SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Termination of appointment of Christopher Pallett as a director on 2024-12-07

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Richard John Sheehan as a director on 2024-03-31

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Ruth Ross on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Richard John Sheehan on 2023-09-13

View Document

22/08/2322 August 2023 Director's details changed for Mr Keith James Winter on 2023-06-29

View Document

18/08/2318 August 2023 Termination of appointment of Ann Elizabeth Fisher as a secretary on 2023-08-14

View Document

23/02/2323 February 2023 Appointment of Mr Carl Russell Jones as a director on 2022-12-02

View Document

23/02/2323 February 2023 Termination of appointment of Christopher Gerard Greenough as a director on 2022-12-02

View Document

23/02/2323 February 2023 Termination of appointment of Amanda Jillian Thorn as a director on 2022-12-02

View Document

23/02/2323 February 2023 Appointment of Ruth Ross as a director on 2022-12-02

View Document

23/02/2323 February 2023 Appointment of Mrs Kirsty Joanne Smallman as a director on 2022-12-02

View Document

23/02/2323 February 2023 Appointment of Matthew John Small as a director on 2022-12-02

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Ian Davies as a director on 2021-12-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 21/09/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MRS ANN ELIZABETH FISHER

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK GITTINS

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/10/133 October 2013 21/09/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR JOHN ANTHONY CLAYTON

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MS HAZEL JULIANA WAKEFIELD

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR SIMON DAVID MACVICKER

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR IAN DAVIES

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MS NICOLE JAYNE HOWARTH

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DEREK PEDEN

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 21/09/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOWYER

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MR PATRICK MARTIN GITTINS

View Document

10/02/1210 February 2012 ADOPT ARTICLES 30/01/2012

View Document

30/11/1130 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAVASSE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RANDALL

View Document

29/09/1129 September 2011 21/09/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

18/03/1118 March 2011 AUDITOR'S RESIGNATION

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MACVICKER

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL WAKEFIELD

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK PEDEN

View Document

08/03/118 March 2011 ALTER ARTICLES 31/01/2011

View Document

08/03/118 March 2011 ARTICLES OF ASSOCIATION

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 21/09/10 NO MEMBER LIST

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 21/09/09 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR PETER ROBERT GUY

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN SPICER

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ALAN BOWYER

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED KEITH JAMES WINTER

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY DAVIES

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACVICKER / 19/01/2009

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATE, DIRECTOR ANDREW WHITFIELD LOGGED FORM

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATE, DIRECTOR ALAN MICHAEL ARTHAN LOGGED FORM

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITFIELD

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GRAHAM

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN ARTHAN

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANDREW WHITFIELD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ALAN MICHAEL ARTHAN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DAVID ANTHONY WILLIAMS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED SIMON DAVID MACVICKER

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 21/09/04

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 21/09/03

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 ANNUAL RETURN MADE UP TO 21/09/02

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED
SHROPSHIRE CHAMBER OF COMMERCE,
TRAINING AND ENTERPRISE LIMITED
CERTIFICATE ISSUED ON 27/12/01

View Document

23/10/0123 October 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 21/09/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ANNUAL RETURN MADE UP TO 21/09/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 21/09/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ANNUAL RETURN MADE UP TO 21/09/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 ALTER MEM AND ARTS 21/10/96

View Document

06/11/966 November 1996 ADOPT MEM AND ARTS 21/10/96

View Document

06/11/966 November 1996 MERGER AGREEMENT 21/10/96

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED
SHROPSHIRE TRAINING AND ENTERPRI
SE COUNCIL LIMITED
CERTIFICATE ISSUED ON 31/10/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ANNUAL RETURN MADE UP TO 21/09/96

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 ANNUAL RETURN MADE UP TO 21/09/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM:
2ND FLOOR HAZELDINE HOUSE
CENTRAL SQUARE
TELFORD
SHROPSHIRE TF3 4JJ

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 ANNUAL RETURN MADE UP TO 21/09/94

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 ANNUAL RETURN MADE UP TO 21/09/93

View Document

08/10/938 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 ANNUAL RETURN MADE UP TO 21/09/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 ALTER MEM AND ARTS 28/10/91

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 ANNUAL RETURN MADE UP TO 21/09/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 SECRETARY RESIGNED

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM:
2ND FLOOR, HAZELDINE HOUSE
CENTRAL SQUARE
TELFORD
SHROPSHIRE. TF3 4JJ.

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

13/05/9113 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM:
WINSTON CHURCHILL BUILDING
RADBROOK
SHREWSBURY
SHROPSHIRE. SY3 9BJ.

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
66 HIGH STREET
DAWLEY
TELFORD
SHROPSHIRE TF4 2HA

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 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