WORLEY FIELD SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-06-30

View Document

12/06/2412 June 2024 Termination of appointment of Kirsten Elizabeth Oliver as a director on 2024-06-07

View Document

18/05/2418 May 2024 Full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr Bruce James Marbrow as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mrs Kirsten Elizabeth Oliver as a director on 2023-10-13

View Document

05/10/235 October 2023 Termination of appointment of Bradley Garnett Andrews as a director on 2023-10-03

View Document

03/07/233 July 2023 Full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Termination of appointment of Victor Jibuike as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Miss Latoya Scott as a secretary on 2023-06-19

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2021-06-30

View Document

30/12/2130 December 2021 Full accounts made up to 2020-06-30

View Document

17/12/2117 December 2021 Second filing of a statement of capital following an allotment of shares on 2019-04-03

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLEY EUROPE LTD

View Document

20/01/2020 January 2020 CESSATION OF JACOBS UK LIMITED AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY TEJENDER CHAUDHARY

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED JACOBS PROCESS LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

14/06/1914 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1913 June 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 1180 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TU

View Document

04/06/194 June 2019 SECRETARY APPOINTED VICTOR JIBUIKE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHATTOCK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS BRENDA CONNELL

View Document

08/05/198 May 2019 Statement of capital following an allotment of shares on 2019-04-03

View Document

08/05/198 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 1100.00

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

15/03/1915 March 2019 REDUCE ISSUED CAPITAL 28/02/2019

View Document

15/03/1915 March 2019 STATEMENT BY DIRECTORS

View Document

15/03/1915 March 2019 SOLVENCY STATEMENT DATED 28/02/19

View Document

01/03/191 March 2019 SOLVENCY STATEMENT DATED 28/02/19

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/191 March 2019 STATEMENT BY DIRECTORS

View Document

01/03/191 March 2019 REDUCE ISSUED CAPITAL 28/02/2019

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEON POWER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL SEATON

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JOHN CONOR DOYLE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 1 PORT WAY PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TZ

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR ROBERT ANTHONY MICHAEL IRVIN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GORDON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JAMES

View Document

07/03/137 March 2013 SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR LEON POWER

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHAN CNOSSEN

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 SECTION 519

View Document

08/11/118 November 2011 AUDITOR'S RESIGNATION

View Document

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

View Document

14/09/1114 September 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PIET CNOSSEN / 04/04/2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN JAMES / 04/04/2011

View Document

25/03/1125 March 2011 NAME CHANGE 08/03/2011

View Document

08/03/118 March 2011 COMPANY NAME CHANGED AKER PROCESS LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PIET CNOSSEN / 10/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARILD APELTHUN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GORDON

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REDUCE ISSUED CAPITAL 05/02/2009

View Document

03/03/093 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 03/03/09

View Document

03/03/093 March 2009 STATEMENT BY DIRECTORS

View Document

03/03/093 March 2009 SOLVENCY STATEMENT DATED 02/02/09

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JARLE TAUTRA

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES / 18/11/2007

View Document

07/04/087 April 2008 COMPANY NAME CHANGED AKER KVAERNER PROJECTS LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 COMPANY NAME CHANGED KVAERNER E&C UK LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 20,EASTBOURNE TERRACE. LONDON. W2 6LE

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED KVAERNER PROCESS (UK) LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

01/01/981 January 1998 COMPANY NAME CHANGED KVAERNER JOHN BROWN LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 AUDITOR'S RESIGNATION

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED JOHN BROWN ENGINEERS & CONSTRUCT ORS LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

31/05/9631 May 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 AUDITOR'S RESIGNATION

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 16/08/91

View Document

02/09/912 September 1991 £ NC 2000000/47250000 16/

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/07/9027 July 1990 S252 366 386 05/07/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/07/8928 July 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/88

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 200688

View Document

19/12/8719 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/08/8723 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8718 April 1987 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/863 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/08/8627 August 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED

View Document

02/10/852 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

30/11/8230 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

14/12/8114 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/08/8124 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/81

View Document

30/09/8030 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/09/797 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

27/09/7827 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

27/09/7627 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

30/09/5730 September 1957 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/57

View Document

25/07/5725 July 1957 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/57

View Document

22/05/4822 May 1948 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