PG DORMANT (NO 6) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/08/2426 August 2024 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2024-08-23

View Document

26/08/2426 August 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-08-23

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Certificate of change of name

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of company's objects

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Rizwan Sheriff as a director on 2021-06-01

View Document

28/06/2128 June 2021 Appointment of Mr James Bryan Buffham as a director on 2021-06-01

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

08/12/178 December 2017 COMPANY NAME CHANGED PHOENIX WEALTH SERVICES LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED BRADFORD INSURANCE COMPANY LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR RIZWAN SHERIFF

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 13/07/2015

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED SHAMIRA MOHAMMED

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KIPLING / 05/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIPLING / 01/03/2009

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ANDREW MOSS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR KERR LUSCOMBE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN MAIDENS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KERR LUSCOMBE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STOCKTON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REDUCTION OF ISSUED CAPITAL

View Document

07/06/077 June 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/05/0730 May 2007 NC DEC ALREADY ADJUSTED 14/05/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4SL

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: NEW HALL PLACE OLD HALL STREET LIVERPOOL L3 9UE

View Document

13/12/0513 December 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/12/0513 December 2005 RED CAP & CANCEL SHARE PREMIUM

View Document

25/11/0525 November 2005 REDUCE ISSUED CAPITAL 11/11/05

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0430 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0415 October 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 LOAN AGREEMENT 13/09/04

View Document

20/09/0420 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0420 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: NEW HALL PLACE OLD HALL STREET LIVERPOOL L3 9UE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: NEW HALL PLACE OLD HALL STREET LIVERPOOL L69 3HS

View Document

29/12/9929 December 1999 ADOPTARTICLES13/12/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 1 BARTHOLOMEW LANE LONDON EC2N 2AB

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ADOPT MEM AND ARTS 16/08/95

View Document

23/05/9523 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 AUDITOR'S RESIGNATION

View Document

28/10/9128 October 1991 S386 DISP APP AUDS 22/10/91

View Document

28/10/9128 October 1991 RE AUDS REMUNERATION 22/10/91

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS; AMEND

View Document

07/06/917 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: NORTH PARK HALIFAX YORKSHIRE

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/05/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 RETURN MADE UP TO 23/05/87; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/07/846 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/07/8313 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/07/8228 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

03/07/803 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

30/06/7930 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

11/07/7811 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

30/06/7730 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

07/07/767 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

30/05/7530 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

09/01/599 January 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/59

View Document

03/10/583 October 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/58

View Document

09/03/209 March 1920 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