ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Emma Jayne Blount as a director on 2025-07-22

View Document

16/07/2516 July 2025 NewTermination of appointment of Simren Priestley as a director on 2025-07-15

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-08-31

View Document

15/01/2515 January 2025 Appointment of Mr Edward Paul Stanley May as a director on 2025-01-13

View Document

23/10/2423 October 2024 Termination of appointment of Julia Mary Ward as a director on 2024-10-22

View Document

25/09/2425 September 2024 Termination of appointment of Andrew Thomas Cumiskey as a director on 2024-09-19

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

22/04/2422 April 2024 Director's details changed for Dr James Mcatear on 2024-04-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-08-31

View Document

20/12/2320 December 2023 Appointment of Mr Damian Low as a director on 2023-09-21

View Document

30/10/2330 October 2023 Termination of appointment of Emma Sarah Dawkins as a director on 2023-10-21

View Document

30/10/2330 October 2023 Termination of appointment of Ian Grant Kelly as a director on 2023-10-21

View Document

30/10/2330 October 2023 Termination of appointment of Ian Patterson as a director on 2023-10-21

View Document

27/09/2327 September 2023 Director's details changed for Dr James Doherty Mcatear on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Miss Joanna Jarjue as a director on 2023-09-21

View Document

26/09/2326 September 2023 Appointment of Mr Jason Paul Vit as a director on 2023-09-21

View Document

25/09/2325 September 2023 Appointment of Dr James Doherty Mcatear as a director on 2023-09-21

View Document

24/07/2324 July 2023 Termination of appointment of Pippa Quarrell as a director on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Ms Frances Deirdre Richardson on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Sami Mirza on 2023-07-24

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-08-31

View Document

15/10/2115 October 2021 Appointment of Mr Andrew Thomas Cumiskey as a director on 2021-10-02

View Document

14/10/2114 October 2021 Appointment of Mr Daniel Anthony Brown as a director on 2021-10-02

View Document

14/10/2114 October 2021 Appointment of Ms Emma Dawkins as a director on 2021-10-02

View Document

14/10/2114 October 2021 Termination of appointment of Stephanie Walsh as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Avril Newman as a director on 2021-10-14

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MISS CAROLANNE CLARKE

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS JULIA MARY WARD

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR IAN PATTERSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR IAN GRANT KELLY

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 23/10/2017

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS STEPHANIE WALSH

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1729 August 2017 ADOPT ARTICLES 24/06/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR LETITIA NICOLL

View Document

10/06/1610 June 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/06/167 June 2016 AUDITOR'S RESIGNATION

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY VENABLES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY VERONICA SWIFT

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MRS LESLEY VENABLES

View Document

11/03/1611 March 2016 11/03/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LETITIA NICOLL / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIPPA QUARRELL / 26/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIPPA QUARRELL / 27/08/2015

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/04/1523 April 2015 22/03/15 NO MEMBER LIST

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JIMMY JAMES

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GIBLEY

View Document

23/05/1423 May 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/04/1422 April 2014 22/03/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 DIRECTOR APPOINTED MR PETER GIBLEY

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MS MERRIEL HALSALL-WILLIAMS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS AVRIL NEWMAN

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JIMMY JAMES

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWMAN

View Document

16/04/1316 April 2013 22/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KILVINGTON

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR RICHARD ELLIS

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FORRESTER

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARKE

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR PATRICK CLARKE

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR BECKY LAZZARTO EDWARDS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BECKY LAZZARTO EDWARDS / 07/04/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN KILVINGTON / 16/05/2012

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/03/1227 March 2012 ALTER ARTICLES 17/03/2012

View Document

22/03/1222 March 2012 22/03/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS LETITIA NICOLL

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MRS PIPPA QUARRELL

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIPPA QUARRELL / 17/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUSTO

View Document

06/05/116 May 2011 ARTICLES OF ASSOCIATION

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINSON

View Document

01/05/111 May 2011 28/04/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MRS SUSAN JULIE HIGGINSON

View Document

26/05/1026 May 2010 28/04/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS CATHERINE ISOBEL FORRESTER

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHELAGH SNELL

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASKERVILLE

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN KILVINGTON / 27/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIS / 27/03/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR QUENTIN MARK OLIVER

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BECKY LAZZARTO EDWARDS / 27/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH NEWMAN / 27/03/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDE DABORN

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 26A,PRINCES STREET SOUTHPORT PR8 1EQ

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BECKY EDWARDS / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MISS DEBORAH NEWMAN

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED(THE) CERTIFICATE ISSUED ON 22/12/09

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COCKBURN

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DAVID COCKBURN

View Document

06/04/096 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 ALTER MEM AND ARTS 14/03/2009

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM LE-GALL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED PAUL COLIN KILVINGTON

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/05/025 May 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/05/0118 May 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FORM 391

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/06/992 June 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 28/04/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 28/04/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 ANNUAL RETURN MADE UP TO 28/04/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 ANNUAL RETURN MADE UP TO 28/04/95

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 ANNUAL RETURN MADE UP TO 28/04/94

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ANNUAL RETURN MADE UP TO 28/04/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 ANNUAL RETURN MADE UP TO 28/04/92

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9115 May 1991 ANNUAL RETURN MADE UP TO 28/04/91

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/02/9122 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9030 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9021 November 1990 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 32 NORWOOD AVENUE SOUTHPORT MERSEYSIDE PR9 7EG

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 ANNUAL RETURN MADE UP TO 10/05/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/01/9016 January 1990 ANNUAL RETURN MADE UP TO 22/04/89

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 ANNUAL RETURN MADE UP TO 21/05/88

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 23/05/87 NSC

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 32 ROE LANE SOUTHPORT PR9 9EA MERSEYSIDE

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/05/8631 May 1986

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

22/07/7622 July 1976 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