TRANSOFT GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

05/02/255 February 2025 Statement of capital on 2025-02-05

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Resolutions

View Document

23/01/2523 January 2025 Satisfaction of charge 019747160016 in full

View Document

23/01/2523 January 2025 Satisfaction of charge 019747160018 in full

View Document

23/01/2523 January 2025 Satisfaction of charge 019747160017 in full

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

17/04/2317 April 2023 Full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

01/03/221 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

31/07/2131 July 2021 Full accounts made up to 2020-02-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019747160015

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019747160014

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019747160012

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019747160013

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SECTION 519

View Document

20/02/1420 February 2014 SECTION 519 CA 2006

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 APPROVAL OF DOCUMENTS 07/03/2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/03/1319 March 2013 ALTER ARTICLES 17/01/2012

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

10/02/1210 February 2012 ALTER ARTICLES 18/01/2012

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

06/02/126 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/07/111 July 2011 AUTH DIRS RE SECT 175 22/10/2009

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/03/0923 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 AUDITOR'S RESIGNATION

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: TRANSOFT HOUSE 5J LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY SLOUGH BERKSHIRE SL3 8DS

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 ADOPT MEM AND ARTS 21/07/99

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED TRANSOFT LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 RE A MERGER AGREEMENT 21/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

23/08/9623 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 £ NC 1000/1000000 02/04/96

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

23/07/9623 July 1996 SHARE OPTION SCHEME 11/03/96

View Document

20/03/9620 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: NASH HOUSE DATCHET ROAD SLOUGH BERKSHIRE SL3 7LR

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0HF

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

14/11/9414 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/01/893 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 REGISTERED OFFICE CHANGED ON 01/07/86 FROM: BURLEIGH HOUSE 1287 HIGH ROAD WHETSTONE LONDON N20 9HS

View Document

22/05/8622 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/01/862 January 1986 CERTIFICATE OF INCORPORATION

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