UNISYS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Second filing for the termination of Christopher Narahara as a secretary

View Document

05/04/245 April 2024 Termination of appointment of Christophe Narahara as a secretary on 2024-03-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED CHRISTOPHE NARAHARA

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY GWYN REEVES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1ST FLOOR, BUILDING 6 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR UNITED KINGDOM

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIERCY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS CASSANDRA BECKER-SMITH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GODFREY

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRASER

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM WILLEN HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKS MK15 0YS ENGLAND

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM HERTFORD HOUSE HERTFORD PLACE MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 9AB

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALKER / 03/11/2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MARTIN WALKER

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FLETCHER

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY GOULD

View Document

05/06/135 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR NICHOLAS PAUL FRASER

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPMAN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 TO ATTEND AND VOTE AT A GENERAL MEETING OF THE COMPANY 31/03/2011

View Document

15/04/1115 April 2011 UNISYS PAYMENT OF SERVICES PENSION SCHEME 31/03/2011

View Document

17/03/1117 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 280412684

View Document

10/03/1110 March 2011 AUTHORISED SHARE CAPITAL REMOVED 07/03/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MARTIN RICHARD GODFREY

View Document

01/12/101 December 2010 DIRECTOR APPOINTED FRANCO PAUL MALLIA

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KAY GOULD / 02/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 02/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FREDERICK CHAPMAN / 02/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KAY GOULD / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FREDERICK CHAPMAN / 11/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FREDERICK CHAPMAN / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 01/01/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GWYN REEVES / 01/01/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/01/2010

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR ROBERT WILLIAM FREDERICK CHAPMAN

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAIT

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN SNADDEN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER ROOM

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 AUDITOR'S RESIGNATION

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE ROWE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAIT / 25/09/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD BARRETT

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED IAN JOHN SNADDEN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FLETCHER

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY O'CONNOR

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED CATHERINE ELIZABETH ROWE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FOSTER

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 31 BRENTFIELD STONEBRIDGE PARK LONDON NW108LS

View Document

13/09/9613 September 1996 S366A DISP HOLDING AGM 19/07/96

View Document

13/09/9613 September 1996 S252 DISP LAYING ACC 19/07/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

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

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

04/02/924 February 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

14/11/9114 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 ALTER MEM AND ARTS 28/10/91

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/9029 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 NC INC ALREADY ADJUSTED 25/09/90

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9012 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/90

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 01/08/86 FULL LIST

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM: HEATHROW HOUSE BATH ROAD CRANFORD HOUNSLOW MIDDLESEX

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987 COMPANY NAME CHANGED BURROUGHS MACHINES LIMITED CERTIFICATE ISSUED ON 01/01/87

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8521 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

26/09/8326 September 1983 0000

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

14/09/8114 September 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

11/10/8011 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/11/79

View Document

02/07/792 July 1979 ANNUAL ACCOUNTS MADE UP DATE 30/11/78

View Document

05/06/785 June 1978 ANNUAL ACCOUNTS MADE UP DATE 30/11/77

View Document

02/06/772 June 1977 ANNUAL ACCOUNTS MADE UP DATE 30/11/76

View Document

23/03/7523 March 1975 ANNUAL ACCOUNTS MADE UP DATE 30/11/75

View Document

24/11/6624 November 1966 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/6623 September 1966 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0926 June 1909 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