COMPUGRAPHICS INTERNATIONAL LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Carey James Dorman on 2025-01-15

View Document

03/12/243 December 2024 Appointment of Ms Caroline Simonne Lind as a director on 2024-12-01

View Document

03/12/243 December 2024 Appointment of Mr Richard Louis Fricke as a director on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Joseph James D'ambrisi as a director on 2024-12-01

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Michael Jerome Siegmund as a secretary on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Michael Jerome Siegmund as a director on 2023-06-15

View Document

16/06/2316 June 2023 Appointment of Mr John Edward Capps as a director on 2023-06-15

View Document

16/06/2316 June 2023 Appointment of Carey James Dorman as a director on 2023-06-15

View Document

03/03/233 March 2023 Appointment of Joseph James D'ambrisi as a director on 2023-02-15

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDERMID CONTINENTAL INVESTMENTS LIMITED

View Document

30/07/2030 July 2020 CESSATION OF MACDERMID (UK) LIMITED AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MACDERMID (UK) LIMITED / 19/04/2017

View Document

03/12/193 December 2019 SECRETARY APPOINTED MICHAEL JEROME SIEGMUND

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CAPPS

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008951700014

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008951700013

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NGUYEN

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED WALT LASKOW

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARDS CAPPS / 07/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 198 GOLDEN HILLOCK ROAD BIRMINGHAM B11 2PN

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROGER RICHARDS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR JOHN EDWARDS CAPPS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ALTER ARTICLES 22/01/2016

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008951700014

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008951700013

View Document

05/01/165 January 2016 AUDITOR'S RESIGNATION

View Document

14/11/1514 November 2015 SECRETARY APPOINTED ROGER EDWARD RICHARDS

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE GENTILE SACHS

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM LAW DEBENTURE CORPORATE SERVICES LIMITED FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED FRANK MONTEIRO

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED FRANK MONTEIRO

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CROWNOVER

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR JOHN NGUYEN

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DAVID BRADFORD KNOWLES

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNMEAD

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/08/1131 August 2011 ALTER ARTICLES 16/08/2011

View Document

31/08/1131 August 2011 ARTICLES OF ASSOCIATION

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

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

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN GENTILE SACHS / 09/02/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MARK CHARLES CROWNOVER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDRE HAWRYLIW

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0722 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0722 December 2007 £ NC 270000/1857503 18/1

View Document

22/12/0722 December 2007 NC INC ALREADY ADJUSTED 18/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/031 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 20/11/01 TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 20/11/00

View Document

13/09/0113 September 2001 DELIVERY EXT'D 3 MTH 20/11/00

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0112 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 20/11/00

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 3 BEDFORD SQUARE LONDON WC1B 3RA

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

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

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 APPROVAL ACCOUNTS 29/05/91

View Document

14/03/9114 March 1991 CONSOL/DIVI/COVERSION 15/02/91

View Document

14/03/9114 March 1991 S386 DISP APP AUDS 15/02/91

View Document

14/03/9114 March 1991 CONSO DIV 15/02/91

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/882 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 AUDITOR'S RESIGNATION

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

29/02/8829 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 59 ST JAMES'S STREET LONDON SW1A 1LB

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

07/07/827 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/01/672 January 1967 CERTIFICATE OF INCORPORATION

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