BAYER CROPSCIENCE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Registered office address changed from 400 Station Road Thatcham RG19 4QH England to 400 South Oak Way Reading RG2 6AD on 2025-07-15

View Document

15/07/2515 July 2025 Registered office address changed from 230 Cambridge Science Park Milton Road Cambridge CB4 0WB to 400 Station Road Thatcham RG19 4QH on 2025-07-15

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Ramon Antonio Payano Baez as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Ms Katherine Sarah Connors as a director on 2025-03-14

View Document

17/02/2517 February 2025 Appointment of Mrs Emma Jayne Carter as a director on 2025-02-17

View Document

06/01/256 January 2025 Termination of appointment of Vinit Rajesh Jindal as a director on 2024-12-31

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Termination of appointment of Lars Friedrich Bruening as a director on 2021-09-22

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Sreeparna Arun Kurdikar as a director on 2021-07-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNCEY

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MRS MARION CHRISTINE MCPHERSON

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 REDUCE ISSUED CAPITAL 02/11/2018

View Document

19/11/1819 November 2018 SOLVENCY STATEMENT DATED 02/11/18

View Document

19/11/1819 November 2018 STATEMENT BY DIRECTORS

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOERG ELLMANNS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS SREEPARNA ARUN KURDIKAR

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW BARKER / 16/10/2017

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR WILKINSON / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / UTE BOCKSTEGERS / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / UTE BOCKSTEGERS / 16/10/2017

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOSCHO

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR LARS FRIEDRICH BRUENING

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOERG MARTIN ELLMANNS

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MICHAEL SIMON MUNCEY

View Document

21/02/1721 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

21/02/1721 February 2017 SAIL ADDRESS CHANGED FROM: BAYER HOUSE STRAWBERRY HILL NEWBURY BERKSHIRE RG14 1JA UNITED KINGDOM

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/07/156 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM CONDON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS LOUISE JANE HEMINGWAY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRAIN

View Document

04/07/144 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR BERND NAAF

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED DR ALEXANDER MOSCHO

View Document

10/12/1310 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 168765000

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DARREN TONY BROWN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ACHIM NOACK

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR BERND HARALD NAAF

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA PETERSON-BUENGELER

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR LIAM CONDON

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

03/09/123 September 2012 DIRECTOR APPOINTED DR PETER JOHN BRAIN

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED UTE BOCKSTEGERS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 168765000

View Document

02/08/112 August 2011 DIRECTOR APPOINTED STEPHEN RICHARD WAITE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED STEPHEN DAVID PATTERSON

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR TIMOTHY PAUL GREEN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MRS SANDRA ELIZABETH PETERSON-BUENGELER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH BERSCHAUER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WELTER

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ACHIM NOACK

View Document

30/09/1030 September 2010 ADOPT ARTICLES 16/09/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR DAVID JONES

View Document

08/07/108 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON, CAMBRIDGE, CB2 5HU

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 S366A DISP HOLDING AGM 07/11/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED AVENTIS CROPSCIENCE UK LIMITED CERTIFICATE ISSUED ON 02/09/02

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 SHARES AGREEMENT OTC

View Document

18/07/0018 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/00

View Document

18/07/0018 July 2000 £ NC 125000000/250000000 03

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 03/07/00

View Document

18/07/0018 July 2000 ADOPT ARTICLES 03/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED AGREVO UK LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/976 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 AUDITOR'S RESIGNATION

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

22/01/9522 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

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/07/9411 July 1994 LOCATION OF DEBENTURE REGISTER

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/948 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 COMPANY NAME CHANGED SCHERING AGROCHEMICALS LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/89

View Document

22/11/8922 November 1989 £ NC 50000/125000000 06/11/89

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 10/07/87; NO CHANGE OF MEMBERS

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 COMPANY NAME CHANGED FBC LIMITED CERTIFICATE ISSUED ON 16/09/86

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

03/01/813 January 1981

View Document

03/01/813 January 1981

View Document

01/10/641 October 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/64

View Document

08/01/278 January 1927 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