COMPCO HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Termination of appointment of Niki Maxine Cole as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Steven Ross Collins as a director on 2023-09-18

View Document

30/06/2330 June 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mrs Niki Cole as a director on 2023-06-30

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/02/177 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWES

View Document

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 17/09/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/04/1210 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

10/04/1210 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

03/04/123 April 2012 ARTICLES OF ASSOCIATION

View Document

03/04/123 April 2012 ALTER ARTICLES 26/03/2012

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/113 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FLOATING CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 5

View Document

07/09/107 September 2010 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FLOATING CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 6

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/09/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/047 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/047 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/047 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0320 December 2003 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 RETURN MADE UP TO 19/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DEC MORT/CHARGE *****

View Document

29/09/0329 September 2003 DEC MORT/CHARGE *****

View Document

24/09/0324 September 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0322 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0315 September 2003 AUDITOR'S RESIGNATION

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM:
66 QUEEN STREET
EDINBURGH
EH2 4NE

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/09/032 September 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 REREG PLC-PRI 01/09/03

View Document

02/09/032 September 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/01

View Document

07/09/017 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0011 October 2000 RETURN MADE UP TO 19/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 25/03/00

View Document

07/08/007 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/00

View Document

22/12/9922 December 1999 DEC MORT/CHARGE *****

View Document

16/12/9916 December 1999 PARTIC OF MORT/CHARGE *****

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 26/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9918 August 1999 ￯﾿ᄑ NC 8500000/9800000
03/08/99

View Document

18/08/9918 August 1999 NC INC ALREADY ADJUSTED 03/08/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9826 August 1998 FULL GROUP ACCOUNTS MADE UP TO 25/03/98

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ￯﾿ᄑ NC 7300000/8500000
04/0

View Document

18/08/9818 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/98

View Document

18/08/9818 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/98

View Document

12/08/9812 August 1998 SHARES AGREEMENT OTC

View Document

31/07/9831 July 1998 SHARES AGREEMENT OTC

View Document

24/11/9724 November 1997 SHARES AGREEMENT OTC

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 25/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/971 September 1997 SHARES AGREEMENT OTC

View Document

26/08/9726 August 1997 NC INC ALREADY ADJUSTED
05/08/97

View Document

26/08/9726 August 1997 ￯﾿ᄑ NC 5600000/7300000
05/0

View Document

26/08/9726 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/97

View Document

26/08/9726 August 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/08/97

View Document

26/08/9726 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/97

View Document

22/07/9722 July 1997 SHARES AGREEMENT OTC

View Document

01/04/971 April 1997 SHARES AGREEMENT OTC

View Document

20/03/9720 March 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 25/03/97

View Document

11/11/9611 November 1996 SHARES AGREEMENT OTC

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 19/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9620 August 1996 AUTHORITY TO PURCH OWN 06/08/96

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 14/05/96

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03

View Document

06/11/956 November 1995 PARTIC OF MORT/CHARGE *****

View Document

17/10/9517 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 ADOPT MEM AND ARTS 26/06/95

View Document

03/07/953 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 SEC 95 94 89(1) AUTH AG 26/06/95

View Document

03/07/953 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/95

View Document

03/07/953 July 1995 NC INC ALREADY ADJUSTED 26/06/95

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ￯﾿ᄑ NC 2240000/5600000
26/06/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 LISTING PARTICULARS 020695

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

17/10/9417 October 1994 NC INC ALREADY ADJUSTED
07/10/94

View Document

17/10/9417 October 1994 SEC 89(1) 95 94 07/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/09/94; CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/94

View Document

17/08/9417 August 1994 FULL GROUP ACCOUNTS MADE UP TO 25/03/94

View Document

24/09/9324 September 1993 RETURN MADE UP TO 19/09/93; CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/08/9320 August 1993 ALTER MEM AND ARTS 11/08/93

View Document

20/08/9320 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/93

View Document

12/08/9312 August 1993 FULL GROUP ACCOUNTS MADE UP TO 25/03/93

View Document

30/09/9230 September 1992 RETURN MADE UP TO 19/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9228 August 1992 FULL GROUP ACCOUNTS MADE UP TO 25/03/92

View Document

27/07/9227 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 19/09/91; CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL GROUP ACCOUNTS MADE UP TO 25/03/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 19/09/90; CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 DIRECTORS POWERS 05/09/90

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 23/03/90

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM:
66 QUEEN STREET
EDINBURGH
EH2 4NE

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM:
7 ALBYN PLACE
EDINBURGH
EH2 4NG

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8914 November 1989 FULL GROUP ACCOUNTS MADE UP TO 25/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL GROUP ACCOUNTS MADE UP TO 25/03/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 RETURN MADE UP TO 21/09/87; CHANGE OF MEMBERS

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 CONTRACT ￯﾿ᄑ18,000

View Document

28/10/8728 October 1987 PUC3 18000 @ ￯﾿ᄑ0.20 ORD 10/7/87

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 25/03/87

View Document

16/10/8616 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

06/10/816 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/03/628 March 1962 CERTIFICATE OF INCORPORATION

View Document

08/03/628 March 1962 CERTIFICATE OF INCORPORATION

View Document

08/03/628 March 1962 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