MALLINCKRODT UK LTD

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-12-27

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/12/246 December 2024 Appointment of Mr Marc John Gawley as a director on 2024-11-30

View Document

06/12/246 December 2024 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

04/12/244 December 2024 Part of the property or undertaking has been released from charge 020304180012

View Document

02/12/242 December 2024 Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on 2024-12-02

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180010 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180011 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180004 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180007 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180005 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180008 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 020304180009 in full

View Document

23/11/2323 November 2023 Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Daniel James Speciale as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Toby Godrich as a director on 2023-11-17

View Document

17/11/2317 November 2023 Registration of charge 020304180012, created on 2023-11-14

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Satisfaction of charge 020304180003 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 020304180002 in full

View Document

12/09/2312 September 2023 Registration of charge 020304180011, created on 2023-09-08

View Document

13/07/2313 July 2023 Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Daniel James Speciale as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Toby Godrich as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Appointment of Mr. Michael Francis Norman as a director on 2022-09-27

View Document

14/10/2214 October 2022 Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Toby Godrich as a director on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Mark Joseph Casey as a director on 2022-09-16

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT PUBLIC LIMITED COMPANY / 06/04/2016

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 01/08/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS STEPHANIE DORN MILLER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KENNETH LYNN WAGNER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDENHOLZER

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1619 May 2016 STATEMENT BY DIRECTORS

View Document

19/05/1619 May 2016 SOLVENCY STATEMENT DATED 18/05/16

View Document

19/05/1619 May 2016 19/05/16 STATEMENT OF CAPITAL USD 1.00

View Document

19/05/1619 May 2016 REDUCE ISSUED CAPITAL 18/05/2016

View Document

18/05/1618 May 2016 18/05/16 STATEMENT OF CAPITAL USD 6797389262

View Document

16/05/1616 May 2016 REDUCE ISSUED CAPITAL 13/05/2016

View Document

16/05/1616 May 2016 16/05/16 STATEMENT OF CAPITAL USD 1.00

View Document

16/05/1616 May 2016 STATEMENT BY DIRECTORS

View Document

16/05/1616 May 2016 SOLVENCY STATEMENT DATED 13/05/16

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 31/12/2013

View Document

24/06/1524 June 2015 20/05/15 STATEMENT OF CAPITAL USD 5624748182 20/05/15 STATEMENT OF CAPITAL GBP 106

View Document

09/06/159 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 106 19/05/15 STATEMENT OF CAPITAL USD 1

View Document

09/06/159 June 2015 ADOPT ARTICLES 19/05/2015

View Document

09/06/159 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020304180002

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ROBERT BUDENHOLZER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ERDAL

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE PASCUCCI

View Document

04/07/134 July 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE PASCUCCI

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED DEAN LESLIE ERDAL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAY SNELL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ABBOTT

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HALL LANE STAVELEY CHESTERFIELD DERBYSHIRE S43 3RW

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/06/1215 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IVY ABBOTT / 25/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DENNIS / 26/06/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RAY JOSEPH SNELL

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY APPOINTED RACHEL DENNIS

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID TIMSON

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GOODFELLOW

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN HAAG

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0222 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

05/06/015 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED NELLCOR PURITAN BENNETT U.K. LIM ITED CERTIFICATE ISSUED ON 30/04/99

View Document

25/01/9925 January 1999 ALTER MEM AND ARTS 13/07/98

View Document

25/01/9925 January 1999 ADOPT MEM AND ARTS 03/08/98

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS; AMEND

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 06/07/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 07/07/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DELIVERY EXT'D 3 MTH 07/07/96

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: BECKET HOUSE LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

02/05/962 May 1996 AUDITOR'S RESIGNATION

View Document

15/01/9615 January 1996 SHARES AGREEMENT OTC

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 £ NC 100/200 06/11/95

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 06/11/95

View Document

07/12/957 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/95

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 06/11/95

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 COMPANY NAME CHANGED PURITAN-BENNETT UK LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/11/9224 November 1992 DELIVERY EXT'D 3 MTH 31/01/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/8917 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 WD 29/04/88 PD 23/06/86--------- £ SI 2@1

View Document

07/06/887 June 1988 WD 29/04/88 AD 23/06/86--------- £ SI 98@1=98 £ IC 2/100

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

23/06/8623 June 1986 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