TALLYMAN LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

08/12/238 December 2023 Termination of appointment of Julia Mary Cattanach as a director on 2023-12-05

View Document

08/12/238 December 2023 Termination of appointment of Andrew John Mills as a director on 2023-12-05

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/04/2320 April 2023 Statement of capital on 2023-04-20

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Resolutions

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Ms Julia Mary Cattanach on 2022-10-01

View Document

13/10/2213 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Andrew John Mills on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS JULIA MARY CATTANACH

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVID SMITH / 14/05/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MICHAEL ROBERT DAVID SMITH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1018 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ADOPT ARTICLES 08/03/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT JAN HUDSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS RONAN HANNA LOGGED FORM

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/02/099 February 2009 PREVSHO FROM 11/05/2008 TO 31/03/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR TIKENDRA PATEL

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 11/05/07

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARK PEPPER

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED COLIN JAMES RUTTER

View Document

07/03/087 March 2008 COMPANY NAME CHANGED TALGENTRA LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 720 SOUTHERN LAKES WATERSIDE DRI AZTEC WEST BRISTOL NORTH SOMERSET BS32 4UD

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 11/05/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SHARES AGREEMENT OTC

View Document

01/08/061 August 2006 S80A AUTH TO ALLOT SEC 07/07/06

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 720 SOUTHERN LAKES WATERSIDE DRIVE AZTEC WEST BRISTOL BS32 4UD

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED TALLYMAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CFL HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2GF

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED SANDERSON CFL LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0027 June 2000 ALTER MEMORANDUM 22/06/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

16/07/9916 July 1999 AUD RES STAT

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 01/11/91; CHANGE OF MEMBERS

View Document

09/11/919 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS; AMEND

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: FERRARI HOUSE CHURCH ROAD EGHAM SURREY, TW20 9LB

View Document

29/11/9029 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 £ NC 100000/1500000 30/07/90

View Document

18/10/9018 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 NC INC ALREADY ADJUSTED 30/07/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED UCL COMPUTER FACTORS LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

10/09/9010 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: CFL HOUSE MANOR ROAD COVENTRY CV1 2GF

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/885 January 1988 COMPANY NAME CHANGED COMPUTER FACTORS LIMITED CERTIFICATE ISSUED ON 31/12/87

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/03/7125 March 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/71

View Document

11/03/7111 March 1971 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