UTILITEC LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

26/05/2326 May 2023 Appointment of Jacob Petkovich as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Henrik Monsted as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of John Stroup as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of William Douglas Wright as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Neuman Leverett Iii as a director on 2023-05-26

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/12/1917 December 2019 AUDITOR'S RESIGNATION

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/03/178 March 2017 SAIL ADDRESS CREATED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR ENGLAND

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NIGEL CHARLES FEARN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NIGEL CHARLES FEARN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED STEPHEN HOWARD

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDE YONNET

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA MCCRISTALL

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

02/11/082 November 2008 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

02/11/082 November 2008 SECRETARY APPOINTED JOHN BIGNALL

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DRURY

View Document

22/10/0822 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TECHNOLOG HOUSE RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 S366A DISP HOLDING AGM 21/12/01

View Document

14/11/0114 November 2001 REDUCTION OF SHARE PREMIUM

View Document

14/11/0114 November 2001 CANCEL SH PREM ACCT 11/10/01

View Document

14/11/0114 November 2001 CANCELLATION OF SHARE PREM ACCT

View Document

17/10/0117 October 2001 CREDIT CANCELLED 11/10/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0114 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 25/11/99

View Document

29/01/0129 January 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0129 January 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0129 January 2001 ADOPT MEM AND ARTS 22/01/01

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 25/11/99

View Document

29/01/0129 January 2001 REREGISTRATION PLC-PRI 22/01/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

27/11/0027 November 2000 429DEC FORM

View Document

27/11/0027 November 2000 429(4) FORM

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 REDUCTION OF SHARE PREMIUM ACC

View Document

14/04/0014 April 2000 REDUCTION OF SHARE PREMIUM

View Document

21/03/0021 March 2000 RETURN MADE UP TO 01/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0021 March 2000 VARYING SHARE RIGHTS AND NAMES 09/03/00

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/9919 February 1999 LISTING OF PARTICULARS

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/02/9819 February 1998 RETURN MADE UP TO 01/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SHARES AGREEMENT OTC

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5PD

View Document

04/05/974 May 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 £ NC 4500000/7500000 17/0

View Document

28/04/9728 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/04/97

View Document

28/04/9728 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/97

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 COMPANY NAME CHANGED CRUDEN BAY PLC CERTIFICATE ISSUED ON 23/04/97

View Document

25/03/9725 March 1997 LISTING OF PARTICULARS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: JAMES HOUSE 1 BABMAES STREET LONDON SW1Y 6HD

View Document

31/10/9631 October 1996 SHARES AGREEMENT OTC

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRS POWERS 20/09/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 £ NC 1000000/4500000 20/0

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 ADOPT MEM AND ARTS 20/09/96

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/96

View Document

10/10/9610 October 1996 NC INC ALREADY ADJUSTED 20/09/96

View Document

30/09/9630 September 1996 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 LISTING OF PARTICULARS

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 23/08/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/05/962 May 1996 CHAN. OF NAME 22/04/96

View Document

01/05/961 May 1996 COMPANY NAME CHANGED HOTSPUR INVESTMENTS PLC CERTIFICATE ISSUED ON 02/05/96

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 S-DIV 22/04/96

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/04/96

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: 12 TOKENHOUSE YARD LONDON EC2R 7AN

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 01/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 01/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 01/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 01/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 06/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/912 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

07/11/907 November 1990 NEW SECRETARY APPOINTED

View Document

09/08/909 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 20/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 06/04/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED BRITISH KIDNEY PATIENT ASSOCIATI ON INVESTMENT TRUST PLC(THE) CERTIFICATE ISSUED ON 30/04/90

View Document

14/11/8914 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8930 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/896 June 1989 RETURN MADE UP TO 02/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/12/881 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/881 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8818 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/885 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/885 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 03/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/887 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/8711 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DA

View Document

07/07/877 July 1987 RETURN MADE UP TO 27/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/8613 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/8614 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/865 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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