NTL (EALING) LIMITED

Company Documents

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

View Document

10/09/1410 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/09/1410 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/05/1423 May 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

26/09/1326 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

26/09/1326 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

18/06/1318 June 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/05/1024 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/01/1026 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9UP

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/01/01; NO CHANGE OF MEMBERS

View Document

10/01/0110 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ADOPT MEM AND ARTS 18/09/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: G OFFICE CHANGED 03/07/00 CAXTON WAY WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8XH

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED CABLE & WIRELESS COMMUNICATIONS (EALING) LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED VIDEOTRON EALING LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: G OFFICE CHANGED 22/09/97 VIDEOTRON HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9630 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/96

View Document

30/09/9630 September 1996 � NC 10000000/12000000 18/09/96

View Document

30/09/9630 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/96

View Document

30/09/9630 September 1996 NC INC ALREADY ADJUSTED 18/09/96

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 18/09/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/01/96; CHANGE OF MEMBERS

View Document

08/12/958 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 CONVE 27/03/95

View Document

03/04/953 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 VARYING SHARE RIGHTS AND NAMES 27/03/95

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

19/10/9419 October 1994 S386 DISP APP AUDS 22/07/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 BELMONT HOUSE 11-29 BELMONT HILL LEWISHAM LONDON, SE13 5AU

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED CABLETEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: G OFFICE CHANGED 03/03/92 FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

20/05/9120 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 87/89 BAKER STREET LONDON W1M 1AJ

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 100189

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 CHANCEL HOUSE MEASDEN LANE LONDON NW10 2XE

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

16/06/8816 June 1988 WD 06/05/88 AD 18/04/88--------- � SI 500000@1=500000 � IC 3484000/3984000

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 WD 16/10/87 AD 18/09/87--------- � SI 792000@1=792000 � IC 2692000/3484000

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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