T CARTLEDGE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a director on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Philip Higgins on 2021-06-18

View Document

05/07/215 July 2021 Change of details for Kier Integrated Services Limited as a person with significant control on 2021-07-01

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER INTEGRATED SERVICES LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTLE

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED PHILIP HIGGINS

View Document

17/09/1917 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR SIMON DAVID MARTLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOREMAN

View Document

19/05/1819 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

03/05/183 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ANOOP KANG

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAYDN MURSELL

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH RAVEN

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RU ENGLAND

View Document

05/03/145 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED HAYDN JONATHAN MURSELL

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, TROWSE NORWICH, NORFOLK, NR14 8SZ

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED DAVID NEVILLE BENSON

View Document

10/07/1310 July 2013 SECRETARY APPOINTED DEBORAH PAMELA HAMILTON

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED HUGH EDWARD EARLE RAVEN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HAZLEWOOD

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FELLOWES-PRYNNE

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WINDOVER FELLOWES-PRYNNE / 22/09/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 22/09/2011

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 06/05/2011

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MATTHEW STEVENS

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM, C/O GRANT THORNTON UK LLP, HOLLAND COURT, THE CLOSE, NORWICH, NORFOLK, NR1 4DY

View Document

15/01/0915 January 2009 SECRETARY APPOINTED SIMON JOHN HOWELL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ALLYSON ABLETT

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 17/11/2008

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FELLOWES-PRYNNE / 18/08/2008

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STERRY

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PHILIP WINDOVER FELLOWES-PRYNNE

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HOLLAND COURT, THE CLOSE, NORWICH, NORFOLK NR1 4DY

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: TEMPLEWOOD ESTATE, STOCK ROAD, WEST HANNINGFIELD, CHELMSFORD, ESSEX CM2 8LP

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 22/03/02 ABSTRACTS AND PAYMENTS

View Document

21/06/0221 June 2002 07/05/02 ABSTRACTS AND PAYMENTS

View Document

10/05/0210 May 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 22/03/01 ABSTRACTS AND PAYMENTS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 22/03/00 ABSTRACTS AND PAYMENTS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 135 CLOCKTOWER ROAD, ISLEWORTH, MIDDLESEX, TW7 6DT

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 22/03/99 ABSTRACTS AND PAYMENTS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9815 June 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

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

08/11/948 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 ALTER MEM AND ARTS 01/12/93

View Document

29/11/9329 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ADOPT MEM AND ARTS 25/10/93

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

02/03/932 March 1993 CAPITALISE £150000 23/02/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

04/01/924 January 1992 £ NC 50000/180000 20/12/91

View Document

04/01/924 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/924 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

04/01/924 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/91

View Document

04/01/924 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 COMPANY NAME CHANGED CARTLEDGE LIGHTING SERVICES GROU P LIMITED CERTIFICATE ISSUED ON 08/04/91

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED T. CARTLEDGE & CO. LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/02/888 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/04/874 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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