PORT SUTTON BRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Appointment of Mr Gavin Patrick as a director on 2023-12-01

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-03-31

View Document

24/07/2324 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Termination of appointment of Gary John Walker as a director on 2022-10-27

View Document

09/11/229 November 2022 Termination of appointment of Simon Mark Hammond as a director on 2022-10-27

View Document

08/11/228 November 2022 Registration of charge 015776500005, created on 2022-10-27

View Document

07/11/227 November 2022 Registration of charge 015776500004, created on 2022-10-27

View Document

03/11/223 November 2022 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to West Bank Sutton Bridge Spalding Lincolnshire PE12 9QR on 2022-11-03

View Document

02/11/222 November 2022 Termination of appointment of Benjamin David Dove-Seymour as a director on 2022-10-27

View Document

02/11/222 November 2022 Appointment of Mr Neil Bowers as a director on 2022-10-27

View Document

02/11/222 November 2022 Cessation of Cldn Ports Killingholme Limited as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Notification of Gsmt Holdings Limited as a person with significant control on 2022-10-27

View Document

02/11/222 November 2022 Termination of appointment of Florent Sebastian Maes as a director on 2022-10-27

View Document

02/11/222 November 2022 Termination of appointment of Paul Jan Van Malderen as a director on 2022-10-22

View Document

02/11/222 November 2022 Termination of appointment of Joost Marc Edmond Rubens as a director on 2022-10-27

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Director's details changed for Mr Gary John Walker on 2021-05-19

View Document

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT SEBASTIAN MAES / 01/01/2020

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT SEBASTIAN MAES / 21/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAN FLORENTINE VAN MALDEREN / 21/01/2020

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR FLORENT SEBASTIAN MAES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED PAUL JAN FLORENTINE VAN MALDEREN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS LAS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SIMON MARK HAMMOND

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR GARY JOHN WALKER

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.RO PORTS KILLINGHOLME LIMITED

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 16/04/2018

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL JADOT

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL RENE JADOT / 12/09/2014

View Document

09/07/149 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR MICHEL RENE JADOT

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR FRANCISCUS JOHANNES ANTONIUS LAS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WALKER

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDY ACHIEL BRACKE / 18/03/2012

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 18/03/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 18/03/2013

View Document

30/05/1330 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 COMPANY NAME CHANGED PORT SUTTON BRIDGE LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR MICHAEL DAVID LEWIS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT

View Document

15/06/1115 June 2011 23/05/11 NO CHANGES

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011

View Document

07/07/107 July 2010 DIRECTOR APPOINTED FREDDY ACHIEL BRACKE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GROUT / 30/04/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED EXREALM LIMITED

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LTD

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 01/09/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 AUDITOR'S RESIGNATION

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 492 1ST FLOOR PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1XR

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 SECTION 394

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; NO CHANGE OF MEMBERS

View Document

07/03/017 March 2001 ALTER MEM AND ARTS 26/02/01

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 S366A DISP HOLDING AGM 02/08/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1PH

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED SUTTON BRIDGE WHARFAGE COMPANY L IMITED CERTIFICATE ISSUED ON 23/12/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 10/08/98

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 APP. OF AUDITOR 29/11/96

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: KNOWLES HOUSE CROMWELL ROAD REDHILL SURREY RH1 1RU

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 £ IC 543700/526850 28/08/90 £ SR 16850@1=16850

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 ADOPT MEM AND ARTS 14/08/90

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9020 August 1990 AUDITOR'S RESIGNATION

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: PORT SUTTON BRIDGE WEST BANK SUTTON BRIDGE SPALDING LINCS PE12 9QR

View Document

16/08/9016 August 1990 £ IC 610250/543700 30/07/90 £ SR 66550@1=66550

View Document

15/08/9015 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/90

View Document

15/08/9015 August 1990 NC INC ALREADY ADJUSTED 30/07/90

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ALLOTMENT OF SHARES 18/05/90

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 30/11/89

View Document

13/12/8913 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/89

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: 15 ST JAMESS SQUARE LONDON SW1Y 4LB

View Document

11/07/8811 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ADOPT MEM AND ARTS 240688

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 WD 03/03/88 AD 15/02/88--------- £ SI 25000@1=25000 £ IC 50000/75000

View Document

19/02/8819 February 1988 NC INC ALREADY ADJUSTED

View Document

08/02/888 February 1988 WD 11/01/88 AD 01/12/87--------- £ SI 49900@1=49900 £ IC 100/50000

View Document

23/01/8823 January 1988 £ NC 100/150000 01/12

View Document

17/12/8717 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 290587

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8131 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