CAE (UK) PLC

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/01/252 January 2025 Appointment of Mr Matthew Disney as a director on 2024-12-16

View Document

20/12/2420 December 2024 Termination of appointment of Karen Dawn Bremner as a director on 2024-12-16

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Appointment of Ms Karen Dawn Bremner as a director on 2024-03-12

View Document

25/03/2425 March 2024 Termination of appointment of David Alan Bentley as a director on 2024-03-12

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

11/10/2111 October 2021 Notification of Invertron Simulators Plc as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Gaetan De Serre as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of James Anthony Boyle as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Invertron Simulators Plc as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Andrew Naismith as a person with significant control on 2021-10-01

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/02/2025 February 2020 CESSATION OF HASNAIN MOHSIN AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MARIA GARCIA ELIPE

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR HASNAIN MOHSIN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOSE MARIA GARCIA ELIPE

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR HASNAIN MOHSIN / 10/09/2018

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 APPOINTMENT OF DIRECTOR AND SECRETARY/ RESIGNATION OF DIRECTOR AND SECRETARY/ COMPANY BUSINESS/ REMOVE RESTRICTION ON SHARE CAPITAL 02/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NAISMITH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ANDREW NAISMITH

View Document

15/05/1815 May 2018 CESSATION OF IAN KENNETH BELL AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY STUART MURRAY

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR JAMES ANTHONY BOYLE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 INTERIM ACCOUNTS MADE UP TO 01/08/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 REDUCE ISSUED CAPITAL 27/06/2016

View Document

01/08/161 August 2016 REDUCTION OF ISSUED CAPITAL

View Document

01/08/161 August 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 2242319

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LEFEBVRE

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR IAN KENNETH BELL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 14/11/14 STATEMENT OF CAPITAL GBP 5550100

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR HASNAIN MUKHTAR MOHSIN

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR PIETRO D'ULISSE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ULRICH ADERHOLD

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARC PARENT

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN RAQUEPAS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR STEPHANE LEFEBVRE

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN JOHN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDERSON

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MOORES

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR STUART CAMERON MURRAY

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRICH ADERHOLD / 23/03/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ULRICH ADERHOLD

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDERSON / 23/03/2009

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MOORES / 02/07/2008

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SAMBROOK

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR GEOFFREY PHILIP MOORES

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SAMBROOK

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR GEOFFREY PHILIP MOORES

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/06/0410 June 2004 6,192,219 @ £1 CAP 27/05/04

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 £ NC 100000/6242319 27/05/04

View Document

10/06/0410 June 2004 NC INC ALREADY ADJUSTED 27/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 COMPANY NAME CHANGED CAE ELECTRONICS PLC CERTIFICATE ISSUED ON 03/08/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

05/11/985 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/97

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/9621 October 1996 AUDITORS' REPORT

View Document

21/10/9621 October 1996 ALTER MEM AND ARTS 10/10/96

View Document

21/10/9621 October 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/9621 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/9621 October 1996 BALANCE SHEET

View Document

21/10/9621 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/10/9621 October 1996 AUDITORS' STATEMENT

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 ADOPT MEM AND ARTS 14/05/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/05/967 May 1996 S252 DISP LAYING ACC 30/04/96

View Document

07/05/967 May 1996 S80A AUTH TO ALLOT SEC 30/04/96

View Document

07/05/967 May 1996 S386 DISP APP AUDS 30/04/96

View Document

13/03/9613 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 AMENDING MEM/ARTS

View Document

28/06/9528 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 AUDITOR'S RESIGNATION

View Document

30/05/9530 May 1995 AUDITOR'S RESIGNATION

View Document

23/05/9523 May 1995 COMPANY NAME CHANGED INVERTRON SIMULATED SYSTEMS LIMI TED CERTIFICATE ISSUED ON 23/05/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

30/05/9130 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: 30 NEW ORAD BRIGHTON SUSSEX BN1 1BN

View Document

23/08/8723 August 1987 AUDITOR'S RESIGNATION

View Document

29/07/8729 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/872 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ADOPT MEM AND ARTS 190387

View Document

18/05/8718 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/10/7726 October 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/77

View Document

26/09/6826 September 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/68

View Document

02/11/672 November 1967 CERTIFICATE OF INCORPORATION

View Document

02/11/672 November 1967 CERTIFICATE OF INCORPORATION

View Document

02/11/672 November 1967 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