PELSIS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Anton James Duvall as a director on 2025-04-21

View Document

01/05/251 May 2025 Appointment of Scott James Gammon as a director on 2025-04-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

15/11/2415 November 2024 Accounts for a medium company made up to 2023-12-31

View Document

19/03/2419 March 2024 Full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/07/2313 July 2023 Appointment of Anton James Duvall as a director on 2023-06-12

View Document

13/07/2313 July 2023 Termination of appointment of Cahal Anthony Mcquillan as a director on 2023-06-12

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Cahal Anthony Mcquillan as a director on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Derek Charles Whitworth as a director on 2022-09-30

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Andrew Rex Milner as a director on 2022-02-15

View Document

21/02/2221 February 2022 Appointment of Mr Derek Charles Whitworth as a director on 2022-02-15

View Document

02/02/222 February 2022 Registration of charge 015765420027, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 015765420025, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 015765420026, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 015765420024, created on 2022-01-28

View Document

04/10/214 October 2021 Satisfaction of charge 015765420018 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420020 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420021 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420015 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420019 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420016 in full

View Document

04/10/214 October 2021 Registration of charge 015765420022, created on 2021-09-29

View Document

04/10/214 October 2021 Satisfaction of charge 015765420014 in full

View Document

04/10/214 October 2021 Satisfaction of charge 015765420017 in full

View Document

04/10/214 October 2021 Registration of charge 015765420023, created on 2021-09-29

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVLIN

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED CLAIRE ELIZABETH LARCOMBE

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR ANDREW REX MILNER

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MANGION

View Document

25/07/1925 July 2019 SAIL ADDRESS CHANGED FROM: C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 27/09/18 STATEMENT OF CAPITAL GBP 550000

View Document

25/09/1825 September 2018 REDUCE ISSUED CAPITAL 24/09/2018

View Document

25/09/1825 September 2018 SOLVENCY STATEMENT DATED 24/09/18

View Document

25/09/1825 September 2018 STATEMENT BY DIRECTORS

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 8050000

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR PAUL JOHN DEVLIN

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS FOURNIER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STOTT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMINGS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420021

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420020

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420019

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420017

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420016

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420018

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 ADOPT ARTICLES 26/08/2017

View Document

13/09/1713 September 2017 CONSOLIDATION 16/08/17

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420014

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015765420015

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015765420013

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NICOLAS STEPHANE FREDERIC FOURNIER

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIK VOETS

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED ROBERT LOUIS CUMMINGS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROHL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED NIK VOETS

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

20/02/1520 February 2015 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

20/02/1520 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 30/05/2014

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015765420013

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED P. & L. SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY MANGION / 18/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOTT / 18/09/2014

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DAVID STOTT

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NELSON

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM TEN ST JAMES BUSINESS PARK GRIMBALD CRAG COURT KNARESBOROUGH NORTH YORKSHIRE HG5 8QB

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSD SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

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

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011

View Document

22/10/1022 October 2010 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/08/1025 August 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED JAMES CRAIG SPENCE

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MANGION / 12/10/2009

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ALTER ARTICLES 04/09/2008

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MANGION / 26/01/2007

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM HALFPENNY LANE KNARESBOROUGH NORTH YORKSHIRE HG5 0PS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 CO BUS REMOVE SIG 01/03/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

03/07/033 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 CONVE 10/01/03

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

17/01/0317 January 2003 RE-CLASSIFICATION 10/01/03

View Document

17/01/0317 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0317 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0317 January 2003 £ NC 100000/550000 10/01

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: PALS HOUSE HOOKSTONE PARK HARROGATE HG2 7DB

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 05/04/95; 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

09/06/949 June 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: HALFPENNY LANE KNARESBOROUGH N YORKSHIRE HG5 0PS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8417 January 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8318 November 1983 MEMORANDUM OF ASSOCIATION

View Document

01/11/831 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/83

View Document

30/09/8130 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/81

View Document

27/07/8127 July 1981 CERTIFICATE OF INCORPORATION

View Document

27/07/8127 July 1981 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