BARNAGORE JUTE FACTORY PLC(THE)

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

05/08/245 August 2024 Appointment of Mrs Monwara Dewan as a secretary on 2024-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Litha Thomas as a secretary on 2024-06-30

View Document

02/07/242 July 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Ravishankar Prabhakar as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Roshanlal Pugalia as a director on 2023-06-06

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Full accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Full accounts made up to 2021-03-31

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/03/205 March 2020 SECRETARY APPOINTED MRS LITHA THOMAS

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

13/03/1713 March 2017 AUDITOR'S RESIGNATION

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/11/169 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUNIL TOSHNIWAL

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAY PUGALIA

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR RAJESH CHURA

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR VISHNU KUMAR PUROHIT

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHOBHANAND JHA

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 TERMINATE DIR APPOINTMENT

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHOBHANAND JHA / 22/06/2013

View Document

13/05/1413 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR VIJAY PUGALIA

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JUGAL PURI

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHOBHANAND JHA / 22/06/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAVISHANKER PRABHAKER / 22/06/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMODAR PRASAD BHATTER / 01/01/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMPATMAL JHANWAR / 01/01/2013

View Document

27/06/1327 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY BHANUPRIYA THAPAR

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 115A CHANCERY LANE LONDON WC2A 1PR

View Document

17/02/1217 February 2012 Registered office address changed from , 115a Chancery Lane, London, WC2A 1PR on 2012-02-17

View Document

29/01/1229 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMODAR PRASAD BHATTER / 31/12/2011

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL TOSHNIWAL / 31/12/2011

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLAL PUGALIA / 31/12/2011

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHOBHANAND JHA / 31/12/2011

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMPATMAL JHANWAR / 31/12/2011

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY SHEETAL GAUR

View Document

21/06/1121 June 2011 SECRETARY APPOINTED BHANUPRIYA THAPAR

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK SHARMA

View Document

15/07/1015 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/1015 July 2010 SUBDIVISION OF SHARES 15/12/2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAWAN BAJAJ

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEEN VYAS

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR VIJAY PUGALIA

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JUGAL KISHORE PURI

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY AMI SHAH

View Document

11/12/0911 December 2009 SECRETARY APPOINTED SHEETAL GAUR

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY VISHNU PRASAD

View Document

01/07/091 July 2009 SECRETARY APPOINTED AMI SHAH

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PAWAN KUMAR BAJAJ LOGGED FORM

View Document

12/02/0912 February 2009 NOTICE OF RES REMOVING AUDITOR

View Document

19/01/0919 January 2009 RE NO CHANGE TO RO ADD, APP OF COMP SEC 05/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS; AMEND

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR RIDH RAKECHA

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR ABHISHEK SHARMA

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR. SHOBHANAND JHA

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR CHAITAN CHOUDHURY

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR PAWAN KUMAR BAJAJ

View Document

09/01/099 January 2009 DIRECTOR APPOINTED RIDH KARAN RAKECHA

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY GUPTA

View Document

09/01/099 January 2009 SECRETARY APPOINTED VISHNU PRASAD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR AJAY MAITY

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PAWAN SOMANI

View Document

09/01/099 January 2009 DIRECTOR APPOINTED CHAITAN CHOUDHURY

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DEEN DYAL VYAS

View Document

08/01/098 January 2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR CHAITAN CHOUDHURY

View Document

07/01/097 January 2009 CHANGE IN AUTHORIZED CAPITAL 05/12/2008

View Document

07/01/097 January 2009 APPOINTMENT OF DIRECTORS 17/12/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY VISHNU PRASAD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR RIDH RAKECHA

View Document

07/01/097 January 2009 SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 115A CHANCERY LANE LONDON WC2A 1PR

View Document

07/01/097 January 2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED VIJAY PUGALIA

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SUNIL TOSHNIWAL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ROSHANLAL PUGALIA

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SAMPATMAL JHANWAR

View Document

06/01/096 January 2009 DIRECTOR APPOINTED SANJAY GUPTA

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PAWAN KUMAR SOMANI

View Document

06/01/096 January 2009 DIRECTOR APPOINTED AJAY MAITY

View Document

19/12/0819 December 2008 SECRETARY APPOINTED VISHNU PRASAD

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

16/12/0816 December 2008

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 £ NC 1075000/6000000 14/0

View Document

31/07/0331 July 2003 NC INC ALREADY ADJUSTED 14/07/03

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NC INC ALREADY ADJUSTED 29/05/03

View Document

11/06/0311 June 2003 £ NC 475000/1075000 29/0

View Document

24/04/0324 April 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 REDUCE ISSUED CAPITAL 09/04/02

View Document

26/06/0226 June 2002 REDUCE ISSUED CAPITAL 02/04/02

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

05/03/025 March 2002

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

14/01/0214 January 2002

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

10/04/0110 April 2001

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: GROUD FLOOR 20 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ORDER OF COURT - RESTORATION 06/04/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 1 APOLLO HOUSE BROADLANDS ROAD LONDON N6 4AT

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 STRUCK OFF AND DISSOLVED

View Document

15/12/9215 December 1992 FIRST GAZETTE

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: ROOMS 8 AND 9 FIRST FLOOR YORK HOUSE WEMBLEY MIDDLESEX HA9 0PA

View Document

04/03/874 March 1987

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/858 March 1985 ALTER MEM AND ARTS

View Document

05/02/825 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/824 January 1982 MEMORANDUM OF ASSOCIATION

View Document

08/03/818 March 1981 MEMORANDUM OF ASSOCIATION

View Document

22/07/7222 July 1872 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