HOW ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

04/11/234 November 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to One Chamberlain Square Birmingham B3 3AX on 2023-11-04

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-09

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Declaration of solvency

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALISON POUND / 15/03/2020

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 16/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

09/09/169 September 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ALTER ARTICLES 18/09/2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ASHDOWN

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE MELIZAN

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED INTERSERVE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY

View Document

29/12/0629 December 2006

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 COMPANY NAME CHANGED HOW ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ALT AUD STATUS TO LLP 19/08/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX

View Document

22/04/0222 April 2002

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 £ NC 9500000/12000000 22/

View Document

17/02/0017 February 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

17/02/0017 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/99

View Document

09/12/999 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/991 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9821 December 1998 £ NC 6000000/9500000 08/12/98

View Document

21/12/9821 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/98

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 08/12/98

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

03/01/953 January 1995 £ NC 1702500/6000000 19/12/94

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

10/10/9410 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 Full group accounts made up to 1993-12-31

View Document

10/10/9410 October 1994

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 AUTHORISATION TO ALLOT 30/11/93

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 £ NC 202500/1702500 30/11/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993

View Document

08/11/938 November 1993 Full group accounts made up to 1992-12-31

View Document

08/11/938 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

07/12/907 December 1990

View Document

22/10/9022 October 1990 Full group accounts made up to 1989-12-31

View Document

22/10/9022 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 ADOPT MEM AND ARTS 101089

View Document

17/08/8917 August 1989

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988

View Document

15/11/8815 November 1988

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 RETURN MADE UP TO 02/11/87; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988

View Document

26/01/8826 January 1988

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/875 May 1987

View Document

05/05/875 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/6230 May 1962 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