EPILEPSY SOCIETY

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Sarah Miller as a director on 2025-01-01

View Document

24/01/2524 January 2025 Appointment of Penny Owen as a director on 2025-01-01

View Document

20/01/2520 January 2025 Termination of appointment of Deborah Clare Wheeler as a director on 2024-12-13

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/03/244 March 2024 Appointment of Mr Anthony Richard Lumley as a secretary on 2024-02-19

View Document

04/03/244 March 2024 Termination of appointment of Angela Alabi as a secretary on 2024-02-19

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/01/2416 January 2024 Appointment of Mrs Hannah Elizabeth Purves as a director on 2023-12-13

View Document

05/01/245 January 2024 Appointment of Dr Karen Ann Skinner as a director on 2023-12-13

View Document

04/01/244 January 2024 Appointment of Dr Robin Gideon Woolfson as a director on 2023-12-13

View Document

04/01/244 January 2024 Termination of appointment of Madani Sow as a director on 2023-10-31

View Document

04/01/244 January 2024 Termination of appointment of Peter Anthony Worthington as a director on 2023-12-13

View Document

04/01/244 January 2024 Termination of appointment of Stephen Kevin Smith as a director on 2023-12-13

View Document

04/01/244 January 2024 Termination of appointment of Andrew John Timothy George as a director on 2023-10-31

View Document

04/01/244 January 2024 Appointment of Mr Nikolas Grant as a director on 2023-12-13

View Document

04/01/244 January 2024 Appointment of Mrs Rae Avatar Barnett as a director on 2023-12-13

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 004927610008 in full

View Document

01/08/231 August 2023 Satisfaction of charge 4 in full

View Document

01/08/231 August 2023 Satisfaction of charge 7 in full

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

23/01/2323 January 2023 Termination of appointment of Andrew Farrell as a director on 2022-12-13

View Document

23/01/2323 January 2023 Termination of appointment of Peter James Goodfellow as a director on 2022-12-13

View Document

23/01/2323 January 2023 Termination of appointment of Jane Ruth Worsley as a director on 2022-09-22

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Satisfaction of charge 5 in full

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

22/04/2222 April 2022 Appointment of Ms Tracie Coultas-Pitman as a director on 2022-03-08

View Document

22/04/2222 April 2022 Appointment of Ms Jacqueline Anne Sullivan as a director on 2022-03-08

View Document

22/04/2222 April 2022 Appointment of Ms Jane Ruth Worsley as a director on 2022-03-08

View Document

14/01/2214 January 2022 Appointment of Mr Andrew Gray as a director on 2021-12-14

View Document

13/01/2213 January 2022 Appointment of Mr Andrew Thomas Gosling as a director on 2021-12-14

View Document

13/01/2213 January 2022 Termination of appointment of Richard Andrew Murley as a director on 2021-12-14

View Document

13/01/2213 January 2022 Termination of appointment of Michael Rhys Watkin Stone as a director on 2021-12-14

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY ERICA WILKINSON

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 ADOPT ARTICLES 21/11/2017

View Document

30/10/1830 October 2018 ARTICLES OF ASSOCIATION

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MISS ERICA ROSS WILKINSON

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MICHAEL STONE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANDREW FARRELL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRILLOFF

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRADELL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRICE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PIKE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED PROFESSOR ANDREW JOHN TIMOTHY GEORGE

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED NATIONAL SOCIETY FOR EPILEPSY(THE) CERTIFICATE ISSUED ON 28/03/18

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PETER ANTHONY WORTHINGTON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004927610008

View Document

29/01/1829 January 2018 CHANGE OF NAME 21/11/2017

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 NE01 FILED

View Document

12/01/1812 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GARLINGTON

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD PORTER

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRICE / 08/12/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/08/1721 August 2017 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CESSATION OF HELEN ROSALIND PERNELET AS A PSC

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0RJ

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY DAWN MEALOR

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR HAROLD KEITH PORTER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK SACH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN PERNELET

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD PORTER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY GOMERSALL

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE BRICE / 18/08/2016

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MRS DAWN MEALOR

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA GEER

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS CALLOW

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MS CATHERINE NINA ALCOCK

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED DR IAN HUGO PIKE

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED DR JAMES JOSEPH HAGAN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JOHN BARRADELL

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JOE BRICE

View Document

20/10/1520 October 2015 30/09/15 NO MEMBER LIST

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATY MUNNS

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOX-JOHNSTON

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN COLLINS

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MRS ANGELA GEER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MICHAEL ALEXANDER KIRILLOFF

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PETER JAMES GOODFELLOW

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSALIND PERNELET / 20/10/2014

View Document

23/10/1423 October 2014 30/09/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH BLUE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MURGATROYD

View Document

11/10/1311 October 2013 30/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARSHAD HUSSAIN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN SPRINGFORD

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/04/1312 April 2013 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE FENTON

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED DR RICHARD CHARLES ROBERTS

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED DEBORAH WHEELER

View Document

26/10/1226 October 2012 30/09/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD DATNOW

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR CHRIS CALLOW

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ADRIAN JOSEPH WADDINGHAM

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA SPENSLEY

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK

View Document

21/10/1121 October 2011 30/09/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MS KATHERINE FENTON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS-COOLE

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE BODEN

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE BODEN / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSALIND PERNELET / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD HUSSAIN / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT WILSON / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEYLAND DATNOW / 30/09/2010

View Document

13/12/1013 December 2010 30/09/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RICHARD PURSSELL / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS-COOLE / 30/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH ANNE DAVIES RIDGWAY / 30/09/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GWYNETH DAVIES RIDGWAY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PURSSELL

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MS NICOLA MURGATROYD

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR IAN JAMES GARLINGTON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MISS TANYA SPENSLEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY FRANK SEAL

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR ROBIN PETER COLLINS

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MS KATY MUNNS

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS HELEN ROSALIND PERNELET

View Document

15/10/0915 October 2009 30/09/09 NO MEMBER LIST

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN GILLETT

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANK SEAL / 30/09/2008

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD PORTER / 01/07/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MATHIAS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PROFESSOR DAVID CHADWICK

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007

View Document

31/10/0731 October 2007

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 30/09/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

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

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/10/9328 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 ADOPT MEM AND ARTS 30/09/93

View Document

07/10/937 October 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 ANNUAL RETURN MADE UP TO 30/09/92

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9119 August 1991 ALTER MEM AND ARTS 25/07/91

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 ANNUAL RETURN MADE UP TO 30/09/90

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 ANNUAL RETURN MADE UP TO 30/09/89

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 ANNUAL RETURN MADE UP TO 30/09/88

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 ANNUAL RETURN MADE UP TO 30/09/87

View Document

04/11/864 November 1986 ANNUAL RETURN MADE UP TO 24/09/86

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/03/5115 March 1951 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