MULLENLOWE GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

14/08/2514 August 2025 NewRegister inspection address has been changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP

View Document

13/08/2513 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

08/08/258 August 2025 NewAppointment of Mr Alan Edward Bell as a director on 2025-07-10

View Document

07/08/257 August 2025 NewAppointment of Mr Jose Miguel Sokoloff Gutierezz as a director on 2025-07-10

View Document

07/08/257 August 2025 NewTermination of appointment of Hugh Martin Lee Doherty as a director on 2025-06-30

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

13/01/2213 January 2022 Director's details changed for Alison Jane Gosling on 2022-01-13

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 03/09/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BEAN / 10/03/2020

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TOPPING

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

26/09/1826 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

18/10/1718 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 12397367

View Document

26/09/1726 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

05/10/165 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 9228772

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED LOWE & PARTNERS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 60 SLOANE AVENUE LONDON SW3 3XB

View Document

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

29/09/1529 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

29/09/1529 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

20/08/1520 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 8503004

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED ALISON JANE GOSLING

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 100000

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 04/12/12

View Document

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 04/12/2012

View Document

27/12/1227 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 8350000

View Document

06/12/126 December 2012 DIRECTOR APPOINTED HUGH MARTIN LEE DOHERTY

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 20/09/2012

View Document

13/01/1213 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 35469560

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOPPING / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN COLEMAN / 01/10/2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

21/09/0921 September 2009 SECRETARY APPOINTED LOUISE BEAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY DEREK COLEMAN

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOPPING / 30/06/2009

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 29/12/08

View Document

30/01/0930 January 2009 GBP NC 4750000/40100000 29/12/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/0624 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: BOWATER HOUSE EAST, 68-114, KNIGHTSBRIDGE, LONDON SW1X 7LT

View Document

30/10/0430 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 26/02/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/036 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 RETURN MADE UP TO 26/10/02; NO CHANGE OF MEMBERS

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED LOWE LINTAS & PARTNERS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 21/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 84 ECCLESTON SQUARE, VICTORIA, LONDON, SW1V 1PX

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED AMMIRATI PURIS LINTAS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RESIGNATION 22/03/99

View Document

19/05/9919 May 1999 RESIGNATION 17/03/99

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/973 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 COMPANY NAME CHANGED LINTAS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/11/956 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 £ NC 3500000/4750000 14/12/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 £ NC 200/3500000 07/02/91

View Document

08/03/918 March 1991 RE: ALLOT OF SHARES 07/02/91

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: LINTAS HOUSE, NEW FETTER LANE, LONDON, EC4A 1AX

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 COMPANY NAME CHANGED S S C & B-LINTAS INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 11/03/88

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8525 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

13/02/8413 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/05/7931 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

30/05/7730 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

02/04/652 April 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/65

View Document

27/03/5227 March 1952 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