HASLEMERE ESTATES LIMITED



Company Documents

DateDescription
21/06/1921 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM
THE ARK 201 TALGARTH ROAD
LONDON
W6 8BJ

View Document

16/07/1816 July 2018 SAIL ADDRESS CREATED

View Document

16/07/1816 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1816 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/07/1813 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1813 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

01/03/181 March 2018 SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PAUL STEWART GIRLING

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIEN KARLOV

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DEREK CARTER

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANUPAM MANCHANDA

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 170

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 173

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 169

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWDEN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR DAMIEN IVO KARLOV

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ANUPAM MANCHANDA

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 AUDITOR'S RESIGNATION

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR MATTHEW NEVILLE BOWDEN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 ADOPT ARTICLES 16/10/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOT KOSTADINOV VASILEV / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GATISS

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE

View Document

26/01/1126 January 2011 SOLVENCY STATEMENT DATED 18/01/11

View Document

26/01/1126 January 2011 REDUCE ISSUED CAPITAL 18/01/2011

View Document

26/01/1126 January 2011 REDUCE SHARE PREM TO NIL 18/01/2011

View Document

26/01/1126 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 1

View Document

26/01/1126 January 2011 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010

View Document

20/05/1020 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/106 May 2010 ADOPT ARTICLES 22/04/2010

View Document

06/05/106 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 03/11/2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED BENJAMIN MICHAEL WALKER

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED THOMAS MARFLEET

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED WILLIAM PEARSON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL HARRIS

View Document

08/05/098 May 2009 DIRECTOR RESIGNED NEIL HARRIS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED WILLIAM JAMES PEARSON

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ILARIA JANE DEL BEATO

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS IAN GATISS

View Document

02/01/092 January 2009 MIN DETAIL AMEND CAPITAL EFF 02/01/09

View Document

02/01/092 January 2009 Min Detail Amend Capital eff 02/01/09

View Document

02/01/092 January 2009 SOLVENCY STATEMENT DATED 19/12/08

View Document

02/01/092 January 2009 Solvency Statement dated 19/12/08

View Document

02/01/092 January 2009 REDUCTION OF SHARE PREMIUM ACCOUNT BY £100,000,000 19/12/2008

View Document

02/01/092 January 2009 STATEMENT BY DIRECTORS

View Document

02/01/092 January 2009 Statement by Directors

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROWAN

View Document

14/08/0814 August 2008 DIRECTOR RESIGNED MICHAEL ROWAN

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 17/06/2008

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS NEIL HARRIS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

16/01/0816 January 2008 MEMORANDUM OF ASSOCIATION

View Document

16/01/0816 January 2008 £ NC 5000000/20000000 19/

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

07/01/067 January 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/01/067 January 2006 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 43/45 PORTMAN SQUARE LONDON W1H 6HE

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: G OFFICE CHANGED 24/12/04 43/45 PORTMAN SQUARE LONDON W1H 6HE

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 22/07/04

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/06/044 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/06/044 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 REREG PLC-PRI 03/06/04

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/013 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 46 BERKELEY SQUARE LONDON W1X 6LA

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: G OFFICE CHANGED 07/08/98 46 BERKELEY SQUARE LONDON W1X 6LA

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 4, CARLOS PLACE, LONDON W1Y 6LA

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: G OFFICE CHANGED 05/06/97 4, CARLOS PLACE, LONDON W1Y 6LA

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 INTERIM ACCOUNTS MADE UP TO 30/11/94

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9315 March 1993 ALTER MEM AND ARTS 15/10/92

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/09/8728 September 1987 RETURN MADE UP TO 06/07/87; NO CHANGE OF MEMBERS

View Document

03/06/873 June 1987 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/06/873 June 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

22/01/8222 January 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/437 September 1943 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