NIMBUS MANUFACTURING (UK) LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

23/01/1923 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2018:LIQ. CASE NO.1

View Document

05/12/185 December 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2017:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL

View Document

11/01/1711 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

18/11/1518 November 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/11/1518 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1518 November 2015 DECLARATION OF SOLVENCY

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE IDA JACQUELINE LE MENAHEZE / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES FOSSETT / 01/02/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM BUILDING 1, 3RD FLOOR CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON W4 5BY

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ANDRAU

View Document

01/05/131 May 2013 SECRETARY APPOINTED SOPHIE IDA JACQUELINE LE MENAHEZE

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 SECTION 519

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEET

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY AARON ROSS

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR PHILIPPE ANDRAU

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORSFALL

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR AARON WOLFE ROSS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE JAIS

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE YVONNE MARCELLE JAIS / 04/01/2011

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW HORSFALL / 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS CAROLE YVONNE MARCELLE JAIS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE LEMAIRE

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 26 - 28 HAMMERSMITH GROVE LONDON W6 7PE

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: UNIT 9, NORTHFIELD INDUSTRIAL ESTATE, BERESFORD AVENUE WEMBLEY LONDON HA0 1NW

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0226 November 2002 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 16/03/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 16/03/02 TO 31/12/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 16/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 ADOPT MEM AND ARTS 08/02/99

View Document

19/02/9919 February 1999 S80A AUTH TO ALLOT SEC 01/02/99

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: LLANTARNAM PARK CWMBRAN GWENT NP44 3AB

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

19/04/9519 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9519 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9519 April 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST 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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 RE SUPP AGREE 28/07/93

View Document

01/11/941 November 1994 RE SUPPLEMENTAL AGREEMT 28/07/93

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 RED OF S/PREMIUM ACC. 07/05/93

View Document

05/07/935 July 1993 REDUCTION OF SHARE PREMIUM

View Document

02/07/932 July 1993 REDUCT.OF SHARE PREMIUM ACCOUNT

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 RECON 09/10/92

View Document

26/10/9226 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9226 October 1992 ADOPT MEM AND ARTS 01/10/92

View Document

22/10/9222 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: WYASTONE LEYS MONMOUTH GWENT NP5 3SR

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 COMPANY NAME CHANGED NIMBUS RECORDS LIMITED CERTIFICATE ISSUED ON 09/10/92

View Document

27/03/9227 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 CONV A/B SHARES 21/11/89

View Document

26/01/9026 January 1990 CONVE 21/11/89

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 £ SR 84734@1

View Document

19/08/8819 August 1988 £ SR 338940@1

View Document

19/08/8819 August 1988 WD 13/07/88 AD 02/04/71--------- £ SI 75@1=75

View Document

19/08/8819 August 1988 ISSUED CAPITAL NOT YET RECORDED £ SR 423674@1=423674

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 WD 22/04/88 AD 22/12/87--------- PREMIUM £ SI 275057@1=275057

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

12/03/8812 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/87

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 AUDITOR'S RESIGNATION

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/01/876 January 1987 GAZETTABLE DOCUMENT

View Document

06/08/866 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

08/11/858 November 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

09/03/849 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

27/05/8327 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

15/12/8015 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

24/02/7724 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

24/09/7524 September 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/74

View Document

24/12/7424 December 1974 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

View Document

02/04/712 April 1971 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