TUK HOLDINGS LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1630 December 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

23/11/1623 November 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016

View Document

26/01/1626 January 2016 ORDER OF COURT TO WIND UP

View Document

04/11/154 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015

View Document

19/11/1419 November 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014

View Document

04/11/134 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013

View Document

17/10/1217 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012

View Document

22/11/1122 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT

View Document

19/11/1019 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010

View Document

31/10/0931 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2009

View Document

25/11/0825 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2008

View Document

22/11/0722 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/074 January 2007 RECEIVER CEASING TO ACT

View Document

17/11/0617 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/12/058 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/11/0530 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RECEIVER CEASING TO ACT

View Document

25/05/0525 May 2005 SHARE TRANSFER APPROVED 09/05/05

View Document

25/05/0525 May 2005 £ NC 2501/122501 06/05

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

25/05/0525 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

01/04/051 April 2005 REDUCE ISSUED CAPITAL 02/03/05

View Document

01/04/051 April 2005 REDUCTION OF ISSUED CAPITAL

View Document

30/03/0530 March 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 APPOINT DIRECTOR 02/03/05

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: TECHNOLOGY HOUSE AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QQ

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 STAT OF AFFAIRS WITH F 3.10

View Document

29/12/0329 December 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/025 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0120 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0120 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 AUDITOR'S RESIGNATION

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: BAIRD HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED THORN UK LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 ALTER ARTICLES 22/06/00

View Document

12/09/0012 September 2000 ADOPT ARTICLES 23/06/00

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

26/07/0026 July 2000 AUDITORS RESIGNATION

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/004 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 S366A DISP HOLDING AGM 30/11/99

View Document

09/12/999 December 1999 ALTERARTICLES15/11/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/9619 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 ALTER MEM AND ARTS 09/07/96

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/07/96

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9615 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9612 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9612 July 1996 ALTER MEM AND ARTS 02/07/96

View Document

16/06/9616 June 1996 ALTER MEM AND ARTS 07/06/96

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/9612 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/03/96

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 £ NC 40000000/250000000 20

View Document

22/03/9522 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95

View Document

22/03/9522 March 1995 NC INC ALREADY ADJUSTED 20/03/95

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/02/956 February 1995 Full accounts made up to 1994-03-31

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 12/04/94; CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 £ NC 10500/40000000 17/03/94

View Document

31/03/9431 March 1994 CONSO DIV 25/03/94

View Document

31/03/9431 March 1994 CONSOL & DIV 17/03/94

View Document

03/02/943 February 1994 Full accounts made up to 1993-03-31

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED THORN EMI RENTAL UK LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 COMPANY NAME CHANGED RELAY EXCHANGES LIMITED CERTIFICATE ISSUED ON 10/05/93

View Document

20/04/9320 April 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 4 TENTEREN STREET LONDON W1A 2AY

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 Full accounts made up to 1992-03-31

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: THE PARK CENTRE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

25/04/9225 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 Full accounts made up to 1991-03-31

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 Full accounts made up to 1990-03-31

View Document

09/01/919 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/11/9028 November 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: RILEY HOUSE RILEY ROAD MARLOW BUCKS SL7 SPH

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 Full accounts made up to 1989-03-31

View Document

17/01/9017 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 Full accounts made up to 1988-03-31

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 Full accounts made up to 1987-03-31

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: TELEVISION HOUSE SHRIVENHAM ROAD SWINDON WILTSHIRE SN1 2NX

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8713 March 1987 Full accounts made up to 1986-03-31

View Document

12/12/8612 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/6410 June 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/64

View Document

14/11/3614 November 1936 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/36

View Document

04/01/364 January 1936 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