TIMEC 1421 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Change of details for Dane & Co., Limited as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Michael Robert Leather as a director on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Patrick Donald Dane as a director on 2023-10-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY ZOE LAWSON

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O LEATHERS LLP 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 AUDITOR'S RESIGNATION

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 ADOPT ARTICLES 25/10/2013

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED DANE & CO.,LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

09/08/139 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 SECRETARY APPOINTED ZOE LAWSON

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA GIBBS

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER ISOBEL MARY DANE / 31/12/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LEATHER / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER ISOBEL MARY DANE / 31/12/2009

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O LEATHERS LLP 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE & WEAR NE1 6SU

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER DANE / 28/01/2008

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O LEATHERS LLP 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/06/071 June 2007 £ IC 110219/56212 24/04/07 £ SR [email protected]=54007

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 1 SUGAR HOUSE LANE STRATFORD LONDON E15 2QN

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 S-DIV 24/02/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/054 October 2005 SUBDIVIDED 24/02/05

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/02/0526 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CHIPPENS BANK HOUSE HEVER KENT TN8 7ES

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/01

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL GROUP ACCOUNTS MADE UP TO 26/03/99

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL GROUP ACCOUNTS MADE UP TO 28/03/97

View Document

06/06/976 June 1997 ALTER MEM AND ARTS 27/05/97

View Document

06/06/976 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9729 April 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/96

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 ADOPT MEM AND ARTS 18/02/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 SHARES AGREEMENT OTC

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 ADOPT MEM AND ARTS 28/11/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 SHARES AGREEMENT OTC

View Document

15/03/9415 March 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 £ NC 40000/240000 30/03/93

View Document

06/05/936 May 1993 £ NC 240000/210000 30/03/93

View Document

05/05/935 May 1993 £ IC 21000/10000 31/03/93 £ SR 11000@1=11000

View Document

21/04/9321 April 1993 S-DIV 30/03/93

View Document

21/04/9321 April 1993 ALTER MEM AND ARTS 29/03/93

View Document

25/01/9325 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: TWO ELMS BECKENHAM PL. PARK. BECKENHAM KENT BR3 2BN

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

14/03/8914 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/04/8617 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

05/06/855 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

25/05/8425 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/03/834 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

25/02/8325 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

07/02/837 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/03/3725 March 1937 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