EVERSHEDS TRUSTEES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Secretary's details changed for Eversecretary Limited on 2022-11-24

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2017-04-24

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Keith Froud as a director on 2023-09-15

View Document

03/10/233 October 2023 Appointment of Simon Paul Crossley as a director on 2023-09-15

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

02/06/232 June 2023 Appointment of Keith Froud as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Debra Alison Jukes as a director on 2023-06-01

View Document

01/06/231 June 2023 Satisfaction of charge 1 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED DEBRA ALISON JUKES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LARBEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/05/175 May 2017 Confirmation statement made on 2017-04-24 with updates

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM EVERSHEDS LLP 70 GREAT BRIDGWATER STREET MANCHESTER M1 5ES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ALTER ARTICLES 28/01/2016

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/02/169 February 2016 ARTICLES OF ASSOCIATION

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS CLAIRE VICTORIA LARBEY

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR OUTHWAITE

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBERTSON

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ALASDAIR IAN OUTHWAITE

View Document

09/06/149 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALPIN

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SPINNER

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED PETER JAMES HALPIN

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED ANGELA CAROL ROBERTSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SARGINSON

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MARK OWEN SPINNER

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SKELTON

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NICHOLAS SKELTON / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYES SARGINSON / 01/10/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE GRIPTON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CHAPMAN

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED LEGIST TRUSTEES LIMITED CERTIFICATE ISSUED ON 21/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 S386 DISP APP AUDS 17/02/06

View Document

24/02/0624 February 2006 S366A DISP HOLDING AGM 17/02/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 24/04/99; CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 EXEMPTION FROM APPOINTING AUDITORS 26/11/94

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/04/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 TRANSFER/DIRS 20/11/95

View Document

04/12/954 December 1995 ADOPT MEM AND ARTS 20/11/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9415 December 1994 ALTER MEM AND ARTS 25/11/94

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: PO BOX 613 EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1BY

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC 1Y1

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991

View Document

25/04/9125 April 1991 RETURN MADE UP TO 28/02/91; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: C/O BISCHOFF & CO, CITY WALL HOUSE, 79/83 CHISWELL STREET, LONDON EC1Y 4TJ

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/06/8730 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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