JOHN SIMPSON RACING & DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/939 November 1993 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/03/909 March 1990 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED CAMBERPLACE LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

08/02/898 February 1989 NC INC ALREADY ADJUSTED

View Document

08/02/898 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/88

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 30 COATHAM VALE EGGLESCLIFFE STOCKTON-ON-TEES

View Document

23/06/8723 June 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document


More Company Information