THALES TRAINING AND SIMULATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Christopher William Hindle as a director on 2025-07-14

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher William Hindle on 2024-08-19

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher William Hindle on 2023-08-02

View Document

01/08/231 August 2023 Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Christopher William Hindle as a director on 2023-08-01

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THALES UK LIMITED / 08/05/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PETER SEABROOK / 02/08/2017

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1720 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1720 June 2017 STATEMENT BY DIRECTORS

View Document

20/06/1720 June 2017 REDUCE ISSUED CAPITAL 20/06/2017

View Document

20/06/1720 June 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MARK RONALD EDEN NORRIS

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY STANDEN

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED EWEN ANGUS MCCRORIE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAYNE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM PETER SEABROOK

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JEREMY HAROLD STANDEN

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HITCHCOCK

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED STEPHEN FRANCIS MCCANN

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORRILL

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PAUL ANDREW JAYNE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR THIERRY GENTGEN

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL BORRILL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PETER WILLIAM HITCHCOCK

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

21/03/1321 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1226 October 2012 ADOPT ARTICLES 26/09/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR APPOINTED THIERRY DENIS ETIENNE GENTGEN

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEEVES

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GASSON

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MARSH

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER LEEVES / 11/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYBOUR

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MARK GASSON

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MARK RONALD EDEN NORRIS

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED PHILIP NAYBOUR

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MARION ELIZABETH BROUGHTON

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSH / 01/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALKER

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BOYARD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATLEY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRINHAM

View Document

18/12/0918 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEPHEN EDWARD GRINHAM

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATLEY / 03/04/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE GAIARDO

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GANE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED GARY JOHN MARSH

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER NIGEL GANE

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 ALTER ARTICLES 26/09/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED CLAUDE BOYARD

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PETER THOMAS BATLEY

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARION ELIZABETH BROUGHTON

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/049 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RG

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0120 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0120 December 2001 £ NC 100000000/161000000 06

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 06/11/01

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 £ IC 82109000/0 26/11/01 £ SR 82109000@1=82109000

View Document

22/11/0122 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED THOMSON TRAINING & SIMULATION LI MITED CERTIFICATE ISSUED ON 20/12/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 103 WIGMORE STREET LONDON W1H 9AB

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: GATWICK ROAD, CRAWLEY, WEST SUSSSEX. RH10 2RL

View Document

02/11/992 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 £ NC 80000000/135894764 18/12/95

View Document

28/12/9528 December 1995 NC INC ALREADY ADJUSTED 18/12/95

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED

View Document

03/09/943 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/947 June 1994 AUDITOR'S RESIGNATION

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED HUGHES REDIFFUSION SIMULATION LI MITED CERTIFICATE ISSUED ON 29/04/94

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: SUSSEX MANOR BUSINESS PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2YD

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 SHARES AGREEMENT OTC

View Document

08/03/938 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 REDUCTION OF ISSUED CAPITAL 16/12/92

View Document

08/02/938 February 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

05/02/935 February 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 35894764/ 25000000

View Document

16/11/9216 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED REDIFFUSION SIMULATION LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 S386 DISP APP AUDS 13/04/92

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 05/02/92

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 11/12/89

View Document

09/01/909 January 1990 £ NC 8000000/80000000 11/12/89

View Document

08/11/898 November 1989 AUDITOR'S RESIGNATION

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/89

View Document

01/03/891 March 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: CARLTON HOUSE LOWER REGENT STREET LONDON SW1

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/867 August 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

12/07/8512 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

15/02/8515 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

31/08/8331 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

03/08/823 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

31/07/8131 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

16/07/8016 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

26/07/7926 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

05/08/785 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

28/12/4628 December 1946 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