PSL REALISATIONS LIMITED

Company Documents

DateDescription
01/10/221 October 2022 Final Gazette dissolved following liquidation

View Document

01/10/221 October 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-04

View Document

05/08/205 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008627,00009401

View Document

06/03/206 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/02/204 February 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008761

View Document

23/12/1923 December 2019 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008627,00008761,00009401

View Document

09/09/199 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED PEGASUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

12/04/1912 April 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/04/192 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED WILLIAM KONEVAL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM WEWORK 30 STAMFORD STREET LONDON SE1 9LQ ENGLAND

View Document

19/02/1919 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

16/08/1816 August 2018 ARTICLES OF ASSOCIATION

View Document

16/08/1816 August 2018 ALTER ARTICLES 06/08/2018

View Document

14/02/1814 February 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 12-16 ADDISCOMBE ROAD CROYDON SURREY CR9 6DS

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/11/171 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUGUES / 14/07/2017

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JASON HUGUES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED SEAN LEE HOGAN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLILI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR TEMPLE WEISS

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KLIMKO

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR. TEMPLE WEISS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUSH

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED KEVIN HOUSH

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED CEO DAVID MILLILI

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KISTNER

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCIE HYDER

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER MARCIE ANN HYDER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DUBROW

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JEFFERS

View Document

09/01/099 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK STEVEN DUBROW

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAMMETTT JR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KISTNER / 13/08/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIS III

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PRESIDENT & CEO MICHAEL HOWARD KISTNER

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 12-16 ADDISCOMBE ROAD CROYDON CR9 6DS UNITED KINGDOM

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 10TH FLOOR, NO. 1 CROYDON 12 - 16 ADDISCOMBE ROAD CROYDON SURREY CRO OXT

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: NLA TOWER, 12-16 ADDISCOMBE ROAD CROYDON SURREY CR9 6DS

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 2 KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0JF

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED UTELL LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED PEGASUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

04/10/004 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED REZSOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998

View Document

30/10/9830 October 1998

View Document

30/10/9830 October 1998

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: CHURCH STREET DUNSTABLE BEDFORDSHIRE LU5 4HB

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 COMPANY NAME CHANGED REED TELEPUBLISHING LIMITED CERTIFICATE ISSUED ON 07/04/98

View Document

15/10/9715 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 £ NC 120000/100000000 16/09/97

View Document

25/09/9725 September 1997 NC INC ALREADY ADJUSTED 16/09/97

View Document

25/09/9725 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996

View Document

04/11/964 November 1996

View Document

04/11/964 November 1996

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996

View Document

04/11/964 November 1996

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 Full accounts made up to 1994-12-31

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 Full accounts made up to 1994-12-31

View Document

21/08/9521 August 1995 Full accounts made up to 1994-12-31

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

13/01/9513 January 1995

View Document

08/01/958 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 ALTER MEM AND ARTS 22/12/94

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 Full accounts made up to 1993-12-31

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 Full accounts made up to 1992-12-31

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9224 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 Full accounts made up to 1991-03-31

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991

View Document

27/11/9027 November 1990

View Document

27/11/9027 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

02/11/892 November 1989 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 Full accounts made up to 1988-04-03

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988

View Document

17/06/8817 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/888 February 1988 Full accounts made up to 1987-03-29

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986

View Document

04/10/864 October 1986 DIRECTOR RESIGNED

View Document

04/10/864 October 1986

View Document

13/08/8513 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

18/03/8518 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/85

View Document

10/12/3510 December 1935 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/35

View Document

29/04/2229 April 1922 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/2229 April 1922 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