VINTERS ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/07/2428 July 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/01/2319 January 2023 Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX

View Document

13/12/2213 December 2022 Register inspection address has been changed to Kings Place 90 York Way London N1 9FX

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

23/09/2023 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MS TIZIANA IACOLINO

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HETHERINGTON

View Document

01/09/201 September 2020 DIRECTOR APPOINTED BRYONY JANE FRENCH

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSFIELD

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR IAN REID HETHERINGTON

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGILL

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES ORGILL / 16/08/2016

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ADOPT ARTICLES 15/12/2015

View Document

12/01/1612 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/10/1420 October 2014 SEC 519

View Document

16/10/1416 October 2014 SECTION 519

View Document

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

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/12/126 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/126 December 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/126 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/126 December 2012 REREG PLC TO PRI; RES02 PASS DATE:05/12/2012

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

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

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED DELROSE JOY GOMA

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ROBERT CHARLES ORGILL

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BALE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED VICKERS ENGINEERING PLC CERTIFICATE ISSUED ON 21/03/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: VICKERS HOUSE 2 BESSBOROUGH GARDENS LONDON SW1V 2JE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/12/9817 December 1998 ALTER MEM AND ARTS 09/12/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: VICKERS HOUSE MILLBANK TOWER MILLBANK LONDON SW1P 4RA

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REDUCTION OF ISSUED CAPITAL

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 05/06/98

View Document

09/07/989 July 1998 SCH OF ARR;DIVI 05/06/98

View Document

09/07/989 July 1998 REDUCTION OF ISSUED CAPITAL 05/06/98

View Document

07/07/987 July 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/07/987 July 1998 £ NC 65890311/237000000 05

View Document

06/07/986 July 1998 COMPANY NAME CHANGED VICKERS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 06/07/98

View Document

06/07/986 July 1998 REDUCTION OF ISSUED CAPITAL

View Document

06/07/986 July 1998 REDUCTION OF ISSUED CAPITAL 05/06/98

View Document

06/07/986 July 1998 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

06/07/986 July 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 178889086/ 8363807

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 05/06/98

View Document

22/06/9822 June 1998 SCHEME OF ARRANGEMENT 05/06/98

View Document

22/06/9822 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 ALLOT SEC MAKE PURCHASE 29/04/98

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 01/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/97

View Document

13/05/9713 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

04/07/964 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 01/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

14/05/9614 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/969 April 1996 AUDITOR'S RESIGNATION

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 AMMENDING 882R AD 310795-040895

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

18/01/9518 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

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

27/06/9327 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9327 June 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

27/06/9327 June 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

27/06/9327 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 LISTING OF PARTICULARS

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 01/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 RETURN MADE UP TO 10/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9018 May 1990 ADOPT MEM AND ARTS 26/04/90

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 WD 19/07/89 AD 05/06/89-23/06/89 PREMIUM £ SI [email protected]

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 WD 13/06/89 AD 19/05/89-26/05/89 PREMIUM £ SI [email protected]=191888

View Document

08/06/898 June 1989 RETURN MADE UP TO 11/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/8922 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/89

View Document

15/05/8915 May 1989 WD 03/05/89 AD 04/04/89-28/04/89 PREMIUM £ SI [email protected]=58084

View Document

10/05/8910 May 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 WD 05/04/89 AD 01/03/89-31/03/89 PREMIUM £ SI [email protected]=38312

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 WD 02/03/89 AD 01/02/89-28/02/89 PREMIUM £ SI [email protected]=35602

View Document

16/02/8916 February 1989 WD 31/01/89 AD 12/01/89-23/01/89 PREMIUM £ SI [email protected]=1754

View Document

16/02/8916 February 1989 WD 31/01/89 AD 03/01/89-30/01/89 PREMIUM £ SI [email protected]=45099

View Document

23/01/8923 January 1989 WD 29/12/88 AD 02/12/88-20/12/88 PREMIUM £ SI [email protected]=4388

View Document

19/12/8819 December 1988 WD 30/11/88 AD 01/11/88-30/11/88 PREMIUM £ SI [email protected]=70098

View Document

17/11/8817 November 1988 WD 02/11/88 AD 07/10/88-14/10/88 PREMIUM £ SI [email protected]=69997

View Document

25/10/8825 October 1988 WD 13/10/88 AD 14/09/88--------- PREMIUM £ SI [email protected]=48

View Document

29/09/8829 September 1988 WD 23/09/88 AD 09/08/88-30/08/88 PREMIUM £ SI [email protected]=25586

View Document

06/09/886 September 1988 WD 12/08/88 AD 04/07/88-26/07/88 PREMIUM £ SI [email protected]=69828

View Document

22/08/8822 August 1988 WD 15/07/88 AD 09/06/88-28/06/88 PREMIUM £ SI [email protected]=71527

View Document

22/08/8822 August 1988 WD 15/07/88 AD 22/06/88--------- PREMIUM £ SI [email protected]=6250

View Document

01/08/881 August 1988 WD 15/06/88 AD 06/05/88-31/05/88 PREMIUM £ SI [email protected]=16284

View Document

01/08/881 August 1988 WD 15/06/88 AD 13/05/88--------- PREMIUM £ SI [email protected]=6250

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8818 July 1988 WD 03/06/88 AD 03/03/88-28/03/88 PREMIUM £ SI [email protected]=3209

View Document

23/06/8823 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

22/06/8822 June 1988 WD 13/05/88 AD 05/04/88-27/04/88 PREMIUM £ SI [email protected]=261686

View Document

31/05/8831 May 1988 RETURN MADE UP TO 12/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: VICKERS HOUSE MILLBANK TOWER MILLBANK LONDON SW1

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 WD 09/03/88 AD 03/02/88-26/02/88 PREMIUM £ SI [email protected]=355

View Document

21/03/8821 March 1988 WD 16/02/88 AD 19/01/88-29/01/88 PREMIUM £ SI [email protected]=6359

View Document

12/02/8812 February 1988 WD 14/01/88 AD 31/12/87--------- PREMIUM £ SI [email protected]=6250

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 WD 03/12/87 AD 03/11/87-17/11/87 PREMIUM £ SI [email protected]=623

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 WD 05/11/87 AD 28/10/87--------- PREMIUM £ SI [email protected]=572

View Document

21/10/8721 October 1987 WD 13/10/87 AD 02/09/87-24/09/87 PART-PAID PREMIUM £ SI [email protected]=5448

View Document

21/10/8721 October 1987 WD 13/10/87 AD 02/09/87-29/09/87 PREMIUM £ SI [email protected]=61359

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 RETURN MADE UP TO 07/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

25/03/8725 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

02/09/862 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

04/06/864 June 1986 GAZETTABLE DOCUMENT

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

05/05/835 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/12/8131 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/81

View Document

31/12/8131 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/10/782 October 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/784 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/12/7631 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

15/07/7615 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

17/04/6717 April 1967 CERTIFICATE OF INCORPORATION

View Document

24/04/1124 April 1911 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/11

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/974 November 1897 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/97

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