THE EDRINGTON GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Crawford Scott Gillies as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Patricia Huyghues Despointes as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Edward Simon Cumming-Bruce as a director on 2025-04-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Catherine Renier as a director on 2024-06-01

View Document

18/03/2418 March 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Cancellation of shares. Statement of capital on 2024-02-26

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-02-23

View Document

17/04/2317 April 2023 Purchase of own shares.

View Document

13/04/2313 April 2023 Appointment of Mr Igor Pierre Boyadjian as a director on 2023-04-01

View Document

07/04/237 April 2023 Termination of appointment of Shinichiro Hizuka as a director on 2023-03-30

View Document

07/04/237 April 2023 Appointment of Mr Kengo Torii as a director on 2023-03-30

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

02/11/212 November 2021 Satisfaction of charge SC0363740010 in full

View Document

02/11/212 November 2021 Satisfaction of charge SC0363740009 in full

View Document

04/10/214 October 2021 Satisfaction of charge SC0363740005 in full

View Document

04/10/214 October 2021 Satisfaction of charge SC0363740006 in full

View Document

04/10/214 October 2021 Satisfaction of charge SC0363740007 in full

View Document

04/10/214 October 2021 Satisfaction of charge SC0363740004 in full

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Satisfaction of charge SC0363740008 in full

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 ADOPT ARTICLES 15/04/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SHINICHIRO HIZUKA

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740009

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740010

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740008

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 25/03/19 STATEMENT OF CAPITAL GBP 6327504.20

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 6327504.20

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CURLE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTON

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MS STEFANIE FITZGERALD

View Document

21/02/1821 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 6341994.20

View Document

15/02/1815 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

05/09/175 September 2017 07/12/16 STATEMENT OF CAPITAL GBP 1127.00

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MURRAY

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRAR

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 2500 GREAT WESTERN ROAD GLASGOW G15 6RW

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR CRAWFORD SCOTT GILLIES

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 176990

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 1127.00

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/10/165 October 2016 22/08/16 STATEMENT OF CAPITAL GBP 7478.20

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1625 August 2016 06/08/15 STATEMENT OF CAPITAL GBP 148500

View Document

25/08/1625 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 5912

View Document

25/08/1625 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2286.20

View Document

25/08/1625 August 2016 14/10/15 STATEMENT OF CAPITAL GBP 39928

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HYDE / 04/08/2016

View Document

02/08/162 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740007

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740006

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740005

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740004

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740002

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740003

View Document

12/01/1612 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD BELL

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MS ALICE MARY CLEONIKI AVIS

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PAUL ANDREW HYDE

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740003

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR. ALEXANDER BRIAN COOPER SHORT

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOOD

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID HEDLEY RICHARDSON

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0363740002

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR. SCOTT JOHN MCCROSKIE

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH CALLUM ORR BARTON / 01/11/2012

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR. NORMAN LOCH MURRAY

View Document

27/02/1227 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECTION 175 06/10/2010

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CALLUM ORR BARTON / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM ROBERT HUTCHEON / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FARRAR / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN JAMES GRIFFEN GOOD / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 22/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES SCOTT BELL / 22/12/2009

View Document

19/12/0919 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR TRINA GLEN

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOOD / 05/06/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOOD / 27/05/2008

View Document

12/05/0812 May 2008 GBP IC 6593200/6586900 27/03/08 GBP SR [email protected]=6300

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MRS TRINA CATHERINE GLEN

View Document

28/04/0828 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 PARTIC OF MORT/CHARGE *****

View Document

02/11/072 November 2007 £ IC 6601800/6593140 25/09/07 £ SR [email protected]=8660

View Document

26/09/0726 September 2007 £ IC 6634000/6601800 14/08/07 £ SR [email protected]=32200

View Document

28/06/0728 June 2007 ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS; AMEND

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 106 WEST NILE STREET GLASGOW G1 2QX

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

28/07/0028 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/003 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/003 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/003 April 2000 REREGISTRATION PLC-PRI 25/02/00

View Document

03/04/003 April 2000 CONFIRMATION OF NO S54(1) APPLIC

View Document

03/04/003 April 2000 ALTER MEM AND ARTS 25/02/00

View Document

15/02/0015 February 2000 SHARES AGREEMENT OTC

View Document

15/02/0015 February 2000 SHARES AGREEMENT OTC

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

05/01/005 January 2000 £ NC 6060000/7060000 17/1

View Document

05/01/005 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99

View Document

23/11/9923 November 1999 AUDITORS' STATEMENT

View Document

23/11/9923 November 1999 BALANCE SHEET

View Document

23/11/9923 November 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/9923 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/9923 November 1999 43(3)(E)

View Document

23/11/9923 November 1999 ALTER MEM AND ARTS 23/11/99

View Document

23/11/9923 November 1999 REREGISTRATION PRI-PLC 23/11/99

View Document

23/11/9923 November 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 S165, 5% @ 10P EACH 30/04/99

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED EDRINGTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/03/98

View Document

26/08/9726 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 ADOPT MEM AND ARTS 17/01/97

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 NC DEC ALREADY ADJUSTED 17/01/97

View Document

29/01/9729 January 1997 £ NC 6860000/6060000 17/01/97

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY 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

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 APPROVE AGREEMENT 28/01/94

View Document

10/02/9410 February 1994 £ IC 6860000/6060000 04/02/94 £ SR 800000@1=800000

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS; AMEND

View Document

15/12/8715 December 1987 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 G169 188500 @ £1 ORD 250787

View Document

17/07/8717 July 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/858 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/08/832 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

25/06/8225 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

15/08/8015 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

14/08/8014 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

15/06/7815 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

19/10/7719 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

18/10/7718 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

25/04/6125 April 1961 CERTIFICATE OF INCORPORATION

View Document

25/04/6125 April 1961 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