SHELL GLOBAL LNG LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/01/2520 January 2025 Appointment of Ms Mingzhi Zhou as a director on 2025-01-01

View Document

20/01/2520 January 2025 Termination of appointment of Emma Shaw as a director on 2025-01-01

View Document

06/08/246 August 2024 Termination of appointment of Saurabh Jain as a director on 2024-06-24

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Erica Jane Smart as a director on 2024-06-30

View Document

21/05/2421 May 2024 Termination of appointment of Mehdi Chennoufi as a director on 2024-05-01

View Document

15/04/2415 April 2024 Appointment of Mr Geoffrey Campbell Pratt as a director on 2024-04-15

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Richard Taco Duijm as a director on 2023-07-26

View Document

16/02/2316 February 2023 Director's details changed for Saurabh Jain on 2021-10-15

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/11/2229 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Mehdi Chennoufi on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Sameer Kotecha as a director on 2021-11-10

View Document

03/11/213 November 2021 Appointment of Saurabh Jain as a director on 2021-10-08

View Document

28/10/2128 October 2021 Appointment of Emma Elizabeth Jane Shaw as a director on 2021-10-01

View Document

28/10/2128 October 2021 Appointment of Mehdi Chennoufi as a director on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Howard Edwin Jones as a director on 2021-09-30

View Document

21/10/2121 October 2021 Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 2021-09-30

View Document

08/07/218 July 2021 Appointment of Erica Jane Smart as a director on 2021-07-05

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR STUART JAMES CHAPLIN

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR SAMEER KOTECHA

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED GERTRUDE PEI HOON YEO

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR RICHARD TACO DUIJM

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR STEFAN ANDREW STRAUSFELD-PERRY

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED BG GLOBAL ENERGY LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN COLLINS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED THOMAS HENRY SUMMERS

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED SAHEERA BINTI AHMAD

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR HOWARD EDWIN JONES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN BUNNIK

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED JEROEN HUIJSMANS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED DAVID WILLIAM WELLS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELLERS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOHANNES SIMON MARIA VAN BUNNIK

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMI ISKANDER

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KIDDLE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MARIANNE WOLD EIDE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED JOHN PAUL SIMEON HADFIELD

View Document

23/11/1623 November 2016 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERNST DEN HARTIGH

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMI MONIR AMIN ISKANDER / 12/06/2015

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HILL / 13/05/2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNLAVY

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HILL

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ERNST DEN HARTIGH

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1422 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 59434

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS SAMUEL

View Document

22/12/1422 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 46364

View Document

09/12/149 December 2014 REDUCE ISSUED CAPITAL 09/12/2014

View Document

09/12/149 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 10000

View Document

09/12/149 December 2014 SOLVENCY STATEMENT DATED 08/12/14

View Document

09/12/149 December 2014 STATEMENT BY DIRECTORS

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MS ANN COLLINS

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED SAMI MONIR AMIN ISKANDER

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED JOHN PATRICK KIDDLE

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ANTHONY MARK ELLIOTT

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR DAVID LEE DUNLAVY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR MICHAEL NEIL SELLERS

View Document

08/10/148 October 2014 COMPANY NAME CHANGED BG INTERNATIONAL (NSW) LIMITED CERTIFICATE ISSUED ON 08/10/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPDEN

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TUCKER

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MARCUS ANDREW SAMUEL

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED CHRISTOPHER JONATHAN ASPDEN

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

30/04/1230 April 2012 TERMINATE DIR APPOINTMENT

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYTE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA

View Document

08/11/108 November 2010 DIRECTOR APPOINTED JOHN DAVID HUGHES

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHYTE / 24/08/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED STEPHEN JAMES WHYTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS AFFLECK

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR ROGER MORRIS TUCKER

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL INMAN

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CARNE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN-DAVIS / 19/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GRANT AFFLECK / 17/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 DIRECTOR APPOINTED LEWIS GRANT AFFLECK

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COX

View Document

14/03/0814 March 2008 GBP NC 371000000/671000000 18/12/07

View Document

14/03/0814 March 2008 GBP NC 71000000/371000000 18/12/2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 £ NC 1000000/71000000 19/

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED BRITISH MARINE PIPELINES LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

27/12/0027 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

27/12/0027 December 2000 £ NC 10000/1000000 19/12/00

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: RIVERMILL HOUSE GROSVENOR ROAD LONDON SW1V 3JN

View Document

27/08/9627 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 08/08/95

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 S366A DISP HOLDING AGM 08/08/95

View Document

16/08/9516 August 1995 S386 DISP APP AUDS 08/08/95

View Document

16/08/9516 August 1995 S252 DISP LAYING ACC 08/08/95

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST 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

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 EXEMPTION FROM APPOINTING AUDITORS 22/07/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

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