TECHLAND SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/02/253 February 2025 Director's details changed for John Patrick Murphy on 2025-01-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2019-06-19

View Document

03/07/243 July 2024 Notification of Techland Group Limited as a person with significant control on 2016-04-06

View Document

01/07/241 July 2024 Cessation of A Person with Significant Control as a person with significant control on 2019-08-26

View Document

20/06/2420 June 2024 Second filing of the annual return made up to 2016-06-20

View Document

13/06/2413 June 2024 Termination of appointment of Daryl James Pile as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of John Patrick Murphy as a director on 2024-06-04

View Document

28/05/2428 May 2024 Second filing for the notification of Techland Limited as a person with significant control

View Document

01/03/241 March 2024 Second filing for the termination of Dean Scott Mayer as a director

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Daryl James Pile as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Paul Maher as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr David John Williams as a director

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

09/01/249 January 2024 Registered office address changed from E2 Rock Business Park the Hollow Washington Pulborough RH20 3GR England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Enablex Group Limited as a person with significant control on 2023-12-21

View Document

09/01/249 January 2024 Termination of appointment of Dean Scott Mayer as a director on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mr Daryl James Pile as a director on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mr Paul Maher as a director on 2023-12-21

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mr David John Williams as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Satisfaction of charge 017048190010 in full

View Document

10/10/2310 October 2023 Change of details for Enablex Group Limited as a person with significant control on 2022-03-04

View Document

05/10/235 October 2023 Satisfaction of charge 017048190011 in full

View Document

19/09/2319 September 2023 Director's details changed for Mr Dean Mayer on 2023-09-18

View Document

19/09/2319 September 2023 Director's details changed for Mr Dean Mayer on 2023-09-18

View Document

15/09/2315 September 2023 Registration of charge 017048190011, created on 2023-09-12

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017048190009

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017048190008

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 Confirmation statement made on 2019-06-19 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANURAG PATEL

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY AMITA PATEL

View Document

13/12/1813 December 2018 CESSATION OF ANURAG PATEL AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHLAND LIMITED

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DEAN MAYER

View Document

13/12/1813 December 2018 Notification of Techland Limited as a person with significant control on 2018-10-02

View Document

24/10/1824 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

10/10/1810 October 2018 ADOPT ARTICLES 02/10/2018

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017048190008

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 2016-06-20 with full list of shareholders

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 01/11/2014

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 01/11/2014

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 31/05/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM TECHLAND HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9YJ

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 02/07/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 12/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

06/07/036 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 S366A DISP HOLDING AGM 09/12/02

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997

View Document

24/07/9724 July 1997

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 Accounts for a small company made up to 1993-12-31

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 Accounts for a small company made up to 1993-12-31

View Document

01/07/941 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994

View Document

29/04/9429 April 1994

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994

View Document

17/11/9317 November 1993

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/10/933 October 1993 Accounts for a small company made up to 1992-12-31

View Document

03/10/933 October 1993 Accounts for a small company made up to 1992-12-31

View Document

13/09/9313 September 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/10/929 October 1992

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 Full accounts made up to 1991-12-31

View Document

07/09/927 September 1992 Full accounts made up to 1991-12-31

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 Accounts for a small company made up to 1990-12-31

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 Accounts for a small company made up to 1990-12-31

View Document

17/10/9117 October 1991

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990

View Document

30/07/9030 July 1990

View Document

30/07/9030 July 1990 Accounts for a small company made up to 1989-12-31

View Document

30/07/9030 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 Accounts for a small company made up to 1989-12-31

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989

View Document

16/08/8916 August 1989

View Document

16/08/8916 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 Accounts for a small company made up to 1988-12-31

View Document

10/08/8910 August 1989 Accounts for a small company made up to 1988-12-31

View Document

16/01/8916 January 1989

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/8916 January 1989

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 Accounts for a small company made up to 1987-12-31

View Document

11/10/8811 October 1988 Accounts for a small company made up to 1987-12-31

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988

View Document

23/03/8823 March 1988

View Document

23/03/8823 March 1988

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987

View Document

18/11/8718 November 1987

View Document

18/11/8718 November 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987

View Document

21/10/8721 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987

View Document

21/08/8721 August 1987 Accounts for a small company made up to 1986-12-31

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 Accounts for a small company made up to 1986-12-31

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 23/35 HENDON LANE FINCHLEY CENTRAL LONDON N3 1RS

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

15/11/8615 November 1986

View Document

15/11/8615 November 1986

View Document

15/11/8615 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986

View Document

06/09/866 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986

View Document

01/07/861 July 1986 Full accounts made up to 1985-12-31

View Document

01/07/861 July 1986 Full accounts made up to 1985-12-31

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/03/838 March 1983 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