TRW SYSTEMS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

04/07/244 July 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Declaration of solvency

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG United Kingdom to C/O Begbies Traynor, 8th Floor One Temple Row Birmingham B2 5LG on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Statement of company's objects

View Document

24/05/2324 May 2023 Satisfaction of charge 3 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 7 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Appointment of Mr Bal Panaser as a director on 2022-10-26

View Document

18/10/2218 October 2022 Termination of appointment of Peter Ross Lakie as a director on 2022-10-14

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Peter Ross Lakie as a director on 2021-11-23

View Document

09/11/219 November 2021 Termination of appointment of Julia Anne Braithwaite as a director on 2021-10-30

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Change of details for Trw U.K. Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG England to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 2021-10-01

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM STRATFORD ROAD SOLIHULL B90 4AX

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRITZ CHITTKA

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAY

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY JANE PEGG

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

18/12/1818 December 2018 REDUCE ISSUED CAPITAL 14/12/2018

View Document

18/12/1818 December 2018 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 1

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED JULIA ANNE BRAITHWAITE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JANKOWSKI

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FURBER

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MACIEJ GWOZDZ

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BATTERBEE / 18/05/2016

View Document

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

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD SHATTOCK / 27/04/2016

View Document

17/12/1517 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MARK WILLIAM JANKOWSKI

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RAPIN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR REINHARD LECHNER

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED FRITZ CHITTKA

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED DANIEL EDWARD SHATTOCK

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MACIEJ DOMINIK GWOZDZ

View Document

05/01/155 January 2015 DIRECTOR APPOINTED STEPHEN MARK BATTERBEE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASSETT

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEGEN

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

13/12/1313 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

06/12/136 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASSETT / 14/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTHER DEGEN / 13/09/2013

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALMOND

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MICHAEL JOHN WAY

View Document

19/12/1219 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUNTHER DEGEN / 10/07/2012

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ALMOND / 27/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MICHAEL GUNTHER DEGEN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED PETER R. RAPIN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY KINDELAN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ANTHONY BASSETT

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD LECHNER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD LECHNER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD LECHNER / 29/10/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 S175 C A 2006 05/01/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED JANE PEGG

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY MELANIE HALL

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

19/05/0519 May 2005 £ NC 200000000/280000000 01

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 S366A DISP HOLDING AGM 25/01/05

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0411 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/031 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NC INC ALREADY ADJUSTED 14/02/03

View Document

02/03/032 March 2003 £ NC 50000/200000000 14

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4LA

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 SEC 26(5)-AUD NAM CHANG 05/12/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SY

View Document

28/04/0028 April 2000 ACC. REF. DATE EXTENDED FROM 25/12/99 TO 31/12/99

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED TRW AUTOMOTIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 ALTER MEM AND ARTS 19/12/94

View Document

28/11/9428 November 1994 COMPANY NAME CHANGED TRW VALVES LIMITED CERTIFICATE ISSUED ON 29/11/94

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/01/758 January 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/75

View Document

17/03/6517 March 1965 ALTER MEM AND ARTS

View Document

10/05/3910 May 1939 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