BPI 55 LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

24/04/1924 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2019:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1

View Document

09/03/179 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND

View Document

24/02/1724 February 2017 DECLARATION OF SOLVENCY

View Document

24/02/1724 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TILL

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED BROADSTONE PENSIONS & INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR DAVID CRUSE

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CRUSE / 09/05/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR AMJID HUSSAIN ZAMAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTSON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILL / 01/07/2011

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 05/11/2010

View Document

16/04/1416 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 24075000

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOWLETT / 30/09/2011

View Document

19/12/1319 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 23190000

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 28/06/13

View Document

06/11/136 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 20910000

View Document

18/10/1318 October 2013 SECOND FILING FOR FORM SH01

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 18910000

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN LAVERICK

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 29/06/12

View Document

30/01/1330 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR ROBERT MICHAEL KEELER

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR MARTYN NICHOLAS LAVERICK

View Document

04/10/124 October 2012 27/07/12 STATEMENT OF CAPITAL GBP 18910000

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR SIMON WELLAND DAVIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLDRIDGE

View Document

03/05/123 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 18060000

View Document

02/05/122 May 2012 01/12/11 STATEMENT OF CAPITAL GBP 172600000

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR TONI MEADOWS

View Document

11/04/1211 April 2012 SECTION 519

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 17260000

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 01/07/11

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MANOJ KHOSLA

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MATTHEW DAVID PHILLIPS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MARK WOOLDRIDGE

View Document

13/10/1113 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 15905000

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN

View Document

18/07/1118 July 2011 28/06/10 STATEMENT OF CAPITAL GBP 8905000

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR TONY BRONK

View Document

11/07/1111 July 2011 12/11/10 STATEMENT OF CAPITAL GBP 12205000

View Document

11/07/1111 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 14605000

View Document

08/07/118 July 2011 DIRECTOR APPOINTED TONI EDWARD MEADOWS

View Document

22/06/1122 June 2011 28/06/10 STATEMENT OF CAPITAL GBP 12305000

View Document

22/06/1122 June 2011 12/11/10 STATEMENT OF CAPITAL GBP 14605000

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASCARENHAS

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEWKESBURY

View Document

05/05/115 May 2011 12/11/10 STATEMENT OF CAPITAL GBP 13605000

View Document

05/05/115 May 2011 28/06/10 STATEMENT OF CAPITAL GBP 13005000

View Document

05/05/115 May 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

03/05/113 May 2011 COMPANY NAME CHANGED BDO INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 12305000

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED ROBERT MICHAEL KEELER

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MANOJ KHOSLA

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DAVID BRIAN PITMAN

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DAVID TILL

View Document

21/01/1121 January 2011 MEMORANDUM DELETED 12/11/2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG

View Document

19/01/1119 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 02/07/10

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVIN BRONK / 01/10/2009

View Document

17/01/1017 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH FERRER MASCARENHAS / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WELLAND DAVIS / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP CHARLES TEWKESBURY / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROL ROBERTSON / 01/10/2009

View Document

09/12/099 December 2009 CHANGE PERSON AS DIRECTOR

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOWLETT / 06/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 06/10/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009

View Document

09/12/099 December 2009 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 702-CONT RE PUR OWN SHARES 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

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH FERRER MASCARENHAS / 06/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY MELVIN BRONK / 01/10/2009

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 03/07/09

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR SIMON WELLAND DAVIS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED SIMON WELLAND DAVIS

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS

View Document

07/10/097 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 COMPANY NAME CHANGED BDO STOY HAYWARD INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/10/09

View Document

05/10/095 October 2009 CHANGE OF NAME 23/09/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 04/07/08

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TEWKESBURY / 31/12/2007

View Document

09/05/089 May 2008 DIRECTOR APPOINTED HELEN JANET ROBERTS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PHILIPS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

22/02/0722 February 2007 £ NC 5000000/10000000 21/

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 14/12/05

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 £ NC 2500000/5000000 14/1

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 S366A DISP HOLDING AGM 25/05/05

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/057 June 2005 £ NC 100000/2500000 23/0

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED KEARSLEY INVESTMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 07/01/04

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NC INC ALREADY ADJUSTED 29/10/96

View Document

01/11/961 November 1996 £ NC 2000/100000 29/10/96

View Document

17/10/9617 October 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/07/9627 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: LIVERPOOL VICTORIA HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 35/37 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 AUDITOR'S RESIGNATION

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

01/06/921 June 1992 £ NC 1000/2000 01/05/92

View Document

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

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 EXEMPTION FROM APPOINTING AUDITORS 300689

View Document

23/05/8923 May 1989 EXEMPTION FROM APPOINTING AUDITORS 030589

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/09/8820 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/02/875 February 1987 SECRETARY RESIGNED

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

View Document

04/02/874 February 1987 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