BRITISH AIRWAYS (EUROPEAN OPERATIONS AT GATWICK) LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY APPOINTED COURTNEY KATE ADAMS

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR KULBINDER DOSANJH

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANDREW IAN FLEMING

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BUCHANAN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ROBERT LEONARD FRENCH

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KULBINDER KAUR DOSANJH / 01/10/2009

View Document

10/10/0910 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/096 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/03/0524 March 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/03/058 March 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/0524 January 2005 APPLICATION FOR STRIKING-OFF

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

30/03/9830 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
SPEEDBIRD HOUSE
HEATHROW AIRPORT (LONDON)
HOUNSLOW
TW6 2JA

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ￯﾿ᄑ NC 1000000/83000000
04/07/94

View Document

03/08/943 August 1994 NC INC ALREADY ADJUSTED 04/07/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/03/947 March 1994 S386 DISP APP AUDS 13/12/93

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM:
NEWMAN HOUSE
45 VICTORIA ROAD
HORLEY
SURREY. RH6 7QG

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED
DAN AIR SERVICES LIMITED
CERTIFICATE ISSUED ON 27/11/92

View Document

11/11/9211 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/11/9211 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/11/9211 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/9226 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/9226 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/9226 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/9226 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/9228 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/9228 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/913 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/913 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 RE-DEBENTURES 08/03/91

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM:
NEW CITY COURT
20 ST THOMAS STREET
LONDON SE1 9RJ

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/9019 November 1990 GUARANTEE 31/10/90

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/908 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/908 June 1990 ADOPT MEM AND ARTS 21/05/90

View Document

30/05/9030 May 1990 ADOPT MEM AND ARTS 21/05/90

View Document

20/04/9020 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

05/08/895 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/882 September 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8716 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8716 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM:
BILBAO HOUSE
36/38 NEW BROAD STREET
LONDON EC2

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/5321 May 1953 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