HUNT THERMAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

04/01/254 January 2025 Removal of liquidator by court order

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

29/03/2229 March 2022 Statement of administrator's proposal

View Document

11/02/2211 February 2022 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of an administrator

View Document

08/12/218 December 2021 Registration of charge 005647200019, created on 2021-12-07

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Appointment of Mr Chris Howard as a director on 2021-06-21

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005647200015

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005647200014

View Document

05/12/195 December 2019 ADOPT ARTICLES 26/11/2019

View Document

05/12/195 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1928 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 9306548

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

27/05/1627 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED HUNT THERMAL TECHNOLOGIES LTD CERTIFICATE ISSUED ON 27/05/16

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE VICKERY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PHILIP CARTMELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CRAWFORD

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM TECHNOLOGY CENTRE 683-685 STIRLING ROAD SLOUGH SL1 4ST

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBB

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 COMPANY NAME CHANGED HUNT GRAHAM LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR NEVILLE ALFRED VICKERY

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR MICHAEL JOHN WEBB

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROW

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/04/1220 April 2012 COMPANY NAME CHANGED WELLMAN HUNT GRAHAM LTD. CERTIFICATE ISSUED ON 20/04/12

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR MARK STEPHEN CRAWFORD

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON

View Document

18/04/1218 April 2012 THAT THE COMPANY ENTERS INTO THE FOLLOWING (TOGETHER THE DOCUMENTS) WITH BARCLAYS BANK PLC 05/04/2012

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/04/1218 April 2012 SECRETARY APPOINTED STEPHEN GILES HARROW

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

18/04/1218 April 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/04/1213 April 2012 AUDITOR'S RESIGNATION

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 NC INC ALREADY ADJUSTED 22/12/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 16/12/09 STATEMENT OF CAPITAL GBP 1000000

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED WELLMAN GRAHAM LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 STATEMENT BY DIRECTORS

View Document

18/12/0818 December 2008 SOLVENCY STATEMENT DATED 15/12/08

View Document

18/12/0818 December 2008 REDUCE ISSUED CAPITAL 15/12/2008

View Document

18/12/0818 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 18/12/08 - REDUCTION OF ISSD CAP

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 FAC AGREEMENT DEBENTURE 30/09/05

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O WELLMAN GROUP LIMITED NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

14/01/0514 January 2005 £ NC 4000000/4150000 10/0

View Document

14/01/0514 January 2005 £ NC 1000000/4000000 10/0

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: FURNACE GREEN DUDLEY ROAD OLDBURY WEST MIDLANDS B69 3DL

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: WELLMAN PLC CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 23/01/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED GRAHAM MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/02/95

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 241-247 BRISTOL ROAD GLOUCESTER GL2 6BX

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 NEW DIRECTOR 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

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 1, GLOUCESTER ROAD, CHELTENHAM GLOUCESTERSHIRE GL51 8NF

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 10/05/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8522 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/12/841 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/06/8311 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/05/8328 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/06/818 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/04/809 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

09/04/799 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

17/03/7917 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

26/04/7726 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

26/04/7726 April 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/77

View Document

22/10/7622 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

14/04/5614 April 1956 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