GULLANE (THOMAS) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Todd Olen Piccus as a secretary on 2024-12-31

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Ms Najma Alex Godfrey on 2022-04-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Satisfaction of charge 015551680010 in full

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Shari Mulrooney Wollman as a director on 2021-12-16

View Document

07/12/217 December 2021 Appointment of Mr Michael Moore as a director on 2021-12-07

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / SUNSHINE HOLDINGS 3 LIMITED / 27/04/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE PORTER BUILDING 1 BRUNEL WAY SLOUGH BERKSHIRE SL1 1FQ ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / SUNSHINE HOLDINGS 3 LIMITED / 06/04/2020

View Document

08/04/208 April 2020 SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS SHARI MULROONEY WOLLMAN

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LYNCH / 06/09/2018

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIDDHARTH MATHUR

View Document

29/05/1829 May 2018 SECOND FILING OF AP01 FOR NAJMA ALEX GODFREY

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015551680010

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS NAJMA ALEX GODREY

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARDSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN MCKENZIE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JUSTIN GORDON RICHARDSON

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD AIKEN

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDHARTH MATHUR / 01/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN ANN MCKENZIE / 02/04/2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM LYNCH

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MS JEAN ANN MCKENZIE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL ROTENBERG

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR ANDREW NEIL UNITT

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR TODD OLEN PICCUS

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CATCHPOLE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR SIDDHARTH MATHUR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH SALVO

View Document

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DONAHUE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR GEOFFREY HULBERT WALKER

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH DONAHUE / 16/11/2013

View Document

23/01/1423 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JOEL ROTENBERG

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR BRIAN JOSEPH DONAHUE

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 COMPANY BUSIENSS 27/11/2012

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1228 November 2012 SOLVENCY STATEMENT DATED 27/11/12

View Document

28/11/1228 November 2012 STATEMENT BY DIRECTORS

View Document

28/11/1228 November 2012 REDUCE ISSUED CAPITAL 27/11/2012

View Document

23/05/1223 May 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THIEME / 24/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THIEME / 24/03/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR GEOFFREY HULBERT WALKER

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR CHRISTIAN THIEME

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR DONALD BRUCE AIKEN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED EDWARD LAURENCE CATCHPOLE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN

View Document

21/02/1221 February 2012 SECRETARY APPOINTED SUKHJIWAN KAUR TUNG

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SANGEETA DESAI

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR GEOFFREY HULBERT WALKER

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED DAVID ALLMARK

View Document

14/02/1214 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1210 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 2312

View Document

10/02/1210 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 2412

View Document

09/02/129 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 2212

View Document

09/02/129 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 2112

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS SANGEETA DESAI

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 BREACH OF DUTY 27/07/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DOUBLEDAY DUNN / 09/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SULLIVAN / 09/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEARCE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WEIGHT

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED SEAN SULLIVAN

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED JOSEPH PASQUALINO SALVO

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JEFFREY DOUBLEDAY DUNN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY JANET ROWLAND

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE STEINBERG

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR DAVID PEARCE

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 APPROVES RES 27/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0513 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0331 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 1556 DEBEN & PURC AGREE 29/09/03

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 27/08/03 TO 31/07/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 27/08/02

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 27/08/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: STONEHAM GATE STONEHAM LANE STONEHAM EASTLEIGH HAMPSHIRE SO50 9NW

View Document

27/02/0327 February 2003 ACC LETT APPR AUTH 25/06/02

View Document

27/02/0327 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0220 June 2002 S366A DISP HOLDING AGM 12/06/02

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 3 GROSVENOR SQUARE SOUTHAMPTON HANTS SO15 2BE

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED BRITT ALLCROFT (THOMAS) LIMITED CERTIFICATE ISSUED ON 12/09/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

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

10/06/9410 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/936 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 61 DEVONSHIRE ROAD SOUTHAMPTON HANTS SO1 2GR

View Document

20/06/9120 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED BRITT ALLCROFT LIMITED CERTIFICATE ISSUED ON 01/09/87

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: CAPITAL HOUSE 1 HOUNDWELL PLACE SOUTHAMPTON HANTS

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/11/8525 November 1985 MEMORANDUM OF ASSOCIATION

View Document

15/07/8115 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/81

View Document

07/04/817 April 1981 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