KWIK SAVE CORPORATION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/10/1924 October 2019 ORDER OF COURT - RESTORATION

View Document

04/10/084 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/084 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/02/089 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

08/01/088 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

21/12/0721 December 2007 SALE AGREEMENT 06/07/07

View Document

21/12/0721 December 2007 SALE AGREEMENT 06/07/07

View Document

11/10/0711 October 2007 STATEMENT OF PROPOSALS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: K P M G LLP RESTRUCTURING ST JAMES' SQUARE MANCHESTER M2 6DS

View Document

16/07/0716 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIVIDEND 13/10/06

View Document

25/10/0625 October 2006 DIVIDEND 13/10/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: SOMERFIELD HOUSE WHITCHURCH LANE BRISTOL BS14 0TJ

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED SOMERFIELD CORPORATION LIMITED CERTIFICATE ISSUED ON 11/10/06

View Document

11/10/0611 October 2006 DIVIDEND 02/10/06

View Document

21/09/0621 September 2006 DIVIDEND 86427364 SOMER 14/09/06

View Document

21/09/0621 September 2006 DIVIDEND 3738789 SOMERF 13/09/06

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

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

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 AUDITOR'S RESIGNATION

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 TRANSACTION DOCUMENTS 24/02/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0520 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 24/04/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 26/04/03

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 S366A DISP HOLDING AGM 16/12/99

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 31/10/99; CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

11/05/9911 May 1999 REREGISTRATION PLC-PRI 23/04/99

View Document

11/05/9911 May 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/997 May 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/05/997 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED KWIK SAVE GROUP P.L.C. CERTIFICATE ISSUED ON 28/04/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: WARREN DRIVE PRESTATYN DENBIGHSHIRE LL19 7HU

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 31/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/988 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 ADOPT MEM AND ARTS 16/06/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 27/04/98

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/08/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/9730 December 1997 SECTION 95 18/12/97

View Document

30/12/9730 December 1997 MARKET PURCHASES 18/12/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 15563000 10P 19/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RE SHARES 05/11/96

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 29/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 26/08/95

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 13/12/95

View Document

20/12/9520 December 1995 RE MARKET PUCHASES 13/12/95

View Document

20/12/9520 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/95

View Document

20/12/9520 December 1995 ADOPT MEM AND ARTS 13/12/95

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9522 February 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SEE DOC 14/12/94

View Document

21/12/9421 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/94

View Document

21/12/9421 December 1994 FULL GROUP ACCOUNTS MADE UP TO 27/08/94

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 12TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 7UF

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 FULL GROUP ACCOUNTS MADE UP TO 28/08/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 29/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 PART V SECTION 163 ACT 06/01/94

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/94

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 RE SHARE ALLOTTMENT 28/10/93

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 29/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/01/93

View Document

29/01/9329 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/93

View Document

29/01/9329 January 1993 TO PUR SHARES S.163 07/01/93

View Document

29/01/9329 January 1993 RE SHARE CLASSIFICATION 07/01/93

View Document

18/01/9318 January 1993 FULL GROUP ACCOUNTS MADE UP TO 29/08/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 29/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9223 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

14/01/9214 January 1992 UP TO 15300000 (10P EA) 09/01/92

View Document

14/01/9214 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/92

View Document

14/01/9214 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/92

View Document

23/07/9123 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/91

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 29/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9122 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/91

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 25/08/90

View Document

22/01/9122 January 1991 MAX. 15300000 15/01/91

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 30/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9030 January 1990 ALLOT SHRS 16/01/90

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 26/08/89

View Document

18/07/8918 July 1989 WD 13/07/89 AD 23/06/89--------- PREMIUM £ SI [email protected]=300

View Document

04/07/894 July 1989 WD 27/06/89 AD 22/06/89--------- PREMIUM £ SI [email protected]=400

View Document

22/05/8922 May 1989 WD 10/05/89 AD 05/05/89--------- PREMIUM £ SI [email protected]=300

View Document

22/05/8922 May 1989 WD 10/05/89 AD 15/05/89--------- PREMIUM £ SI [email protected]=300

View Document

09/05/899 May 1989 WD 28/04/89 AD 28/03/89--------- PREMIUM £ SI [email protected]=100

View Document

03/05/893 May 1989 WD 19/04/89 AD 18/03/89--------- £ SI [email protected]=1000

View Document

29/03/8929 March 1989 WD 14/03/89 AD 15/03/89--------- PREMIUM £ SI [email protected]=500

View Document

14/03/8914 March 1989 WD 01/03/89 AD 03/03/89--------- PREMIUM £ SI [email protected]=1000

View Document

10/03/8910 March 1989 WD 28/02/89 AD 28/02/89--------- PREMIUM £ SI [email protected]=700

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/8920 February 1989 WD 07/02/89 AD 06/02/89--------- PREMIUM £ SI [email protected]=2200

View Document

20/02/8920 February 1989 WD 07/02/89 AD 06/02/89--------- PREMIUM £ SI [email protected]=4400

View Document

05/02/895 February 1989 ALLOT SHRS RIGHJTS 17/01/89

View Document

26/01/8926 January 1989 FULL GROUP ACCOUNTS MADE UP TO 27/08/88

View Document

17/01/8917 January 1989 WD 20/12/88 AD 13/12/88--------- PREMIUM £ SI [email protected]=1600

View Document

17/01/8917 January 1989 WD 20/12/88 AD 13/12/88--------- PREMIUM £ SI [email protected]=300

View Document

17/01/8917 January 1989 WD 20/12/88 AD 25/10/88--------- PREMIUM £ SI [email protected]=314

View Document

15/11/8815 November 1988 WD 27/10/88 AD 03/08/88--------- PREMIUM £ SI [email protected]=300

View Document

01/11/881 November 1988 WD 19/10/88 AD 03/10/88--------- PREMIUM £ SI [email protected]=55

View Document

01/11/881 November 1988 WD 19/10/88 AD 11/08/88--------- PREMIUM £ SI [email protected]=2600

View Document

01/11/881 November 1988 WD 19/10/88 AD 26/07/88--------- PREMIUM £ SI [email protected]=400

View Document

01/11/881 November 1988 WD 19/10/88 AD 03/08/88--------- PREMIUM £ SI [email protected]=530

View Document

01/11/881 November 1988 WD 19/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=600

View Document

18/08/8818 August 1988 WD 05/07/88 AD 24/05/88--------- PREMIUM £ SI [email protected]=1300

View Document

18/08/8818 August 1988 WD 05/07/88 AD 08/06/88-08/06/88 PREMIUM £ SI [email protected]=600

View Document

18/08/8818 August 1988 WD 05/07/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=279

View Document

18/08/8818 August 1988 WD 05/07/88 AD 23/05/88--------- PREMIUM £ SI [email protected]=3088

View Document

11/08/8811 August 1988 WD 30/06/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=9644

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 WD 12/05/88 AD 04/05/88-06/05/88 PREMIUM £ SI [email protected]=19700

View Document

17/06/8817 June 1988 WD 06/05/88 AD 21/04/88-28/04/88 PREMIUM £ SI [email protected]=30000

View Document

02/06/882 June 1988 WD 22/04/88 AD 22/03/88--------- PREMIUM £ SI [email protected]=400

View Document

27/04/8827 April 1988 WD 23/03/88 AD 18/02/88--------- PREMIUM £ SI [email protected]=200

View Document

15/03/8815 March 1988 WD 10/02/88 AD 15/01/88-29/01/88 PREMIUM £ SI [email protected]=26500

View Document

02/03/882 March 1988 RETURN MADE UP TO 21/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/8823 January 1988 FULL GROUP ACCOUNTS MADE UP TO 29/08/87

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

17/08/8717 August 1987 RETURN OF ALLOTMENTS

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/86

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

02/10/862 October 1986 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

29/01/8629 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/01/86

View Document

22/10/8122 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/703 July 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/70

View Document

11/05/5911 May 1959 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