THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/01/2530 January 2025 Second filing for the appointment of Dr Raffaele Salinari as a director

View Document

29/01/2529 January 2025 Appointment of Dr Raffaele Salinari as a director on 2024-09-12

View Document

28/01/2528 January 2025 Appointment of Dr Tsitsi Dadirai Chawatama-Kwambana as a director on 2024-10-16

View Document

28/01/2528 January 2025 Director's details changed for Dr Raffaele Sallinari on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Robert Patrick Henry Good as a director on 2024-12-31

View Document

28/01/2528 January 2025 Appointment of Mr Joon Oh as a director on 2025-01-01

View Document

28/01/2528 January 2025 Appointment of Mr Abhishek Agrawal as a director on 2024-09-12

View Document

28/01/2528 January 2025 Appointment of Mrs Winnie Mpanju-Shumbusho as a director on 2024-09-12

View Document

07/11/247 November 2024 Termination of appointment of Anne Kathleen Fahy as a director on 2024-10-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Termination of appointment of Debra Fine as a director on 2024-06-27

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Elizabeth Laura Lule as a director on 2024-03-01

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Appointment of Mr Richard Thomas George Winter as a director on 2023-08-01

View Document

09/08/239 August 2023 Termination of appointment of Tsitsi Dadirai Chawatama-Kwambana as a director on 2023-08-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

24/02/2324 February 2023 Appointment of Ms Anne Gates as a director on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of Dona Young as a director on 2023-02-22

View Document

23/11/2223 November 2022 Appointment of Dr Lars Johan Heikensten as a director on 2022-11-01

View Document

22/11/2222 November 2022 Appointment of Ms Tricia Owens as a secretary on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Raymond Mankowitz as a director on 2022-11-01

View Document

22/11/2222 November 2022 Termination of appointment of Clare Louise Canning as a secretary on 2022-11-22

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MS JACQUELINE MCMULLEN

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PERNILLE SPIERS-LOPEZ

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS MARGARET ANN MCGETRICK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RAYMOND MANKOWITZ

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR CHARLES STEEL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR INGER ASHING

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CLAUDIO TESAURO

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIGRUN MOEGEDAL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED TAMARA INGRAM

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED JOON OH

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEILMANN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARPAL SINGH

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED ROBERT PATRICK HENRY GOOD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL GAVIN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACCORMACK

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS DEBRA FINE

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED BRADLEY CHAPMAN IRWIN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ROY LEONARD CAPLE HERNÁNDEZ

View Document

08/01/188 January 2018 DIRECTOR APPOINTED SIGRUN MARIE MOEGEDAL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HABER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MUNA DODKH

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED WILLIAM MARK HABER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PERRIN

View Document

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

View Accounts

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS POWELL / 16/11/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS ANNE KATHLEEN FAHY

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED ELIZABETH LAURA LULE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED DONA YOUNG

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MIMI JAKOBSEN

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BRIDGWATER

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE KHAN

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-ANDREE ROMISCH

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED THOMAS HEILMANN

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MUNA IDRIS DODKH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 SECOND FILING FOR FORM AP01

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED PETER JOHN HODGSON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR NILS ØVERAAS

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED NIGEL LAURENCE GAVIN

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS POWELL / 23/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NILS ØVERAAS / 22/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PERNILLE LOPEZ / 22/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PERRIN / 22/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANNA BRIDGWATER / 22/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIE-ANDREE ROMISCH / 22/04/2015

View Document

05/03/155 March 2015 SECRETARY APPOINTED CLARE LOUISE CANNING

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY LAUREN ELLERY

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PARKER / 05/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PALMER / 01/01/2013

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS INGER ASHING / 28/02/2012

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEPHEN

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MS LAUREN ELLERY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STOCKMANN

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JONATHAN NICHOLAS POWELL

View Document

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

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DR MARIE-ANDREE ROMISCH

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MALLOCH-BROWN

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED PERNILLE LOPEZ

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED NILS ØVERAAS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELENE SULLIVAN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO TESAURO

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BORGER LENTH

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HABER

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ADELE HELEN ANDERSON

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED VIVIEN ANNA BRIDGWATER

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED CHARLES FREDERICK MACCORMACK

View Document

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

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOY PHUMAPHI

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SECOND FLOOR CAMBRIDGE HOUSE 100 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LE

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY ALEX BIRCHAM

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MS ELIZABETH STEPHEN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MS CAROLINE ANNE STOCKMANN

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR ALEX CHARLES EDWARD BIRCHAM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR CLAUDIO TESAURO

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS JOY PHUMAPHI

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR TARA CAMM

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY TARA CAMM

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN FREETH

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS INGER ASHING / 29/03/2010

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MISS NAZNINA BHATIA

View Document

06/03/106 March 2010 DIRECTOR APPOINTED DR ALLAN FREETH

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED LORD GEORGE MARK MALLOCH-BROWN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR IRENE KHAN

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MS MIMI JAKOBSEN

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MR HARPAL SINGH

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR MIMI JAKOBSEN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR CHARLES PERRIN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR WILLIAM HABER

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR ALAN PARKER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTEN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARREN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MS HELENE SULLIVAN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR BRADLEY PALMER

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR BORGER LENTH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JASMINE WHITBREAD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOVE WANG

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACCORMACK

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR NOHBO KIM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIO NERI

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRO BRAEKKEN

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MS TOVE WANG

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GUNNAR LOFBERG

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MS INGER ASHING

View Document

03/10/083 October 2008 SECRETARY APPOINTED MS TARA KATHARINE CAMM

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON COWELL

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON COWELL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MS TARA KATHARINE CAMM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MIMI JAKOBSEN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NOHBO KIM

View Document

05/06/085 June 2008 DIRECTOR APPOINTED VALERIO NERI

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BOWIS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR GABRIELA ALEXANDRESCU

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR MASAYA UENO

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MASSAYA UENO / 08/04/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MR GUNNAR FREDRIK LOFBERG

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

27/04/0727 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 275/281 KING STREET LONDON W6 9LZ

View Document

27/04/0327 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ALTER MEM AND ARTS 03/11/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 S366A DISP HOLDING AGM 12/09/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 S386 DISP APP AUDS 21/05/99

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 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