CLYDE UNION DB LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Christopher Allen Mcvicker as a director on 2024-09-30

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-09-29

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Registered office address changed from Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on 2021-07-13

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 ALTER ARTICLES 19/05/2015

View Document

05/06/155 June 2015 ARTICLES OF ASSOCIATION

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED STEPHEN TSORIS

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN DICKSON

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SHANAHAN / 22/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALKAR SOHAL / 22/09/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/03/146 March 2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BROWN

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DARREN HOWL DICKSON

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN DOWIE

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALKAR SOHAL / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SHANAHAN / 19/11/2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JEREMY WADE SMELTSER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY

View Document

20/06/1220 June 2012 15/05/12 NO CHANGES

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

24/01/1224 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 DIRECTOR APPOINTED PATRICK JOSEPH O'LEARY

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZILLAH DOYLE

View Document

06/01/126 January 2012 DIRECTOR APPOINTED BALKER SOHAL

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MARK EDWARD SHANAHAN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED KEVIN LUCIUS LILLY

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/109 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GREEN ROAD PENISTONE SHEFFIELD S36 6BJ

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR RESIGNED AUSTEN ADAMS

View Document

08/04/098 April 2009 DIRECTOR RESIGNED GEOFFREY CHARLSON

View Document

08/04/098 April 2009 DIRECTOR RESIGNED NEVILLE VICKERY

View Document

08/04/098 April 2009 SECRETARY RESIGNED KAREN TULLEY

View Document

08/04/098 April 2009 DIRECTOR RESIGNED IAN FARQUHAR

View Document

08/04/098 April 2009 DIRECTOR RESIGNED GRAHAM PENNING

View Document

08/04/098 April 2009 DIRECTOR RESIGNED MARK HOLLAND

View Document

26/02/0926 February 2009 SECRETARY APPOINTED THOMAS JAMES BROWN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ALLAN CAMERON DOWIE

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: PARK WORKS, PARK ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 5DD

View Document

01/12/081 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0818 November 2008 ARTICLES OF ASSOCIATION

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED DAVID BROWN ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 ARTICLES OF ASSOCIATION

View Document

12/09/0812 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NC INC ALREADY ADJUSTED 14/10/03

View Document

31/10/0331 October 2003 � NC 200000/4200000 14/10/03

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 S366A DISP HOLDING AGM 24/05/00

View Document

05/07/005 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

01/12/981 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 02/02/96

View Document

02/08/962 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 03/02/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 04/02/94

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 29/01/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 FACILITY LETTER 14/09/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 25/01/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 09/09/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 FULL GROUP ACCOUNTS MADE UP TO 26/01/90

View Document

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

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE EXT FROM 24/01 TO 31/01

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED DAVID BROWN CORPORATION LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

13/04/9013 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 ALTER MEM AND ARTS 24/01/90

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/9016 February 1990 AUDITOR'S RESIGNATION

View Document

14/02/9014 February 1990 ADOPT MEM AND ARTS 24/01/90

View Document

14/02/9014 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 24/01

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 REREGISTRATION PLC-PRI 28/11/89

View Document

09/01/909 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/01/909 January 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/909 January 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/11/8917 November 1989 AUDITOR'S RESIGNATION

View Document

29/10/8929 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: G OFFICE CHANGED 27/09/89 PARK GEAR WORKS HUDDERSFIELD

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ADOPT MEM AND ARTS 270689

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/10/87

View Document

04/07/884 July 1988 REREGISTRATION PRI-PLC 240588

View Document

29/06/8829 June 1988 BALANCE SHEET

View Document

29/06/8829 June 1988 AUDITORS' REPORT

View Document

29/06/8829 June 1988 AUDITORS' STATEMENT

View Document

29/06/8829 June 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/8829 June 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/8829 June 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/06/8829 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 251187

View Document

09/12/879 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8716 November 1987 AUDITOR'S RESIGNATION

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

18/04/8718 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8627 November 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 DIRECTOR RESIGNED

View Document

24/05/8624 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/85

View Document

03/05/863 May 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/5030 June 1950 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/50

View Document

30/06/5030 June 1950 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/50

View Document

06/03/396 March 1939 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/39

View Document

06/03/396 March 1939 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/39

View Document

28/10/3728 October 1937 SHARE CAPITAL

View Document

25/09/3725 September 1937 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/3723 September 1937 INCREASE IN NOMINAL CAPITAL

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