TURBO POWER SYSTEMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Ian Robert Baggett as a director on 2025-07-23

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

07/11/247 November 2024 Satisfaction of charge 027748990020 in full

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Registration of charge 027748990023, created on 2023-03-31

View Document

28/02/2328 February 2023 Satisfaction of charge 027748990019 in full

View Document

24/02/2324 February 2023 Registration of charge 027748990022, created on 2023-02-22

View Document

24/02/2324 February 2023 Registration of charge 027748990021, created on 2023-02-22

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

21/10/2221 October 2022 Consolidation of shares on 2022-08-25

View Document

03/10/223 October 2022 Statement of capital on 2022-10-03

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR IAN ROBERT BAGGETT

View Document

06/07/186 July 2018 DIRECTOR APPOINTED DR NIGEL JAKEMAN

View Document

02/01/182 January 2018 AUDITOR'S RESIGNATION

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF TURBO POWER SYSTEMS INC AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWC3N LIMITED

View Document

29/09/1729 September 2017 ADOPT ARTICLES 20/09/2017

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027748990018

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHARLES IAN RENDELL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CARLOS AUGUSTO MARTINS DAS NEVES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDO SENHORA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE AIGNER

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027748990017

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECTION 519

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BESANT

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR FERNANDO SENHORA

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ALEXANDRE AIGNER

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCISCO DE AZEVEDO

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNIT 3 HEATHROW SUMMIT CENTRE SKYPORT DRIVE HATCH LANE WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027748990017

View Document

12/09/1312 September 2013 SECOND FILING FOR FORM TM01

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR RODRIGO BRAGA

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR JOSE FRANCISCO DE AZEVEDO

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWALL

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 AUD STAT 519

View Document

19/12/1219 December 2012 AUDITOR'S RESIGNATION

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR CHARLES RENDELL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY DOUG GLOSSOP

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE PESSOA

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED PAUL NEWALL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR PETER EDWARD BROWN

View Document

08/06/128 June 2012 SUB-DIVISION 25/05/12

View Document

08/06/128 June 2012 SUB-DIVISION SHARES 25/05/2012

View Document

08/06/128 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 15061222.225

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERMAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BAYLISS

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR DOUG GLOSSOP

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JOSE JAMES MENDES PESSOA

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PROFESSOR COLIN BOWDEN BESANT

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RICHARD JOHN PIPER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RODRIGO BERNARDES BRAGA

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR JAMES EDWARD VICKERMAN

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HALL

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BESANT

View Document

13/07/1013 July 2010 ISSUE FURTHERB A SHARES 10/06/2010

View Document

13/07/1013 July 2010 SUB DIVISION 10/06/2010

View Document

13/07/1013 July 2010 15/06/10 STATEMENT OF CAPITAL GBP 12717666.67

View Document

13/07/1013 July 2010 SUB-DIVISION 10/06/10

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SUMMERS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ARTHUR HALL / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 AUDITOR'S RESIGNATION

View Document

23/11/0923 November 2009 AUDITOR'S RESIGNATION

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PEARCE

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUNT

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR HASSAN MANSIR

View Document

04/07/084 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PAUL SUMMERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SADLER

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NC INC ALREADY ADJUSTED 19/10/06

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 6TH FLOOR 1 LONDON WALL LONDON EC2Y 5EB

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 COMPANY NAME CHANGED THE TURBO GENSET COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: UNIT 3 HEATHROW SUMMIT CENTRE SKYPORT DRIVE HATCH LANE WEST DRAYTON MIDDLESEX UB7 0LJ

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NC INC ALREADY ADJUSTED 28/11/01

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 £ NC 2000000/10000000 28/

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: UNIT 6 HEATHROW CAUSEWAY CENTRE ARIEL WAY HOUNSLOW TW4 6JW

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/11/9930 November 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

23/11/9923 November 1999 ADOPTARTICLES17/11/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 AUDITOR'S RESIGNATION

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 93 KNATCHBULL ROAD CAMBERWELL LONDON SE5 9QU

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ALTER MEM AND ARTS 14/08/95

View Document

16/11/9516 November 1995 £1349000 14/08/95

View Document

16/11/9516 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/95

View Document

16/11/9516 November 1995 £ NC 1000/1351000 14/0

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/08/9524 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07

View Document

20/03/9520 March 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

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

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/05/9416 May 1994 ADOPT MEM AND ARTS 11/05/94

View Document

10/03/9410 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 9DX

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

15/06/9315 June 1993 ALTER MEM AND ARTS 17/05/93

View Document

18/12/9218 December 1992 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