TUNSTALL GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Stephen Paul Jones as a director on 2025-07-28

View Document

14/07/2514 July 2025 NewTermination of appointment of Emil Edward Peters as a director on 2025-07-08

View Document

14/07/2514 July 2025 NewAppointment of Mr William Valerian Wellesley as a director on 2025-07-08

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Registration of charge 005803480030, created on 2023-06-20

View Document

22/06/2322 June 2023 Registration of charge 005803480029, created on 2023-06-20

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/01/239 January 2023 Registration of charge 005803480028, created on 2022-12-23

View Document

04/11/224 November 2022 Registration of charge 005803480027, created on 2022-10-28

View Document

29/09/2229 September 2022 Termination of appointment of John Lee Robinson as a director on 2022-09-16

View Document

04/03/224 March 2022 Full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/12/2122 December 2021 Registration of charge 005803480026, created on 2021-12-20

View Document

13/03/1913 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JOHN LEE ROBINSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/03/1813 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR GORDON SUTHERLAND

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

22/09/1422 September 2014 SECRETARY APPOINTED JONATHAN PAUL FURNISS

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

14/02/1414 February 2014 SECRETARY APPOINTED SHAUN PARKER

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005803480022

View Document

06/11/136 November 2013 ALTER ARTICLES 11/10/2013

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005803480021

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005803480020

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

14/03/1314 March 2013 SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 S369(4) SHT NOTICE MEET 21/12/2011

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

02/06/112 June 2011 SECRETARY APPOINTED KEVIN FREDERICK DYSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED GIL TALBOT BALDWIN

View Document

10/03/1110 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED KEVIN FREDERICK DYSON

View Document

18/06/0918 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 01/04/2008

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0015 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9922 November 1999 ALTERARTICLES16/11/99

View Document

12/11/9912 November 1999 TRANSFOR OFSHARES 08/11/99

View Document

31/08/9931 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 ALTER MEM AND ARTS 09/09/98

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/09/98

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/9816 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/9815 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9828 August 1998 ADOPT MEM AND ARTS 24/08/98

View Document

28/08/9828 August 1998 REREGISTRATION PLC-PRI 24/08/98

View Document

28/08/9828 August 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/9828 August 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/9828 August 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 22/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/9811 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 22/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9623 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 22/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/959 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 22/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/9428 February 1994 £ NC 1062000/2124000 28/01/94

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 28/01/94

View Document

16/02/9416 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 22/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9323 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 ALTER MEM AND ARTS 29/01/93

View Document

26/03/9226 March 1992 RETURN MADE UP TO 22/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/9215 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/92

View Document

15/02/9215 February 1992 MARKET PURCHASES 07/02/92

View Document

15/02/9215 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

11/11/9111 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 RETURN MADE UP TO 22/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/914 March 1991 ALTER MEM AND ARTS 08/02/91

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 22/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/901 March 1990 ALTER MEM AND ARTS 08/02/90

View Document

19/02/9019 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 RETURN MADE UP TO 23/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 090289

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 18/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/8818 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/88

View Document

18/03/8818 March 1988 £ NC 1000000/1062000 04/0

View Document

18/03/8818 March 1988 NC INC ALREADY ADJUSTED

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

31/01/8731 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

26/08/8326 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

16/06/8316 June 1983 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8316 June 1983 LISTING OF PARTICULARS

View Document

30/07/7730 July 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/77

View Document

20/03/5720 March 1957 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