EMI MUSIC PUBLISHING EUROPE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

18/12/2418 December 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

12/12/2312 December 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

28/12/2228 December 2022

View Document

16/12/2216 December 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

16/12/2216 December 2022 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

16/12/2216 December 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

16/12/2216 December 2022 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

01/07/221 July 2022 Registered office address changed from , 22 Berners Street, London, W1T 3LP to 4 Handyside Street London N1C 4DJ on 2022-07-01

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/03/2231 March 2022

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

14/09/2014 September 2020 Registered office address changed from , 30 Golden Square, London, W1F 9LD to 4 Handyside Street London N1C 4DJ on 2020-09-14

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

16/01/1516 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

24/09/1424 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

14/03/1314 March 2013 SECTION 519

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARROVER JOHNSON / 21/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CRIMMINS / 21/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

08/01/138 January 2013 Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 2013-01-08

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 15/12/12 FOR FORM AR01

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE QUILLAN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DAVID HARROVER JOHNSON

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED FRANCIS CRIMMINS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEO CORBETT

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS CLAUDIA S PALMER

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED JOANNE CATHERINE QUILLAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED ANTONY GEORGE BEBAWI

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

19/12/1119 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR LEO J CORBETT

View Document

07/10/117 October 2011 DIRECTOR APPOINTED GUY KIMBERLY MOOT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANNON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CLAUDIA S PALMER

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 04/01/2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED JONATHAN CHARLES CHANNON

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED CHARLES WILLIAM BOOTH

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED ROGER CONANT FAXON

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADD

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROLING

View Document

31/01/0831 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
EMI MUSIC PUBLISHING LIMITED, PUBLISHING HOUSE, 127 CHARING CROSS ROAD LONDON, WC2H 0QY

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
127 CHARING CROSS ROAD, LONDON, WC2H 0EA

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/01/977 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM:
4 TENTERDEN STREET, LONDON, W1A 2AY

View Document

03/01/963 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED
L. & G. FIRE APPLIANCE CO. LIMIT
ED
CERTIFICATE ISSUED ON 01/11/95

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 ADOPT MEM AND ARTS 30/12/94

View Document

08/01/958 January 1995 S369(4) SHT NOTICE MEET 30/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM:
SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX TW16 5DB

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM:
SECURITY HOUSE, TWICKENHAM ROAD, FELTHAM, MIDDLESEX TW 136

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM:
SECURITY HOUSE, GROSVENOR ROAD, TWICKENHAM

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8613 January 1986 ANNUAL RETURN MADE UP TO 29/11/85

View Document

13/12/8413 December 1984 ANNUAL RETURN MADE UP TO 09/11/84

View Document

27/10/8327 October 1983 ANNUAL RETURN MADE UP TO 23/09/83

View Document

02/12/822 December 1982 ANNUAL RETURN MADE UP TO 05/11/82

View Document

11/02/8211 February 1982 ANNUAL RETURN MADE UP TO 09/10/81

View Document

07/10/807 October 1980 ANNUAL RETURN MADE UP TO 19/09/80

View Document

13/10/7913 October 1979 ANNUAL RETURN MADE UP TO 21/09/79

View Document

16/10/7816 October 1978 ANNUAL RETURN MADE UP TO 08/09/78

View Document

24/02/7824 February 1978 ANNUAL RETURN MADE UP TO 16/06/77

View Document

25/05/7625 May 1976 ANNUAL RETURN MADE UP TO 12/05/76

View Document

18/05/7518 May 1975 ANNUAL RETURN MADE UP TO 01/05/75

View Document

31/08/3431 August 1934 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