XEROX PENSIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2513 March 2025 Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2020-11-30

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Second filing of Confirmation Statement dated 2017-02-28

View Document

08/03/248 March 2024 Second filing for the appointment of Ruth Bosco as a director

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2023-03-03

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr John William, Gordon Prynne on 2023-03-03

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Ruth Bosco as a director on 2022-09-14

View Document

15/09/2215 September 2022 Termination of appointment of Stuart William Kirk as a director on 2022-09-14

View Document

17/12/2117 December 2021 Appointment of Mr Mark Godber as a director on 2021-12-06

View Document

16/12/2116 December 2021 Termination of appointment of Peter Michael Romaine as a director on 2021-12-06

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/2013 March 2020 CHANGE PERSON AS DIRECTOR

View Document

12/03/2012 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. / 01/04/2015

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / XEROX LIMITED / 11/11/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM, RIVERVIEW OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1HS, ENGLAND

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HOPKINS

View Document

08/03/198 March 2019 CORPORATE SECRETARY APPOINTED MUSE ADVISORY LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 DIRECTOR APPOINTED MR ASHLEY ARNOLD FORD

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL TERENCE HOPKINS / 01/03/2018

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHEFALIKA MEHTA

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR MALCOLM JOHN MITCHELL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY CLARA JOHNSON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR STUART WILLIAM KIRK

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL MCFATE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS LISA JANE TUCKER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BRADSTOCK

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, C/O CLARA JOHNSON, BRIDGE HOUSE OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1HS, ENGLAND

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 28/02/17 Statement of Capital gbp 100

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 ALTER ARTICLES 13/02/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS SHEFALIKA MEHTA

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOVE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MS CAROL ANN MCFATE

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR RHONDA SEEGAL

View Document

26/05/1526 May 2015 CORPORATE DIRECTOR APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE GILCHRIST

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM, COMPTON COURT, 20-24 TEMPLE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5DR

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JOHN WILLIAM, GORDON PRYNNE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS SARAH JANE BRADSTOCK

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORNE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 DIRECTOR APPOINTED MR LEWIS WILLIAM STRINGFELLOW

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HORROBIN

View Document

11/07/1211 July 2012 ALTER ARTICLES 20/06/2012

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FISHER

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PETER MICHAEL ROMAINE

View Document

03/08/103 August 2010 SECRETARY APPOINTED MRS CLARA OLAYINKA JOHNSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY RONALD HITCHINS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HOOKER

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY PETTINGER

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES HOOKER / 28/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PINNEY / 28/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP CORNE / 28/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA LYNN SEEGAL / 28/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JOHN PETTINGER / 28/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HUGH THOMAS / 28/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MELVYN HORROBIN / 28/02/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS PATRICIA LOUISE FISHER

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MS JACQUELINE DOVE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID VISICK

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS STRINGFELLOW

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE

View Document

09/10/099 October 2009 ARTICLES OF ASSOCIATION

View Document

02/10/092 October 2009 ALTER ARTICLES 24/09/2009

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE PALMER

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DR ROBERT HUGH THOMAS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 AUDITOR'S RESIGNATION

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 ALTERARTICLES20/01/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: C/O RANK XEROX LIMITED, PARKWAY MARLOW, BUCKINGHAMSHIRE, SL7 1YL

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED RANK XEROX PENSIONS LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 07/03/95

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED RX PENSIONS LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

16/03/9516 March 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: MIDDLESEX HOUSE, 4 MERCER WALK, UXBRIDGE, MIDDLESEX

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

27/08/8627 August 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

30/06/7130 June 1971 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