COMPUTER CAB (ABERDEEN) LTD.

Company Documents

DateDescription
09/10/259 October 2025 New

View Document

09/10/259 October 2025 New

View Document

08/10/258 October 2025 NewNotification of Rainbow Cars Limited as a person with significant control on 2025-10-07

View Document

08/10/258 October 2025 NewTermination of appointment of Edward Sabu Thomas as a director on 2025-10-07

View Document

08/10/258 October 2025 NewTermination of appointment of Rakesh Prasad Jattan as a director on 2025-10-07

View Document

08/10/258 October 2025 NewTermination of appointment of Rakesh Jattan as a secretary on 2025-10-07

View Document

08/10/258 October 2025 NewAppointment of Mr Steven Russell Mcleod as a director on 2025-10-07

View Document

08/10/258 October 2025 NewAppointment of Mr Russell Mcleod as a director on 2025-10-07

View Document

08/10/258 October 2025 NewAppointment of Mrs Lauren Tracy Bisset as a director on 2025-10-07

View Document

08/10/258 October 2025 NewRegistered office address changed from Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH Scotland to Rainbow House Craigshaw Road West Tullos Aberdeen Aberdeenshire AB12 3AR on 2025-10-08

View Document

08/10/258 October 2025 NewCessation of Cityfleet Networks Limited as a person with significant control on 2025-10-07

View Document

26/09/2526 September 2025 NewSatisfaction of charge 3 in full

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/02/2527 February 2025 Secretary's details changed for Mr Rakesh Jattan on 2025-02-27

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/01/2427 January 2024 Termination of appointment of Damian John Rowbotham as a director on 2024-01-14

View Document

27/01/2427 January 2024 Appointment of Mr Edward Sabu Thomas as a director on 2024-01-14

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

26/06/2326 June 2023 Registered office address changed from Burnside Drive Dyce Aberdeen AB21 0HW to Centurion Court North Esplanade West First Floor West Aberdeen AB11 5QH on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

15/01/2315 January 2023 Termination of appointment of Sean Poul O'shea as a director on 2022-12-31

View Document

15/01/2315 January 2023 Appointment of Mr Rakesh Jattan as a director on 2022-12-31

View Document

15/01/2315 January 2023 Appointment of Mr Damian John Rowbotham as a director on 2022-12-31

View Document

15/01/2315 January 2023 Termination of appointment of Rudy Tan Lai Wah as a director on 2022-12-31

View Document

25/11/2225 November 2022 Change of details for Cityfleet Networks Limited as a person with significant control on 2022-11-25

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR RUDY TAN LAI WAH

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASPAL SINGH

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR SEAN POUL O'SHEA

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/06/1814 June 2018 CESSATION OF COMFORTDELGRO CORPORATION LTD AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYFLEET NETWORKS LIMITED

View Document

14/06/1814 June 2018 CESSATION OF CABCHARGE AUSTRALIA LIMITED AS A PSC

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMFORTDELGRO CORPORATION LTD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABCHARGE AUSTRALIA LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

03/10/163 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/10/163 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

28/07/1628 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAICE

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

18/09/1318 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

18/09/1318 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR MALCOLM PAICE

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROWBOTHAM

View Document

07/05/127 May 2012 SECRETARY APPOINTED MR RAKESH JATTAN

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY DAMIAN ROWBOTHAM

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY RAKESH JATTAN

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR DAMIAN JOHN ROWBOTHAM

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVERSHA

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR DAMIAN JOHN ROWBOTHAM

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH / 15/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY MANDEEP KALSI

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR RAKESH PRASAD JATTAN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR ROBERT JOHN LEVERSHA

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR KAH LEE

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MR MANDEEP SINGH KALSI

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DAMIAN ROWBOTHAM

View Document

27/12/0727 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 06/12/07

View Document

27/12/0727 December 2007 £ NC 295000/1200000 07/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: COMCAB, BURNSIDE DRIVE DYCE ABERDEEN AB21 0HW

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 COMPANY NAME CHANGED GEM HIRE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: FARBURN HOUSE BURNSIDE DRIVE, DYCE ABERDEEN AB21 0HW

View Document

25/08/0525 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 15/12/00

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 15/12/00

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

07/12/027 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DEC MORT/CHARGE *****

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DEC MORT/CHARGE *****

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

12/12/0112 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

05/01/015 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/11/9628 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/01/9531 January 1995 PARTIC OF MORT/CHARGE *****

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

28/11/9428 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 PARTIC OF MORT/CHARGE *****

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 145/147 AUCHMILL ROAD BUCKSBURN ABERDEEN AB2 9NJ

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 26/11/87; NO CHANGE OF MEMBERS

View Document

05/01/885 January 1988 COMPANY NAME CHANGED G E MAIR HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/87

View Document

14/05/8714 May 1987 PUC2 39998 X £1 ORD 100683

View Document

27/04/8727 April 1987 ANNUAL RETURN MADE UP TO 26/11/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 26/11/84; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

25/03/8725 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

23/03/8723 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

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