INSTITUTE OF PUBLIC SECTOR MANAGEMENT

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Tower House 67-71 Lewisham High Street London SE13 5JX England to 23 Wrenthorpe Road Bromley BR1 5QJ on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Appointment of Mr Olanrewaju Sharafa as a director on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Appointment of Mrs Sekinat Adebimpe Oki as a director on 2022-03-02

View Document

04/03/224 March 2022 Director's details changed for Mrs Sekinat Adebimpe Oki on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Mervyn Howard Pilley as a person with significant control on 2022-03-02

View Document

04/03/224 March 2022 Notification of Sekinat Adebimpe Oki as a person with significant control on 2022-03-02

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Mervyn Howard Pilley as a secretary on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mrs Sekinat Adebimpe Oki as a secretary on 2022-03-02

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Registered office address changed from North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED to Tower House 67-71 Lewisham High Street London SE13 5JX on 2022-03-02

View Document

02/03/222 March 2022 Secretary's details changed for Mervyn Pilley on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Mervyn Howard Pilley as a director on 2022-03-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 DISS40 (DISS40(SOAD))

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 30/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM NORTH HOUSE 5 PARKINS CLOSE COLLIERS END WARE HERTFORDSHIRE SG11 1ED ENGLAND

View Document

23/11/1423 November 2014 30/08/14 NO MEMBER LIST

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM SUITE 1 HIGH OAK HOUSE COLLETT ROAD WARE HERTFORDSHIRE SG12 7LY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 30/08/13 NO MEMBER LIST

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GUILE

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE CONDIE

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUILE

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR RODGER LAWRENCE

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE PRICE

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAILLY

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEIGH

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR PRAVINCHANDRA SHAH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 30/08/12 NO MEMBER LIST

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 45 CHERRY TREE ROAD MILLBROOK MEADOWS AXMINSTER DEVON EX13 5GG

View Document

02/11/122 November 2012 SECRETARY APPOINTED MERVYN PILLEY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WOLFE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 30/08/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WAITE

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MS ROSEMARY LEIGH

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PRINCE EFERE

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PATEMAN

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 26/09/2010

View Document

26/09/1026 September 2010 30/08/10 NO MEMBER LIST

View Document

26/09/1026 September 2010 DIRECTOR APPOINTED PROF PRINCE AYIBAYE EFERE

View Document

26/09/1026 September 2010 DIRECTOR APPOINTED DR PRAVINCHANDRA SHAH

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MERVYN HOWARD PILLEY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN HARVEY

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 21/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN HARVEY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NOURSE

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCNEILL WILSON RAILLY / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WAITE / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE PATEMAN / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WOLFE / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GUILE / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PRICE / 21/09/2010

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR STEPHEN RICHARD GUILE

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MRS STEPHANIE JANE PATEMAN

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR MAURICE CONDIE

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR ROBERT MCNEILL WILSON RAILLY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 30/08/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 45 CHERRY TREE ROAD AXMINSTER DEVON EX13 5GG

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 17 ST ANDREWS DRIVE AXMINSTER DEVON EX13 5HA

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 30/08/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: CUIRN 18 HARPERS LANE SMITHILLS BOLTON LANCASHIRE BL1 6HR

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 30/08/04

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ANNUAL RETURN MADE UP TO 30/08/03

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 30/08/02

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON LANCASHIRE BL3 5EY

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 30/08/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON LANCASHIRE BL3 5EY

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 9 PARKLAND DRIVE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0XN

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 ANNUAL RETURN MADE UP TO 30/08/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 4 SWALLOW COURT ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0HT

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 ALTER MEM AND ARTS 24/11/99

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 30/08/99

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: DEXTER HOUSE 8 GREENWAY ALDRIDGE WALSALL WEST MIDLANDS WS9 8XE

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ALTER MEM AND ARTS 07/10/98

View Document

08/09/988 September 1998 ANNUAL RETURN MADE UP TO 30/08/98

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 109 LAKES LANE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HT

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED THE INSTITUTE OF PUBLIC SERVICE ADMINISTRATORS CERTIFICATE ISSUED ON 13/10/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 30/08/97

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 ANNUAL RETURN MADE UP TO 30/08/96

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 84 LAKES LANE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HR

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 ANNUAL RETURN MADE UP TO 30/08/95

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

20/09/9420 September 1994 ANNUAL RETURN MADE UP TO 13/09/94

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 20 BELGRAVIA GARGENS BROMLEY KENT BR1 4TB

View Document

29/09/9329 September 1993 ANNUAL RETURN MADE UP TO 13/09/93

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 ALTER MEM AND ARTS 30/09/92

View Document

10/12/9210 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 ANNUAL RETURN MADE UP TO 13/09/92

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 16 PARK CRESCENT LONDON W1N 4AH

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED ASSOCIATION OF PUBLIC SERVICE AD MINISTRATIVE STAFF(THE) CERTIFICATE ISSUED ON 01/01/92

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9120 September 1991 ANNUAL RETURN MADE UP TO 13/09/91

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 ADOPT MEM AND ARTS 12/09/91

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 ANNUAL RETURN MADE UP TO 02/11/90

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 ANNUAL RETURN MADE UP TO 14/11/89

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 ANNUAL RETURN MADE UP TO 16/11/88

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/871 December 1987 ANNUAL RETURN MADE UP TO 11/11/87

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 ANNUAL RETURN MADE UP TO 20/10/86

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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