TVS SUPPLY CHAIN SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Jonathan Richard Croyden as a director on 2025-04-01

View Document

28/12/2428 December 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

23/04/2423 April 2024 Satisfaction of charge 027489520012 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 027489520011 in full

View Document

11/03/2411 March 2024 Registration of charge 027489520013, created on 2024-03-07

View Document

10/11/2310 November 2023 Termination of appointment of Mahalingam Seturaman as a director on 2023-08-29

View Document

10/11/2310 November 2023 Appointment of Mr Tarun Khanna as a director on 2023-08-28

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

27/03/2327 March 2023 Registration of charge 027489520012, created on 2023-03-17

View Document

24/03/2324 March 2023 Termination of appointment of Balaji Ethirajan as a director on 2023-03-20

View Document

10/02/2210 February 2022 Appointment of Mr Mahalingam Seturaman as a director on 2022-02-09

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027489520011

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027489520009

View Document

03/01/203 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 027489520009

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027489520008

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027489520010

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027489520009

View Document

26/10/1726 October 2017 ALTER ARTICLES 03/08/2017

View Document

24/08/1724 August 2017 CESSATION OF TVS LOGISTICS SERVICES LIMITED AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS LOGISTICS INVESTMENT UK LTD

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 ALTER ARTICLES 24/03/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027489520008

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 SUB-DIVISION 21/05/15

View Document

25/06/1525 June 2015 SUB-DIVIDED 21/05/2015

View Document

22/06/1522 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 27/05/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DINESH RAMACHANDRAN / 27/05/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 27/05/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN ROBERTS / 27/05/2015

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW JONES

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SAIL ADDRESS CHANGED FROM: 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

View Document

28/05/1328 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 COMPANY NAME CHANGED MULTIPART SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

01/02/121 February 2012 DIRECTOR APPOINTED RICHARD PETER SLEE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBERTS / 01/03/2011

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVICHANDRAN SARGUNARAJ / 30/10/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/11/093 November 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/11/093 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/093 November 2009 ADOPT ARTICLES

View Document

03/11/093 November 2009 DIRECTOR APPOINTED RAVICHANDRAN SARGUNARAJ

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DINESH RAMACHANDRAN

View Document

27/10/0927 October 2009 ARTICLES OF ASSOCIATION

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0818 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0818 July 2008 PREVEXT FROM 25/06/2008 TO 30/06/2008

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MCWILLIAM

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR OSMAN ARBEE

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL VAN DER LINDE

View Document

08/07/088 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/07/084 July 2008 COMPANY NAME CHANGED IMPERIAL MULTIPART LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 25/06/07

View Document

06/06/086 June 2008 ADOPT ARTICLES 30/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SNEYD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NORRIS

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 CANCEL CAP REDEMPTION 28/07/06

View Document

29/08/0629 August 2006 ORDER OF CT /CANCEL CAP RED RES

View Document

26/08/0626 August 2006 CANCEL CAP REDEMPTION RESERVE

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 REDEMPTION CANCELLED 28/07/06

View Document

13/07/0613 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 £ SR 26000000@1 23/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 COMPANY NAME CHANGED LEX MULTIPART LIMITED CERTIFICATE ISSUED ON 06/06/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 25/06/07

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: PILLING LANE CHORLEY LANCASHIRE PR7 3EL

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECTION 394

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 £ NC 100/26000100 10/05/04

View Document

26/05/0426 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0426 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED MULTIPART DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 15/01/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 RE AUDITORS 11/08/95

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: PILLING LANE CHORLEY LANCASHIRE PR7 3EL

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

13/06/9513 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE 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 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

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

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ALTER MEM AND ARTS 02/07/93

View Document

26/07/9326 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 EXEMPTION FROM APPOINTING AUDITORS 01/07/93

View Document

13/07/9313 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED REFAL 372 LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

21/09/9221 September 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