TRINITYBRIDGE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Andrew Rees Thomas as a director on 2025-06-10

View Document

02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 NewResolutions

View Document

21/05/2521 May 2025 Registration of charge 016441270001, created on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

12/05/2512 May 2025 Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-28

View Document

25/04/2525 April 2025 Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25

View Document

10/04/2510 April 2025 Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Change of name notice

View Document

17/03/2517 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

05/12/245 December 2024 Full accounts made up to 2024-07-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Termination of appointment of Iain Paul Wallace as a director on 2024-04-17

View Document

25/08/2325 August 2023 Secretary's details changed for Ms Jessica Abigail Lewis on 2023-08-23

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Edward Reynolds on 2022-09-05

View Document

02/12/222 December 2022 Full accounts made up to 2022-07-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Edward Reynolds as a director on 2022-04-01

View Document

07/12/217 December 2021 Full accounts made up to 2021-07-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS CATHERINE JANE PARRY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURRY

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JESSICA ABIGAIL SMITH / 09/05/2017

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR IAIN WALLACE

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ADOPT ARTICLES 26/04/2016

View Document

13/05/1613 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARKE

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BECTON DAVIS / 22/10/2015

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 12997000

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR EDWARD BECTON DAVIS

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JESSICA ABIGAIL SMITH / 20/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW / 07/12/2011

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWALES

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DYER

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MENDEL

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MS JESSICA ABIGAIL SMITH

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW MOORE

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILLINGBECK

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BRAY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MUIR

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PAUL STUART CHAMBERS

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED STEVEN PAUL MENDEL

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN DALY

View Document

06/08/096 August 2009 REDUCE ISSUED CAPITAL 17/07/2009

View Document

06/08/096 August 2009 MEMORANDUM OF CAPITAL DATED 06/08/09

View Document

06/08/096 August 2009 SOLVENCY STATEMENT DATED 17/07/09

View Document

06/08/096 August 2009 STATEMENT BY DIRECTORS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR REX ADRIAN COWLEY

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MATTHEW CHARLES MOORE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY JEFF PERRY

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JULIAN FRANCIS DALY

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED REX ADRIAN COWLEY

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ADRIAN PHILIP SWALES

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED STUART CHARLES ELLIOTT DYER

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED RICHARD IAN CURRY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GRAEME MURRAY MUIR

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOLLOWOOD

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS CLARKE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLEMENTS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JEFF PERRY

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR AUSTIN COPP

View Document

05/05/095 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED CLOSE PRIVATE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

24/04/0924 April 2009 GBP NC 9500000/20000000 15/04/2009

View Document

24/04/0924 April 2009 ADOPT MEM AND ARTS 15/04/2009

View Document

24/04/0924 April 2009 NC INC ALREADY ADJUSTED 15/04/09

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRAY / 28/08/2008

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOWE

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RICHARD HOLLOWOOD

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JOHN MARSHALL

View Document

06/06/086 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SKINNER

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED JEFF PERRY

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD CURRY

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED RICHARD WILLIAM KILLINGBECK

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED AUSTIN COPP

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/11/074 November 2007 £ NC 7500000/9500000 29/1

View Document

04/11/074 November 2007 NC INC ALREADY ADJUSTED 29/10/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 £ NC 3906082/7500000 14/0

View Document

09/10/069 October 2006 NC INC ALREADY ADJUSTED 14/09/06

View Document

22/09/0622 September 2006 S369(4) SHT NOTICE MEET 11/09/06

View Document

22/09/0622 September 2006 MINUTES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/05/01; NO CHANGE OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED REA BROTHERS (INVESTMENT MANAGEM ENT) LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: ALDERMAN'S HOUSE ALDERMAN'S WALK LONDON EC2M 3XR

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REDUCTION OF ISSUED CAPITAL 12/06/95

View Document

10/07/9510 July 1995 REDUCTION OF ISSUED CAPITAL

View Document

10/07/9510 July 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/05/9522 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 AUDITOR'S RESIGNATION

View Document

17/06/9217 June 1992 S386 DISP APP AUDS 09/06/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 £ NC 2000000/5000000 19/05/92

View Document

27/05/9227 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/908 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NC INC ALREADY ADJUSTED 06/02/90

View Document

13/02/9013 February 1990 £ NC 1000000/2000000 06/02/90

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 WD 20/10/88 AD 22/01/88--------- £ SI 999000@1=999000 £ IC 998/999998

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 ALTER MEM AND ARTS 241287

View Document

26/11/8726 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/05/8610 May 1986 RETURN MADE UP TO 12/04/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/06/8217 June 1982 CERTIFICATE OF INCORPORATION

View Document

17/06/8217 June 1982 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