ITV CENTRAL LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN MEDLICOTT / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 NC DEC ALREADY ADJUSTED 10/12/08

View Document

16/12/0816 December 2008 SOLVENCY STATEMENT DATED 10/12/08

View Document

16/12/0816 December 2008 MIN DETAIL AMEND CAPITAL EFF 16/12/08

View Document

16/12/0816 December 2008 GBP NC 20000000/13671204.5 10/12/2008

View Document

16/12/0816 December 2008 STATEMENT BY DIRECTORS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MICHAEL ANTHONY GREEN

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES BENJAMIN STJOHN TIBBITTS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN TAUTZ

View Document

18/11/0818 November 2008 ADOPT ARTICLES 03/11/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR IRVING

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWORDS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SQUIRES

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED CENTRAL INDEPENDENT TELEVISION L IMITED CERTIFICATE ISSUED ON 29/12/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 S80A AUTH TO ALLOT SEC 01/07/02

View Document

11/06/0211 June 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/0211 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 REREG PLC-PRI 30/05/02

View Document

11/06/0211 June 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: CENTRAL HOUSE BROAD STREET BIRMINGHAM B1 2JP

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/04/9512 April 1995 AUDITOR'S RESIGNATION

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 10/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 SHARE OPTION SCHEME 20/05/93

View Document

03/06/933 June 1993 ALTER MEM AND ARTS 20/05/93

View Document

03/06/933 June 1993 £ NC 16000000/20000000 20/05/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 LISTING OF PARTICULARS

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 10/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 10/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9018 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 11/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/887 November 1988 WD 25/10/88 AD 16/09/88-22/09/88 PREMIUM £ SI [email protected]=8408

View Document

03/11/883 November 1988 WD 20/10/88 AD 09/08/88--------- PREMIUM £ SI [email protected]=542

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 WD 07/07/88 AD 28/06/88--------- PREMIUM £ SI [email protected]=1698

View Document

18/08/8818 August 1988 WD 07/07/88 AD 30/06/88--------- PREMIUM £ SI [email protected]=31560

View Document

12/08/8812 August 1988 WD 24/06/88 AD 16/06/88--------- PREMIUM £ SI [email protected]=7125

View Document

12/08/8812 August 1988 WD 24/06/88 AD 21/06/88--------- PREMIUM £ SI [email protected]=39000

View Document

12/08/8812 August 1988 WD 24/06/88 AD 21/06/88--------- PREMIUM £ SI [email protected]=1641

View Document

02/08/882 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 22/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/882 August 1988 WD 15/06/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=97750

View Document

27/07/8827 July 1988 WD 10/06/88 AD 11/04/88--------- PREMIUM £ SI [email protected]=1265

View Document

27/07/8827 July 1988 WD 10/06/88 AD 27/04/88--------- PREMIUM £ SI [email protected]=1392

View Document

13/05/8813 May 1988 WD 08/04/88 AD 09/03/88--------- PREMIUM £ SI [email protected]=1593

View Document

01/03/881 March 1988 WD 28/01/88 AD 04/01/88--------- PREMIUM £ SI [email protected]=1753

View Document

19/11/8719 November 1987 WD 30/10/87 AD 25/09/87--------- PREMIUM £ SI [email protected]=5605

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/8731 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 GAZETTABLE DOCUMENT

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 GAZETTABLE DOCUMENT

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

01/02/821 February 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/811 December 1981 LISTING OF PARTICULARS

View Document

04/11/814 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

14/04/8014 April 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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