ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - THE

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Eamon Majella Mullan as a director on 2025-04-24

View Document

05/03/255 March 2025 Appointment of Mr Brendan Mullan as a director on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Dr Pauline Mary Sheehan as a director on 2025-02-27

View Document

17/02/2517 February 2025 Termination of appointment of Garrett O'hare as a director on 2025-02-04

View Document

17/02/2517 February 2025 Termination of appointment of Robyn Deborah Mcmurray as a director on 2025-01-18

View Document

30/01/2530 January 2025 Termination of appointment of Mairead Mcginn as a director on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Kerry Frances Anthony as a director on 2025-01-30

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of John Charles Wilson as a director on 2024-08-18

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/08/2430 August 2024 Appointment of Miss Robyn Deborah Mcmurray as a director on 2024-08-25

View Document

30/08/2430 August 2024 Termination of appointment of David Thompson as a director on 2024-08-18

View Document

06/02/246 February 2024 Appointment of Ms Mairead Mcginn as a director on 2024-01-25

View Document

20/12/2320 December 2023 Appointment of Ms Kerry Frances Anthony as a director on 2023-12-01

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Gavin Paul Mccoubrey as a director on 2023-12-01

View Document

30/10/2330 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of David Wilson as a director on 2022-04-25

View Document

22/12/2122 December 2021 Appointment of Mr Garrett O'hare as a director on 2021-11-20

View Document

22/12/2122 December 2021 Registered office address changed from Unit 6 Carnbane Industrial Estate Newry County Down BT35 6QH to Unit 5 & 6 Carnbane East Industrial Estate Newry BT35 6PQ on 2021-12-22

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mr David Thompson on 2021-07-09

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0002580009

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR DAVID WILSON

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR DAVID WILSLON

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR GAVIN MCCOUBREY

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE SOUTH

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIM KIRBY

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR PAUL KEARNEY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARSON

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR JOHN FARRELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRONAGH STRAIN

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS ELAINE MCCRORY

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DORAN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

04/12/174 December 2017 ARTICLES OF ASSOCIATION

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 ADOPT ARTICLES 21/11/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0002580010

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS BRONAGH STRAIN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS MICHELLE DORAN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR TOM MAGNER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CAHILL

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 02/09/15 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN SOUTH / 09/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LEONORA WILSON / 09/11/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PHILIP CARSON

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR JOHN WILSON

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR TIM KIRBY

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SOUTH

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0002580009

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR TOM MAGNER

View Document

21/10/1421 October 2014 ADOPT ARTICLES 08/10/2014

View Document

21/10/1421 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR DAVID BAILEY

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JAMES CAHILL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM FITZSIMMONS

View Document

08/09/148 September 2014 02/09/14 NO MEMBER LIST

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN PHILPOTT

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR DAVID WILSON

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 02/09/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 02/09/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 02/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILPOTT / 02/09/2011

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/117 February 2011 02/09/10 NO MEMBER LIST

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FITZSIMMONS / 02/09/2010

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN SOUTH / 02/09/2010

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD SOUTH / 02/09/2010

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LEONORA WILSON / 02/09/2010

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/11/0928 November 2009 02/09/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD SOUTH / 03/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN SOUTH / 03/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/09/091 September 2009 CHANGE IN SIT REG ADD

View Document

22/01/0922 January 2009 31/03/08 ANNUAL ACCTS

View Document

17/12/0817 December 2008 02/09/08 ANNUAL RETURN SHUTTLE

View Document

17/12/0817 December 2008 CHANGE OF DIRS/SEC

View Document

09/01/089 January 2008 CHANGE OF DIRS/SEC

View Document

09/01/089 January 2008 31/03/07 ANNUAL ACCTS

View Document

21/11/0721 November 2007 02/09/07

View Document

04/01/074 January 2007 31/03/06 ANNUAL ACCTS

View Document

02/10/062 October 2006 02/09/06 ANNUAL RETURN SHUTTLE

View Document

28/09/0628 September 2006 CHANGE OF DIRS/SEC

View Document

28/09/0628 September 2006 CHANGE OF DIRS/SEC

View Document

28/09/0628 September 2006 CHANGE OF DIRS/SEC

View Document

28/09/0628 September 2006 CHANGE OF DIRS/SEC

View Document

14/02/0614 February 2006 0000

View Document

31/01/0631 January 2006 31/03/05 ANNUAL ACCTS

View Document

27/01/0627 January 2006 CHANGE IN SIT REG ADD

View Document

20/04/0520 April 2005 31/03/04 ANNUAL ACCTS

View Document

15/04/0515 April 2005 CHANGE OF DIRS/SEC

View Document

15/12/0315 December 2003 31/03/03 ANNUAL ACCTS

View Document

23/04/0323 April 2003 CHANGE OF DIRS/SEC

View Document

23/04/0323 April 2003 CHANGE OF DIRS/SEC

View Document

05/12/025 December 2002 31/03/02 ANNUAL ACCTS

View Document

12/12/0112 December 2001 PARS RE MORTAGE

View Document

12/12/0112 December 2001 PARS RE MORTAGE

View Document

12/12/0112 December 2001 PARS RE MORTAGE

View Document

11/11/0111 November 2001 CHANGE OF DIRS/SEC

View Document

11/10/0111 October 2001 02/09/01 ANNUAL RETURN SHUTTLE

View Document

04/10/014 October 2001 31/03/01 ANNUAL ACCTS

View Document

22/07/0122 July 2001 CHANGE IN SIT REG ADD

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

04/06/014 June 2001 CHANGE OF DIRS/SEC

View Document

05/02/015 February 2001 31/03/00 ANNUAL ACCTS

View Document

27/10/0027 October 2000 02/09/00 ANNUAL RETURN SHUTTLE

View Document

14/10/9914 October 1999 SPECIAL/EXTRA RESOLUTION

View Document

14/10/9914 October 1999 UPDATED MEM AND ARTS

View Document

21/09/9921 September 1999 02/09/99 ANNUAL RETURN SHUTTLE

View Document

17/09/9917 September 1999 31/03/99 ANNUAL ACCTS

View Document

15/04/9915 April 1999 CHANGE OF DIRS/SEC

View Document

15/04/9915 April 1999 CHANGE OF DIRS/SEC

View Document

15/04/9915 April 1999 CHANGE OF DIRS/SEC

View Document

15/04/9915 April 1999 CHANGE OF DIRS/SEC

View Document

22/03/9922 March 1999 CHANGE OF DIRS/SEC

View Document

12/02/9912 February 1999 02/09/98 ANNUAL RETURN SHUTTLE

View Document

12/02/9912 February 1999 CHANGE OF DIRS/SEC

View Document

21/01/9921 January 1999 31/03/98 ANNUAL ACCTS

View Document

08/01/988 January 1998 CHANGE OF DIRS/SEC

View Document

08/01/988 January 1998 CHANGE IN SIT REG ADD

View Document

08/01/988 January 1998 CHANGE OF DIRS/SEC

View Document

08/01/988 January 1998 CHANGE OF DIRS/SEC

View Document

04/12/974 December 1997 31/03/97 ANNUAL ACCTS

View Document

30/10/9730 October 1997 CHANGE OF DIRS/SEC

View Document

29/10/9729 October 1997 02/09/97 ANNUAL RETURN SHUTTLE

View Document

19/02/9719 February 1997 CHANGE OF DIRS/SEC

View Document

04/12/964 December 1996 31/03/96 ANNUAL ACCTS

View Document

24/10/9624 October 1996 CHANGE OF DIRS/SEC

View Document

24/10/9624 October 1996 02/09/96 ANNUAL RETURN SHUTTLE

View Document

24/10/9624 October 1996 CHANGE IN SIT REG ADD

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

21/10/9621 October 1996 CHANGE OF DIRS/SEC

View Document

01/12/951 December 1995 31/03/95 ANNUAL ACCTS

View Document

31/10/9531 October 1995 02/09/95 ANNUAL RETURN SHUTTLE

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

31/10/9531 October 1995 CHANGE OF DIRS/SEC

View Document

03/01/953 January 1995 CHANGE OF DIRS/SEC

View Document

03/01/953 January 1995 CHANGE OF DIRS/SEC

View Document

03/01/953 January 1995 CHANGE OF DIRS/SEC

View Document

03/01/953 January 1995 CHANGE OF DIRS/SEC

View Document

21/12/9421 December 1994 31/03/94 ANNUAL ACCTS

View Document

22/09/9422 September 1994 02/09/94 ANNUAL RETURN SHUTTLE

View Document

22/09/9422 September 1994 CHANGE OF DIRS/SEC

View Document

24/03/9424 March 1994 SPECIAL/EXTRA RESOLUTION

View Document

24/03/9424 March 1994 UPDATED MEM AND ARTS

View Document

01/12/931 December 1993 RESOLUTION TO CHANGE NAME

View Document

26/11/9326 November 1993 31/03/93 ANNUAL ACCTS

View Document

20/09/9320 September 1993 02/09/93 ANNUAL RETURN SHUTTLE

View Document

06/08/936 August 1993 UPDATED MEM AND ARTS

View Document

06/08/936 August 1993 SPECIAL/EXTRA RESOLUTION

View Document

16/06/9316 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

14/06/9314 June 1993 CHANGE OF DIRS/SEC

View Document

28/10/9228 October 1992 31/03/92 ANNUAL ACCTS

View Document

22/10/9222 October 1992 02/09/92 ANNUAL RETURN FORM

View Document

28/03/9228 March 1992 02/09/91 ANNUAL RETURN FORM

View Document

28/03/9228 March 1992 CHANGE OF DIRS/SEC

View Document

11/01/9211 January 1992 31/03/91 ANNUAL ACCTS

View Document

17/12/9117 December 1991 CHANGE OF DIRS/SEC

View Document

17/12/9117 December 1991 CHANGE OF DIRS/SEC

View Document

27/02/9127 February 1991 31/03/90 ANNUAL ACCTS

View Document

09/02/919 February 1991 CHANGE OF DIRS/SEC

View Document

02/02/912 February 1991 CHANGE OF ARD DURING ARP

View Document

16/11/9016 November 1990 02/09/90 ANNUAL RETURN

View Document

16/11/9016 November 1990 CHANGE OF DIRS/SEC

View Document

08/12/898 December 1989 31/12/88 ANNUAL ACCTS

View Document

05/07/895 July 1989 CHANGE OF DIRS/SEC

View Document

05/07/895 July 1989 CHANGE OF DIRS/SEC

View Document

05/07/895 July 1989 02/06/89 ANNUAL RETURN

View Document

05/07/895 July 1989 CHANGE OF DIRS/SEC

View Document

12/12/8812 December 1988 CHANGE OF DIRS/SEC

View Document

30/07/8830 July 1988 CHANGE OF DIRS/SEC

View Document

30/07/8830 July 1988 25/05/88 ANNUAL RETURN

View Document

23/06/8823 June 1988 31/12/87 ANNUAL ACCTS

View Document

20/07/8720 July 1987 03/06/87 ANNUAL RETURN

View Document

17/07/8717 July 1987 CHANGE OF DIRS/SEC

View Document

11/06/8711 June 1987 31/12/86 ANNUAL ACCTS

View Document

07/07/867 July 1986 03/06/86 ANNUAL RETURN

View Document

07/07/867 July 1986 CHANGE OF DIRS/SEC

View Document

26/06/8626 June 1986 31/12/85 ANNUAL ACCTS

View Document

26/06/8526 June 1985 31/12/84 ANNUAL ACCTS

View Document

26/06/8526 June 1985 06/06/85 ANNUAL RETURN

View Document

26/06/8526 June 1985 CHANGE OF DIRS/SEC

View Document

19/06/8419 June 1984 04/06/84 ANNUAL RETURN

View Document

19/06/8419 June 1984 CHANGE OF DIRS/SEC

View Document

19/06/8419 June 1984 31/12/83 ANNUAL ACCTS

View Document

30/06/8330 June 1983 SPECIAL/EXTRA RESOLUTION

View Document

30/06/8330 June 1983 MEMORANDUM AND ARTICLES

View Document

30/06/8330 June 1983 SPECIAL/EXTRA RESOLUTION

View Document

14/06/8314 June 1983 PARTICULARS RE DIRECTORS

View Document

14/06/8314 June 1983 31/12/83 ANNUAL RETURN

View Document

25/06/8225 June 1982 31/12/82 ANNUAL RETURN

View Document

18/06/8218 June 1982 PARTICULARS RE DIRECTORS

View Document

27/05/8227 May 1982 NOTICE OF ARD

View Document

15/06/8115 June 1981 PARTICULARS RE DIRECTORS

View Document

15/06/8115 June 1981 31/12/81 ANNUAL RETURN

View Document

17/06/8017 June 1980 31/12/80 ANNUAL RETURN

View Document

17/06/8017 June 1980 PARTICULARS RE DIRECTORS

View Document

05/06/795 June 1979 PARTICULARS RE DIRECTORS

View Document

05/06/795 June 1979 31/12/79 ANNUAL RETURN

View Document

15/06/7815 June 1978 PARTICULARS RE DIRECTORS

View Document

31/05/7831 May 1978 31/12/78 ANNUAL RETURN

View Document

18/05/7718 May 1977 31/12/77 ANNUAL RETURN

View Document

09/06/769 June 1976 PARTICULARS RE DIRECTORS

View Document

09/06/769 June 1976 31/12/76 ANNUAL RETURN

View Document

20/05/7520 May 1975 PARTICULARS RE DIRECTORS

View Document

20/05/7520 May 1975 31/12/75 ANNUAL RETURN

View Document

11/06/7411 June 1974 31/12/74 ANNUAL RETURN

View Document

23/05/7423 May 1974 PARTICULARS RE DIRECTORS

View Document

29/01/7429 January 1974 PARTICULARS RE DIRECTORS

View Document

23/10/7323 October 1973 31/12/72 ANNUAL RETURN

View Document

04/10/734 October 1973 31/12/73 ANNUAL RETURN

View Document

04/10/734 October 1973 PARTICULARS RE DIRECTORS

View Document

20/08/7320 August 1973 SITUATION OF REG OFFICE

View Document

09/06/719 June 1971 PARTICULARS RE DIRECTORS

View Document

25/05/7125 May 1971 PARTICULARS RE DIRECTORS

View Document

25/05/7125 May 1971 31/12/70 ANNUAL RETURN

View Document

25/05/7125 May 1971 31/12/71 ANNUAL RETURN

View Document

09/06/709 June 1970 PARTICULARS RE DIRECTORS

View Document

24/04/7024 April 1970 31/12/69 ANNUAL RETURN

View Document

11/04/6911 April 1969 PARTICULARS RE DIRECTORS

View Document

26/03/6926 March 1969 31/12/68 ANNUAL RETURN

View Document

20/03/6820 March 1968 PARTICULARS RE DIRECTORS

View Document

04/03/684 March 1968 31/12/67 ANNUAL RETURN

View Document

28/06/6628 June 1966 PARTICULARS RE DIRECTORS

View Document

13/06/6613 June 1966 31/12/66 ANNUAL RETURN

View Document

09/07/659 July 1965 PARTICULARS RE DIRECTORS

View Document

30/06/6530 June 1965 31/12/65 ANNUAL RETURN

View Document

24/03/6524 March 1965 PARTICULARS RE DIRECTORS

View Document

08/03/658 March 1965 31/12/64 ANNUAL RETURN

View Document

28/02/6428 February 1964 31/12/63 ANNUAL RETURN

View Document

07/06/627 June 1962 31/12/62 ANNUAL RETURN

View Document

05/07/615 July 1961 31/12/61 ANNUAL RETURN

View Document

03/03/613 March 1961 SITUATION OF REG OFFICE

View Document

23/02/6123 February 1961 31/12/60 ANNUAL RETURN

View Document

23/02/6023 February 1960 31/12/59 ANNUAL RETURN

View Document

24/02/5924 February 1959 31/12/58 ANNUAL RETURN

View Document

03/06/573 June 1957 31/12/57 ANNUAL RETURN

View Document

30/04/5730 April 1957 ARTICLES

View Document

15/05/5615 May 1956 31/12/56 ANNUAL RETURN

View Document

03/06/553 June 1955 31/12/55 ANNUAL RETURN

View Document

22/06/5422 June 1954 31/12/54 ANNUAL RETURN

View Document

15/06/5315 June 1953 31/12/53 ANNUAL RETURN

View Document

05/03/535 March 1953 31/12/52 ANNUAL RETURN

View Document

29/02/5229 February 1952 31/12/51 ANNUAL RETURN

View Document

15/05/5015 May 1950 31/12/50 ANNUAL RETURN

View Document

09/05/509 May 1950 PARTICULARS RE DIRECTORS

View Document

13/06/4913 June 1949 PARTICULARS RE DIRECTORS

View Document

13/06/4913 June 1949 31/12/49 ANNUAL RETURN

View Document

07/06/487 June 1948 SITUATION OF REG OFFICE

View Document

30/04/4830 April 1948 PARTICULARS RE DIRECTORS

View Document

30/04/4830 April 1948 31/12/48 ANNUAL RETURN

View Document

10/06/4710 June 1947 31/12/47 ANNUAL RETURN

View Document

26/03/4726 March 1947 31/12/46 ANNUAL RETURN

View Document

09/04/459 April 1945 PARTICULARS RE DIRECTORS

View Document

09/04/459 April 1945 31/12/45 ANNUAL RETURN

View Document

09/02/459 February 1945 31/12/44 ANNUAL RETURN

View Document

09/02/459 February 1945 PARTICULARS RE DIRECTORS

View Document

17/05/4317 May 1943 PARTICULARS RE DIRECTORS

View Document

17/05/4317 May 1943 31/12/43 ANNUAL RETURN

View Document

21/08/4221 August 1942 PARTICULARS RE DIRECTORS

View Document

21/08/4221 August 1942 31/12/42 ANNUAL RETURN

View Document

05/08/415 August 1941 31/12/41 ANNUAL RETURN

View Document

05/08/415 August 1941 PARTICULARS RE DIRECTORS

View Document

01/05/401 May 1940 31/12/40 ANNUAL RETURN

View Document

01/05/401 May 1940 PARTICULARS RE DIRECTORS

View Document

20/06/3920 June 1939 PARTICULARS RE DIRECTORS

View Document

20/06/3920 June 1939 31/12/39 ANNUAL RETURN

View Document

24/06/3824 June 1938 PARTICULARS RE DIRECTORS

View Document

24/06/3824 June 1938 31/12/38 ANNUAL RETURN

View Document

05/08/375 August 1937 31/12/37 ANNUAL RETURN

View Document

05/08/375 August 1937 PARTICULARS RE DIRECTORS

View Document

05/11/365 November 1936 PARTICULARS RE DIRECTORS

View Document

02/11/362 November 1936 31/12/36 ANNUAL RETURN

View Document

12/02/3612 February 1936 31/12/35 ANNUAL RETURN

View Document

12/02/3612 February 1936 PARTICULARS RE DIRECTORS

View Document

24/06/3524 June 1935 COURT ORDER

View Document

13/06/3413 June 1934 SPECIAL/EXTRA RESOLUTION

View Document

28/04/3428 April 1934 31/12/34 ANNUAL RETURN

View Document

28/04/3428 April 1934 PARTICULARS RE DIRECTORS

View Document

28/04/3428 April 1934 SITUATION OF REG OFFICE

View Document

28/04/3428 April 1934 31/12/33 ANNUAL RETURN

View Document

29/03/3429 March 1934 SPECIAL/EXTRA RESOLUTION

View Document

09/07/259 July 1925 DECL ON COMPL ON INCORP

View Document

01/07/251 July 1925 CERTIFICATE OF INCORPORATION

View Document

01/07/251 July 1925 LIST PERS CONSENTING TO B

View Document

01/07/251 July 1925 LIST PERS CONS AS DIRS

View Document

01/07/251 July 1925 MEMORANDUM

View Document

01/07/251 July 1925 SITUATION OF REG OFFICE

View Document

01/07/251 July 1925 ARTICLES

View Document

01/07/251 July 1925 STAT IN LIEU OF PROSPECTU

View Document

01/07/251 July 1925 PARTICULARS RE DIRECTORS

View Document

01/07/251 July 1925 DECL ON COMPL ON INCORP

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