NCL INVESTMENTS LIMITED



Company Documents

DateDescription
28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr Paul Geddes as a director on 2023-10-06

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-08-11

View Document

23/01/2323 January 2023 Second filing for the notification of Evelyn Partners Group Limited as a person with significant control

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

03/08/223 August 2022 Notification of Evelyn Partners Group Limited as a person with significant control on 2022-06-27

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

17/12/2117 December 2021 Appointment of Miss Nicola Claire Mitford-Slade as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Philip Sebastian Muelder as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of William Meredith Samuel as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Elizabeth Grace Chambers as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Christopher Montague Grigg as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Peter Deming as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Keith Jones as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Frederick William Mcnabb Iii as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Carla Rosaline Stent as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of Christopher Jon Pell as a director on 2021-12-08

View Document

17/12/2117 December 2021 Termination of appointment of David Martin Cobb as a director on 2021-12-08

View Document

07/10/217 October 2021 Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR EDWARD LOUIS ROSENGARTEN

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JOHN ERSKINE

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED NOEL MEDICI

View Document

06/08/126 August 2012 DIRECTOR APPOINTED NICHOLAS THOMAS ANDREW HODGSON

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN DIGNUM

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VALERIAN SMILEY / 10/12/2010

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WINDEBANK

View Document

02/08/102 August 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN KENNY

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED JEREMY TRISTAN BOADLE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE

View Document

14/06/1014 June 2010 SECRETARY APPOINTED DEBORAH ANN SAUNDERS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VALERIAN SMILEY / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WINDEBANK / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WESLEY DENNIS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RALPH DOUGLAS ALEXANDER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN COBB / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUIS FERNANDES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE DIGNUM / 23/12/2009

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR MARTIN JOHN ROSE

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE

View Document

21/09/0921 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/097 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PATRICK VALERIAN SMILEY

View Document

09/01/099 January 2009 DIRECTOR RESIGNED ROY HODGES

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR GEOFFREY DAVID WINDEBANK

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 REDUCTION OF SHARE PREMIUM

View Document

12/07/0712 July 2007 RED SHARE PREMIUM ACCOUNT

View Document

18/06/0718 June 2007 SHARE PREMIUM ACCOUNT 04/06/07

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/065 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 BARTLETT HOUSE 9-12 BASINGHALL STREET LONDON EC2V 5NS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 28/10/03

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document



30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ZERO DIVIDEND 27/10/03

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

02/08/972 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

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 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

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9424 April 1994 FULL ACCOUNTS MADE UP TO 24/04/94

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 07/05/93

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 24/04/92

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 21/12/91 NO MEM CHANGE NOF

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 NC INC ALREADY ADJUSTED 27/11/90

View Document

03/12/903 December 1990 � NC 1500000/5000000 27/1

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 21/12/89; NO CHANGE OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 FULL ACCOUNTS MADE UP TO 05/05/89

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 � NC 450000/1500000

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED 26/04/88

View Document

14/06/8814 June 1988 WD 04/05/88 AD 26/04/88--------- � SI 860000@1=860000 � IC 400000/1260000

View Document

09/05/889 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/88

View Document

23/04/8823 April 1988 FULL ACCOUNTS MADE UP TO 23/04/88

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED NIVISON CANTRADE LIMITED CERTIFICATE ISSUED ON 25/04/88

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 BUSINESS TRANS AGREEMEN 080188

View Document

04/11/874 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 24/04/87

View Document

12/02/8712 February 1987 GAZETTABLE DOCUMENT

View Document

12/02/8712 February 1987 MEMORANDUM OF ASSOCIATION

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: G OFFICE CHANGED 29/01/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/01/877 January 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8625 April 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

18/06/8518 June 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/85

View Document

05/06/855 June 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/85

View Document

15/05/8515 May 1985 CERTIFICATE OF INCORPORATION

View Document

15/05/8515 May 1985 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