ZURICH INTERMEDIARY GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Robert Clive John Brown as a director on 2024-04-14

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mrs Louise Colley on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Arnau Vila-Llavina on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Robert Clive John Brown on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Christopher Horne on 2022-10-24

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

05/10/225 October 2022 Termination of appointment of Darren West as a director on 2022-09-26

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Nigel Christopher Emson as a director on 2022-02-14

View Document

28/02/2228 February 2022 Appointment of Mr Arnau Vila-Llavina as a director on 2022-02-14

View Document

14/11/2114 November 2021 Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER EMSON

View Document

09/04/199 April 2019 SECOND FILING OF TM01 FOR MR DUNCAN CROCKER

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR AILEEN MATHIESON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROCKER

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER HORNE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN PICKFORD

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH FINANCIAL SERVICES (UKISA) LIMITED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLUM O'BRIEN / 01/11/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DARREN WEST

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED AILEEN MATHIESON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE TORRY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA HUNTINGTON

View Document

19/12/1619 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 10000100

View Document

01/08/161 August 2016 DIRECTOR APPOINTED ANNE TORRY

View Document

14/05/1614 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS HELEN ALISON PICKFORD

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DUNCAN CROCKER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS EMMA HUNTINGTON

View Document

12/01/1612 January 2016 ADOPT ARTICLES 07/12/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SHAUGHNESSY

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 01/01/2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA YOUNG

View Document

23/05/1423 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR NEIL JAMES EVANS

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

20/12/1320 December 2013 ADOPT ARTICLES 17/12/2013

View Document

20/12/1320 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DAVID WHITE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL JOHN SHAUGHNESSY / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN CLAIRE BLUNDELL / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY YOUNG / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLUM O'BRIEN / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PENDER / 02/04/2013

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 SECRETARY APPOINTED ANN CLAIRE BLUNDELL

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED COLUM O'BRIEN

View Document

17/12/1217 December 2012 SECRETARY APPOINTED ANN CLAIRE BLUNDELL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED LINDA MARY YOUNG

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED DANIEL JOHN PENDER

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR TENGTIO

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED GARY SHAUGHNESSY

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS NAGEL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DAVID PERROTT SIMS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MARCUS NAGEL

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MICHAEL JOSEPH BRENNAN

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED OSCAR CLEMENTE TENGTIO

View Document

11/06/0911 June 2009 RE SEC 175(5)(A) 08/06/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRIDE

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANTHONY PAUL KENMIR

View Document

05/01/095 January 2009 SECRETARY APPOINTED CORIN KATHERINE ROSS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JAMES RICHARD SYKES

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROGERS / 11/07/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR GILLIES

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 £ NC 1000/4000000 15/12/05

View Document

15/05/0615 May 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

15/05/0615 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

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

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED ESPRIT INDEPENDENT SERVICES LIMI TED CERTIFICATE ISSUED ON 04/01/99

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS; AMEND

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 10/06/97

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED MALCOLM SWANSTON & CO LIMITED CERTIFICATE ISSUED ON 18/06/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

01/04/961 April 1996 S252 DISP LAYING ACC 26/03/96

View Document

01/04/961 April 1996 S366A DISP HOLDING AGM 26/03/96

View Document

01/04/961 April 1996 S386 DISP APP AUDS 26/03/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/94

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 AUDITOR'S RESIGNATION

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: WINPENNY HOUSE 135/137 HIGH STREET YARM CLEVELAND TS15 9AY

View Document

12/12/9012 December 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 3 MANOR DRIVE HILTON YARM CLEVELAND TS15 9LE

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/06/8519 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/85

View Document

29/04/8529 April 1985 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