TABLECHECK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Satisfaction of charge 50 in full

View Document

20/03/2420 March 2024 Registration of charge 032109930079, created on 2024-03-19

View Document

20/03/2420 March 2024 Registration of charge 032109930080, created on 2024-03-19

View Document

20/03/2420 March 2024 Satisfaction of charge 51 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 032109930055 in full

View Document

11/03/2411 March 2024 Director's details changed for Mr Anthony James Skeete on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew Lee Skeete on 2024-03-01

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 032109930078, created on 2023-09-27

View Document

28/09/2328 September 2023 Satisfaction of charge 032109930076 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 032109930075 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 032109930074 in full

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Satisfaction of charge 032109930077 in full

View Document

02/02/232 February 2023 Registration of charge 032109930076, created on 2023-02-02

View Document

02/02/232 February 2023 Registration of charge 032109930077, created on 2023-02-02

View Document

19/11/2219 November 2022 Satisfaction of charge 032109930064 in full

View Document

10/11/2210 November 2022 Registration of charge 032109930075, created on 2022-11-10

View Document

10/11/2210 November 2022 Registration of charge 032109930074, created on 2022-11-10

View Document

09/11/229 November 2022 Satisfaction of charge 032109930061 in full

View Document

08/11/228 November 2022 Part of the property or undertaking has been released from charge 51

View Document

17/10/2217 October 2022 Registration of charge 032109930073, created on 2022-10-17

View Document

30/09/2230 September 2022 Satisfaction of charge 032109930057 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 032109930058 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 032109930060 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 032109930056 in full

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/09/229 September 2022 Registration of charge 032109930072, created on 2022-09-08

View Document

05/05/225 May 2022 Termination of appointment of Leopold Anthony Skeete as a director on 2022-04-28

View Document

29/04/2229 April 2022 Satisfaction of charge 41 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 40 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 43 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 42 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Part of the property or undertaking has been released and no longer forms part of charge 51

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032109930060

View Document

28/01/1928 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 51

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032109930059

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032109930058

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032109930057

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032109930056

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELLEN SKEETE

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032109930054

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032109930055

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK SKEETE

View Document

21/07/1521 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SKEETE

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032109930053

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS ELLEN SKEETE

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR ANDREW LEE SKEETE

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR ANTHONY JAMES SKEETE

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SKEETE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEETE

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ANTHONY JAMES SKEETE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ANDREW LEE SKEETE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR LEOPOLD ANTHONY SKEETE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEOPOLD SKEETE

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

26/04/1226 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:35

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

09/11/109 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEO SKEETE / 12/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEOPOLD ANTHONY SKEETE / 12/06/2010

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 76 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BE

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/011 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 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