TRIPLEX LLOYD PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

07/04/257 April 2025 Registration of charge 000245930016, created on 2025-04-04

View Document

27/12/2427 December 2024 Registration of charge 000245930015, created on 2024-12-23

View Document

13/08/2413 August 2024 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

10/05/2410 May 2024 Satisfaction of charge 000245930013 in full

View Document

29/04/2429 April 2024 Registration of charge 000245930014, created on 2024-04-26

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-05-24

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

10/06/2010 June 2020 Confirmation statement made on 2020-05-24 with no updates

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000245930013

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / PARALLOY LIMITED / 10/01/2020

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM REPTON HOUSE BRETBY BUSINESS PARK, ASHBY ROAD BURTON UPON TRENT STAFFORDSHIRE DE15 0YZ ENGLAND

View Document

09/01/209 January 2020 CURREXT FROM 29/12/2019 TO 31/03/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY IAN MOLYNEUX

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ROBERT MURRAY MCGOWAN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MICHAEL DOLAN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA OXNARD

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000245930012

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000245930011

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000245930010

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 19/12/19

View Document

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 0.25

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 0.25

View Document

19/12/1919 December 2019 CANCEL £755000 FROM SHARE PREM A/C 19/12/2019

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / PARALLOY LIMITED / 11/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE OXNARD / 11/03/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 11/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINKS

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM MILLENNIUM COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WH ENGLAND

View Document

28/01/1928 January 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA MARIE OXNARD

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WH

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CURRSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 21/11/2016

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHURCH

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 30/06/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

08/07/138 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED DUNCAN HINKS

View Document

15/11/1115 November 2011 SECRETARY APPOINTED IAN MOLYNEUX

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010

View Document

04/10/104 October 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

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

View Document

25/08/1025 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED WILLIAM MICHAEL ELLIS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LEWIS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/072 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: DONCASTERS PLC 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

28/04/9928 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 25/01/99 TO 31/12/98

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 25/01/98

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 26/01/98 TO 25/01/98

View Document

05/08/985 August 1998 SECTION 152 MISC 20/07/98

View Document

05/08/985 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

29/06/9829 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/9829 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/9829 June 1998 REREGISTRATION PLC-PRI 12/06/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: QUAYSIDE HOUSE SANDWELL GREEN ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

13/02/9813 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 26/01/98

View Document

06/02/986 February 1998 AUDITOR'S RESIGNATION

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 £ NC 500000/1500000 31/03/94

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: CRANFORD HOUSE CRANFORD STREET SMETHWICK WARLEY WEST MIDLANDS B66 2RJ

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED DUNSTALL PARK HOLDINGS PLC CERTIFICATE ISSUED ON 01/06/94

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/94

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 INTERIM ACCOUNTS MADE UP TO 30/11/91

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: C/O SHAKESPEARES 10 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5RS

View Document

18/11/9118 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 CONFIRMS ALTERATION TO OBJECTS

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 ANNUAL ACCOUNTS MADE UP DATE 31/12/90

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: THE RACE COURSE GORSEBROOK ROAD WOLVERHAMPTON WV6 0SE

View Document

09/07/919 July 1991 NOTICE TO CANCEL OR ALTER OBJECTS

View Document

08/07/918 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/91

View Document

08/07/918 July 1991 ALTER MEM AND ARTS 07/06/91

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/91

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED WOLVERHAMPTON RACECOURSE PUBLIC LIMITED COMPANY(THE) CERTIFICATE ISSUED ON 01/07/91

View Document

14/09/9014 September 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/09/892 September 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

21/09/8821 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

19/11/8619 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

11/09/8611 September 1986 GAZETTABLE DOCUMENT

View Document

01/08/861 August 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

01/08/861 August 1986 ALT MEM AND ARTS

View Document

16/06/8716 June 1887 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