CGNU LIFE ASSURANCE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/10/2323 October 2023 Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 2023-09-30

View Document

23/10/2323 October 2023 Notification of Undershaft Limited as a person with significant control on 2023-09-30

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Ms Helen Potter on 2022-01-01

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HALL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES WILLIAM HAYNES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIR MARSHALL

View Document

04/10/174 October 2017 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MONICA RISAM

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS LINDA HALL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MISS MONICA RISAM

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002267420010

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HAMPSON / 25/07/2014

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2 ROUGIER STREET YORK YO90 1UU

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER WILMAN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILMAN

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED CLAIR LOUISE MARSHALL

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRAL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED STEPHEN ANTHONY HAMPSON

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER JANE WILMAN / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 26/09/2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MS JENNIFER JANE WILMAN

View Document

25/07/1225 July 2012 AUDITOR'S RESIGNATION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 SOLVENCY STATEMENT DATED 22/11/11

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/117 December 2011 STATEMENT BY DIRECTORS

View Document

07/12/117 December 2011 REDUCE ISSUED CAPITAL 22/11/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 16/09/2011

View Document

16/09/1116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR TOBY STRAUSS

View Document

22/09/1022 September 2010 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 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1022 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1023 August 2010 ADOPT ARTICLES 05/08/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

28/04/1028 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN HODGES / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY EMIL STRAUSS / 01/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER JANE WILMAN / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LISTER / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRAL / 01/04/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR NICOLAOS NICANDROU

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR DAVID BARRAL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR TOBY EMIL STRAUSS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CATHRYN RILEY

View Document

31/10/0831 October 2008 SECTION 175 30/09/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MISS CATHRYN ELIZABETH RILEY

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAOS NICANDROU / 20/03/2008

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 £ NC 1000000/1120000 14/1

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

04/12/044 December 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 APPOINTING AUDITORS 19/09/03

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 AUDITORS APPT & REMUNER 22/05/01

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED CGU LIFE ASSURANCE LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 REMOVE AUDITORS 01/12/99

View Document

10/12/9910 December 1999 REMOVE AUDITORS 01/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 REVOKE PREV/RESOLUTIONS 27/05/99

View Document

15/06/9915 June 1999 S80A AUTH TO ALLOT SEC 27/05/99

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 2 ROUGIER STREET YORK YO1 1JA

View Document

01/10/981 October 1998 COMPANY NAME CHANGED GENERAL ACCIDENT LIFE ASSURANCE LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/912 October 1991 ADOPT MEM AND ARTS 19/09/91

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 25/04/91; CHANGE OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/851 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/85

View Document

27/10/8427 October 1984 MEMORANDUM OF ASSOCIATION

View Document

09/11/709 November 1970 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

01/01/691 January 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/69

View Document

12/12/6812 December 1968 ALTER MEM AND ARTS

View Document

01/02/631 February 1963 ALTER MEM AND ARTS

View Document

24/05/5724 May 1957 ALTER MEM AND ARTS

View Document

18/04/5018 April 1950 ALTER MEM AND ARTS

View Document

20/12/2720 December 1927 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