FERNOX LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFull accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/03/2519 March 2025 Appointment of Ms Caroline Simonne Lind as a director on 2025-02-01

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Appointment of Charel Petrus Marais as a director on 2024-01-15

View Document

04/11/234 November 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/03/233 March 2023 Appointment of John Edward Capps as a director on 2023-02-15

View Document

03/03/233 March 2023 Termination of appointment of Filippo Mercalli as a director on 2023-02-15

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED ALPHA ASSEMBLY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR ERNEST COLIN MCDONALD

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730003

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730004

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730005

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730007

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730006

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002081730002

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIEGMUND

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED FILIPPO MERCALLI

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTIJN VAN VELTHOVEN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR THADDEUS ERICSON

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / ALENT INVESTMENTS LIMITED / 31/08/2018

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GIBBENS

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 2 GENESIS BUILDING PARK GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW ENGLAND

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JOHN EDWARD CAPPS

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR THADDEUS SCOTT ERICSON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED VALENTIJN VAN VELTHOVEN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002081730007

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALENT INVESTMENTS LIMITED

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002081730006

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002081730005

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBOSKI

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARK GORDON GIBBENS

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002081730004

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED ALPHA FRY LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

27/10/1627 October 2016 SAIL ADDRESS CREATED

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED PAUL ANTONY ASHWORTH

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002081730003

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002081730002

View Document

09/03/169 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/169 March 2016 ADOPT ARTICLES 10/02/2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO

View Document

11/02/1611 February 2016 TERMINATE DIR APPOINTMENT

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ERNEST MCDONALD

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CRIMP

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ

View Document

18/08/1518 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/08/1514 August 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/08/1514 August 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY

View Document

12/06/1512 June 2015 SECRETARY APPOINTED HELEN BARRETT-HAGUE

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA

View Document

04/03/154 March 2015 DIRECTOR APPOINTED HELEN BARRETT-HAGUE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR BRUCE MOLOZNIK

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST COLIN MCDONALD / 01/08/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRIMP / 01/08/2014

View Document

29/07/1429 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

29/07/1429 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

29/07/1429 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTINE ROBINS

View Document

08/11/138 November 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR SIMON ROBERT POOLE

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON POOLE

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR DANIEL JAMES MURRAY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR NEIL RAISHBROOK

View Document

25/09/1325 September 2013 SECTION 519

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 SECTION 519

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL FELL

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 20/12/2012

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 20/12/12

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 30000000

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

15/11/1215 November 2012 14/11/11 STATEMENT OF CAPITAL GBP 255000000

View Document

14/11/1214 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1213 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CRIMP / 03/08/2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW O'HARA / 03/08/2011

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR SIMON ANDREW O'HARA

View Document

24/02/1024 February 2010 SECRETARY APPOINTED SIMON ROBERT POOLE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LAKE

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MISS RACHEL SARA FELL

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED ERNEST COLIN MCDONALD

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR BRYAN RICHARD ELLISTON

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 £ NC 19000000/38000000 17/

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 17/12/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 £ NC 9000000/19000000 21/

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 £ NC 1100000/9000000 21/12/05

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

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

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 LOCATION OF DEBENTURE REGISTER

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: TANDEM HOUSE MARLOWE WAY BEDDINGTON FARM ROAD CROYDON SURREY CR9 4BT

View Document

04/08/974 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED FRY'S METALS LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: TANDEM WORKS CHRISTCHURCH ROAD MERTON ABBEY LONDON SW19 2PD

View Document

13/11/9013 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/905 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/8915 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

18/07/8818 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8825 April 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8716 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8718 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

21/01/7721 January 1977 MEMORANDUM OF ASSOCIATION

View Document

30/12/6630 December 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/66

View Document

01/09/251 September 1925 CERTIFICATE OF INCORPORATION

View Document

01/09/251 September 1925 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information