CHEMICAL INNOVATIONS LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM PO BOX PR5 8AQ 271 WALTON SUMMIT WALTON SUMMIT ROD BAMBER BRIDGE PRESTON LANCASHIRE PR5 8AQ ENGLAND

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 27 RIVERSIDE WAY UXBRIDGE MIDDLESEX UB8 2YF

View Document

24/11/2024 November 2020 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT UK LTD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR BERND HELFRICH

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY BIRGITT NORD

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPALTON

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED HEIDI ANN WEILER

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOMMERLING UK LTD

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

16/06/1716 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

20/01/1720 January 2017 AUDITOR'S RESIGNATION

View Document

01/01/171 January 2017 SECRETARY APPOINTED MRS BIRGITT MICHAELA NORD

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR AISSA BENAROUS

View Document

10/11/1510 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1514 October 2015 SOLVENCY STATEMENT DATED 30/09/15

View Document

14/10/1514 October 2015 STATEMENT BY DIRECTORS

View Document

14/10/1514 October 2015 SALE OF COMPANY BUSINESS & ASSETS. CO SHARE PREMIUM & SHARE PREMIUM ACCOUNT BE CANCELLED 30/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 SAIL ADDRESS CHANGED FROM: C/O VITA INDUSTRIAL (UK) LIMITED REX HOUSE 4TH FLOOR 4-12 REGENT STREET LONDON SW1Y 4RG ENGLAND

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006376860011

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006376860010

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED BERND PAUL JOSEF HELFRICH

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED DR GERT GUNTER WERNER HECKMANN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED CHARLES RICHARD SPALTON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB

View Document

30/04/1530 April 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY VITA INDUSTRIAL (UK) LIMITED

View Document

30/04/1530 April 2015 CURRSHO FROM 30/12/2015 TO 30/09/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MELTHAM

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM C/O VITA CELLULAR FOAMS (UK) LIMITED N/A OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB ENGLAND

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COX / 21/03/2014

View Document

04/04/144 April 2014 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

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006376860011

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006376860010

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 19/08/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ASTLES

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR AISSA BENAROUS

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

25/08/1025 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PETER BLAIR ASTLES

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PAUL MARTIN WRIGHT

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ROBERT STEPHEN MARTIN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED STEPHEN JOHN COX

View Document

20/04/1020 April 2010 ADOPT ARTICLES 14/04/2010

View Document

01/02/101 February 2010 ADOPT ARTICLES 22/01/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BURLEY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE HAY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MENENDEZ

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/10/2008

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/05/2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL BRUCE HAY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED 01/04/2009

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL HAY

View Document

23/10/0823 October 2008 ADOPT ARTICLES 20/10/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0522 August 2005 MEMORANDUM OF ASSOCIATION

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/12/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 217 WALTON SUMMIT ROAD WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON LANCASHIRE PR5 8AQ

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 AUDITOR'S RESIGNATION

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

08/04/028 April 2002 COMPANY NAME CHANGED COMPOUNDING INGREDIENTS LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/003 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 ALTERARTICLES13/12/99

View Document

09/02/009 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9924 February 1999 ALTER MEM AND ARTS 05/02/99

View Document

06/01/996 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: UNIT 217 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AL

View Document

05/02/955 February 1995 NEW DIRECTOR 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 documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

13/10/8713 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

23/09/5923 September 1959 CERTIFICATE OF INCORPORATION

View Document

23/09/5923 September 1959 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