MARK SCOTT CONSTRUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

05/04/255 April 2025 Termination of appointment of Tracey Jane Pennel as a director on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Termination of appointment of Tibor Attila Pokai as a director on 2024-04-25

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Satisfaction of charge 011809900114 in full

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Satisfaction of charge 011809900112 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 011809900111 in full

View Document

14/01/2214 January 2022 Registration of charge 011809900114, created on 2022-01-06

View Document

31/10/2131 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31

View Document

22/07/2122 July 2021 Registration of charge 011809900113, created on 2021-07-15

View Document

09/07/219 July 2021 Registration of charge 011809900111, created on 2021-06-29

View Document

08/07/218 July 2021 Registration of charge 011809900112, created on 2021-06-29

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011809900109

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011809900107

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011809900108

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR ATTILA POKAI / 30/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY, PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR TIBOR ATTILA POKAI

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011809900109

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011809900108

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011809900107

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 104

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011809900105

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011809900106

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEMBROKE

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEMBROKE

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011809900105

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011809900106

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS TRACEY JANE PENNEL

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 104

View Document

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

View Accounts

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1124 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEMBROKE / 01/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JULIA PEMBROKE / 01/01/2011

View Document

14/04/1114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JULIA PEMBROKE / 01/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS PEMBROKE / 01/01/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 182 WHITE HILL CHESHAM BUCKINGHAMSHIRE HP5 1AZ

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JULIA PEMBROKE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEMBROKE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSS PEMBROKE / 23/03/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 SECRETARY APPOINTED ELIZABETH JULIA PEMBROKE

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SASKIA KNIGHT

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PEMBROKE / 11/07/2007

View Document

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

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 2ND FLOOR LEXHAM HOUSE 14A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BW

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: FAIRACRE CHILTERN ROAD, BALLINGER GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9LJ

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 £ SR 20763@20763 31/03/01

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKS HP9 2PD

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/07/9223 July 1992 15/06/92 ABSTRACTS AND PAYMENTS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/9215 May 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/05/9214 May 1992 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

17/03/9217 March 1992 15/06/91 ABSTRACTS AND PAYMENTS

View Document

28/02/9228 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/04/916 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

06/09/906 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/906 September 1990 ALTER MEM AND ARTS 31/08/90

View Document

06/09/906 September 1990 £ NC 320000/670000 31/08

View Document

06/09/906 September 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

29/08/9029 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/01/9025 January 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

19/01/9019 January 1990 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8929 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8924 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8829 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8812 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8726 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/8627 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/7415 August 1974 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