CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr David Lawrenson as a director on 2025-05-30

View Document

29/05/2529 May 2025 Termination of appointment of Angela Jennifer Paterson as a director on 2025-05-29

View Document

16/01/2516 January 2025 Termination of appointment of Milan Cvetkovic as a director on 2025-01-13

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Stuart Taylor as a director on 2024-10-01

View Document

08/01/258 January 2025 Appointment of Mr David William Johnston as a director on 2024-01-01

View Document

11/10/2411 October 2024 Termination of appointment of Rodney Mcmahon as a director on 2024-09-29

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Director's details changed for Ms Suzanne Leila Ralton on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Stephen John Russell on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Ms Carolyn Mitchell on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Sebastian Rollie Attard on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Charles Gordon Rae on 2024-04-15

View Document

29/04/2429 April 2024 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to West Suite, Acorn House Straight Bit Flackwell Heath High Wycombe Buckinghamshire HP10 9LS on 2024-04-29

View Document

29/04/2429 April 2024 Secretary's details changed for Mr Sean Holt on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mrs Joanne Lesley Gibson on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Alistair Storrar Gough on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Rodney Mcmahon on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Mr Milan Cvetkovic on 2024-04-15

View Document

29/04/2429 April 2024 Director's details changed for Ms Angela Jennifer Paterson on 2024-04-15

View Document

22/02/2422 February 2024 Appointment of Mr Sean Holt as a secretary on 2024-02-16

View Document

22/02/2422 February 2024 Termination of appointment of Victoria Christel Brown as a secretary on 2024-02-16

View Document

09/01/249 January 2024 Termination of appointment of Elizabeth Jane Lane as a director on 2023-09-21

View Document

09/01/249 January 2024 Termination of appointment of James Edward Bassant as a director on 2023-09-21

View Document

09/01/249 January 2024 Termination of appointment of Mark Poulain as a director on 2023-09-21

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr Stephen John Russell as a director on 2023-03-03

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Michael James Holmes as a director on 2023-01-12

View Document

05/01/235 January 2023 Director's details changed for Ms Carolyn Mitchell on 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Michael James Holmes on 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Charles Gordon Rae on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Lee Marvin as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Mr Sebastian Rollie Attard as a director on 2022-12-15

View Document

10/11/2210 November 2022 Termination of appointment of Stephen John Russell as a director on 2022-11-09

View Document

23/09/2223 September 2022 Termination of appointment of Julian David Roebuck as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mrs Joanne Lesley Gibson as a director on 2022-09-15

View Document

26/04/2226 April 2022 Appointment of Ms Angela Jennifer Paterson as a director on 2022-03-01

View Document

31/01/2231 January 2022 Appointment of Mr Lee Marvin as a director on 2022-01-04

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Julian David Roebuck on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Lee Philip Marvin as a director on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MS SUZANNE LEILA RALTON

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR JAMES EDWARD BASSANT

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN OWEN

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR CARMEL SATTERTHWAITE

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATTARD

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS HELEN OWEN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS CARMEL MARIE SATTERTHWAITE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CHRISTEL BROWN / 16/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HOLMES / 16/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STORRAR GOUGH / 16/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAN CVETKOVIC / 16/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAM ATTARD / 16/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR STEPHEN JOHN RUSSELL

View Document

09/12/199 December 2019 ARTICLES OF ASSOCIATION

View Document

24/09/1924 September 2019 ALTER ARTICLES 11/09/2019

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MICHAEL JAMES HOLMES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR STORRAR GOUGH / 02/01/2018

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR LEE PHILIP MARVIN

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS ELIZABETH JANE LANE

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET MILLER

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHN WOOLLEY

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR MARK POULAIN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/11/166 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/166 November 2016 ADOPT ARTICLES 13/09/2016

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID ROEBUCK / 29/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN YOUNG / 29/12/2015

View Document

05/02/165 February 2016 SECRETARY APPOINTED MRS VICTORIA CHRISTEL BROWN

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GORDON RAE / 29/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MITCHELL / 29/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MILLER / 29/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY MCMAHON / 29/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILLIAM ATTARD / 29/12/2015

View Document

04/02/164 February 2016 01/01/16 NO MEMBER LIST

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JANNETTE PHILLIPS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY BARBER

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANNETTE YVONNE PHILLIPS / 25/06/2015

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 01/01/15 NO MEMBER LIST

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR ALISTAIR STORRAR GOUGH

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHELSOM

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHELSOM

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEON

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 01/01/14 NO MEMBER LIST

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JULIAN DAVID ROEBUCK

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 01/01/13 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR CHARLES MAURICE LEON

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOPER

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 01/01/12 NO MEMBER LIST

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR TERRY BARBER

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR MILAN CVETKOVIC

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 01/01/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHWORTH

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR JONATHAN YOUNG

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 01/01/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MCMAHON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAM ATTARD / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES TRICKETT ASHWORTH / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LEE / 01/10/2009

View Document

09/03/109 March 2010 CHANGE PERSON AS DIRECTOR

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON RAE / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MITCHELL / 01/10/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR ROBERT REGINALD JAMES CHELSOM

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR APPOINTED CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITE

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED CONTRACT FURNISHING ASSOCIATION LIMITED CERTIFICATE ISSUED ON 27/09/09

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES CRACKNEL

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY CROSBIE

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR BRADLEY FOOT

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 01/01/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 01/01/07

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 01/01/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 01/01/05

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 01/01/04

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 01/01/03

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 01/01/02

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 ANNUAL RETURN MADE UP TO 01/01/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 01/01/00

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 ANNUAL RETURN MADE UP TO 01/01/99

View Document

27/11/9827 November 1998 ALTER MEM AND ARTS 20/10/98

View Document

27/11/9827 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 01/01/98

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 ANNUAL RETURN MADE UP TO 01/01/97

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 01/01/96

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 01/01/95

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 ANNUAL RETURN MADE UP TO 01/01/94

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 ANNUAL RETURN MADE UP TO 01/01/93

View Document

16/11/9216 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9211 November 1992 ANNUAL RETURN MADE UP TO 18/10/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 15/19 CAVENDISH PLACE LONDON W1M 0DD

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 18/10/91

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 ANNUAL RETURN MADE UP TO 01/11/90

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 ANNUAL RETURN MADE UP TO 18/10/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 ANNUAL RETURN MADE UP TO 24/08/88

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/879 October 1987 ANNUAL RETURN MADE UP TO 24/09/87

View Document

29/09/8629 September 1986 ANNUAL RETURN MADE UP TO 05/08/86

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/02/7715 February 1977 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