IBC VEHICLES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Alberto Morales Facerías on 2025-04-24

View Document

18/12/2418 December 2024 Director's details changed for Mr Eurig Garmon Druce on 2024-12-18

View Document

24/10/2424 October 2024 Appointment of Mr Eurig Garmon Druce as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Maria Grazia Davino as a director on 2024-10-23

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Paul Antony Willcox as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Maria Grazia Davino as a director on 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/11/2218 November 2022 Register inspection address has been changed from Chalton House Luton Road Chalton Luton LU4 9TT England to Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd

View Document

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

View Document

28/02/2228 February 2022 Termination of appointment of Colin Moore Macdonald as a director on 2022-02-25

View Document

09/12/219 December 2021 Termination of appointment of Peter Thomas Hope as a director on 2021-12-02

View Document

17/11/2117 November 2021 Change of details for Stellantis N.V. as a person with significant control on 2021-11-04

View Document

18/10/2118 October 2021 Termination of appointment of David James Connell as a director on 2021-10-18

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / PEUGEOT S.A. / 01/09/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ALBERTO MORALES FACERÍAS

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR COLIN MOORE MACDONALD

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGHNAM

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

20/08/1920 August 2019 SAIL ADDRESS CHANGED FROM: GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT UNITED KINGDOM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY RABIYA NAGI

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR MARTIN EDWARD PAGE

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER NOBLE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RORY HARVEY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR STEPHEN NORMAN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DAVID CONNELL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / GM HOLDINGS U.K. NO1 LIMITED / 31/07/2017

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THEXTON

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM . KIMPTON ROAD LUTON BEDFORDSHIRE LU2 OTY

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED KIBE

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEXTON / 09/09/2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM

View Document

09/11/159 November 2015 SECOND FILING FOR FORM AP01

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ALFRED KAMANJA KIBE

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR RORY HARVEY

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FULCHER / 23/07/2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOZER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED CHRISTOPHER THEXTON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLWARD

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TOZER / 04/07/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PETER THOMAS HOPE

View Document

18/09/1418 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR TIM TOZER

View Document

09/09/139 September 2013 DIRECTOR APPOINTED DAVID BORLAND

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 05/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STEIN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MICHAEL WRIGHT

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NEIL ALDRED / 01/01/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MILLWARD / 06/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BARRETT / 06/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PARFITT / 06/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/08/1126 August 2011 SAIL ADDRESS CREATED

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED ANDREW ROBERT GILSON

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLYNEUX

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR RABIYA NAGI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED JOHN ROBERT FULCHER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STAES

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MARK JUSTIN STEIN

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILES BRANSTON

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED DUNCAN NEIL ALDRED

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ARTICLES OF ASSOCIATION

View Document

25/07/0925 July 2009 ALTER ARTICLES 31/05/2009

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BENJAMIN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED GILES WINTHORPE BRANSTON

View Document

10/12/0810 December 2008 ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 ADOPT ARTICLES 21/10/2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PHILIP MILLWARD

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK JOHNSON

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDS LU1 3YT

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLYNEUX / 20/08/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM KIMPTON ROAD LUTON BEDS LU2 0TY

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED NICHOLAS PAUL BARRETT

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DONNA SANFORD

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FULCHER

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL STAES

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RABIYA SALTANA NAGI

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROWNING

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 £ NC 80000000/239000000 28/06/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 14/08/95

View Document

06/09/956 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 £ NC 33000000/80000000 14/08/95

View Document

06/09/956 September 1995 NC INC ALREADY ADJUSTED 14/08/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

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

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/9323 September 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 ALTER MEM AND ARTS 20/09/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 ADOPT MEM AND ARTS 18/06/90

View Document

02/07/902 July 1990 £ NC 18000000/33000000 18/06/90

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 AUDITOR'S RESIGNATION

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

14/06/8814 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

09/11/879 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

28/10/8728 October 1987 WD 16/10/87 AD 16/09/87--------- £ SI 17999998@1=17999998 £ IC 2/18000000

View Document

28/10/8728 October 1987 NC INC ALREADY ADJUSTED

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED TRUSHELFCO (NO.1085) LIMITED CERTIFICATE ISSUED ON 14/09/87

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/87

View Document

20/01/8720 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document

20/01/8720 January 1987 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