MOVESAFE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Director's details changed for Mrs Samantha Argent on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY SAMANTHA ARGENT

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MRS SAMANTHA ARGENT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTA DAWSON

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTA DAWSON / 25/10/2019

View Document

25/10/1925 October 2019 CESSATION OF ANN BUDGEN AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN COOKE

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MRS SAMANTHA JAYNE ARGENT

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN COOKE / 01/06/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANN BUGDEN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MISS ANNETTA DAWSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2 COCHRANE CLOSE COCHRANE CLOSE WATTON THETFORD IP25 6JH UNITED KINGDOM

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MUSK

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 5 COCHRANE CLOSE COCHRANE CLOSE WATTON THETFORD IP25 6JH UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR KEVIN ALAN LESLIE MUSK

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 2 COCHRANE CLOSE COCHRANE CLOSE WATTON THETFORD NORFOLK IP25 6JH ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MISS JULIE ANN COOKE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN BROWNE

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 10A CRANWELL ROAD CRANWELL ROAD WATTON THETFORD NORFOLK IP25 6JJ ENGLAND

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY SARAH RICHARDSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 71

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SHIPLEY

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/01/161 January 2016 DIRECTOR APPOINTED MR DARREN BROWNE

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 2 HALTON GARDENS BEECH TREE PARK CARBROOKE NORFOLK ENGLAND

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS HILL

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 12 FARNBOROUGH ROAD WATTON THETFORD NORFOLK IP25 6JL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR GAYLE MACKENZIE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MS SARAH RICHARDSON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY GAYLE MACKENZIE

View Document

28/05/1528 May 2015 CURREXT FROM 29/06/2015 TO 30/06/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HASTIE

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

20/06/1320 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 69

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MISS GAYLE MACKENZIE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR TOM FRISWELL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY TOM FRISWELL

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MISS GAYLE MACKENZIE

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 9 HALTON ROAD WATTON THETFORD NORFOLK IP25 6JN UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR TOM FRISWELL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISON BROWN

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MR TOM FRISWELL

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR CHRIS HILL

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 7 HALTON ROAD BEECHTREE PARK CARBROOKE WATTON NORFOLK IP25 6JN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR GENENE LLOYD

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

22/05/1122 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE BLATCHER

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DOUBLEDAY

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BLATCHER / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRENE SHIPLEY / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENENE LLOYD / 30/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BUGDEN / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOUBLEDAY / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER HASTIE / 30/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 29 June 2009

View Document

20/11/0920 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR EMILY LARKIN

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA GRAHAM

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTA DAWSON

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 29 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 29 June 2007

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 2 CRANWELL ROAD WATTON THETFORD NORFOLK IP25 6JJ

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/04/05; CHANGE OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/04/01; CHANGE OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 29/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 29/06/99

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 2 HALTON ROAD WATTON THETFORD NORFOLK IP25 6JN

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: BEECH HOUSE 1 HALTON GARDENS BEECHTREE PARK, CARBROOKE THETFORD NORFOLK IP25 6PD

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 29/06/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 22/11/95

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 29/06/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 03/05/95; CHANGE OF MEMBERS

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

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 ALTER MEM AND ARTS 25/05/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 06/05/94; CHANGE OF MEMBERS

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/93

View Document

17/06/9317 June 1993 MANAGEMENT FEES 04/06/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 1 CRANWELL ROAD BEECH TREE PARK CARBROOKE , THETFORD. NORFOLK , IP25 6JH

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/92

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 08/05/92; CHANGE OF MEMBERS

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 RETURN MADE UP TO 08/05/91; CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 29/06

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: HENDON HOUSE, BEECH TREE PARK, CARBROOKE, THETFORD, NORFOLK, IP25 6JH

View Document

06/12/906 December 1990 ALTER MEM AND ARTS 29/06/90

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 SECRETARY RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: LANCASTRIAN HOUSE DERRYS CROSS PLYMOUTH PL1 2SG

View Document

27/07/9027 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 WD 25/02/88 PD 08/02/88--------- £ SI 2@1

View Document

16/03/8816 March 1988 WD 15/02/88 AD 08/02/88--------- £ SI 5@1=5 £ IC 56/61

View Document

30/12/8730 December 1987 WD 01/12/87 AD 18/11/87--------- £ SI 54@1=54 £ IC 2/56

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 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