13038

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 13194

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 13350

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 13506

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 13662

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEALE BOULTON

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE JOHN BOULTON / 30/09/2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE JOHN BOULTON / 01/07/2013

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY NEALE BOULTON

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR STUART CHRISTOPHER PARKER

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR PETER JOHN ROAKE

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR PETER JOHN ROAKE

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEWMAN / 27/06/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROAKE

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 AUDITOR'S RESIGNATION

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: UNIT 3 EASTMAN WAY HEMEL HEMPSTEAD HERTS HP2 7HF

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 ADOPT MEM AND ARTS 01/04/92

View Document

21/08/9221 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92

View Document

21/08/9221 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9221 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9221 August 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED STEERING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/07/9017 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 RETURN MADE UP TO 24/04/87; NO CHANGE OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/08/8616 August 1986 ANNUAL RETURN MADE UP TO 13/05/86

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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