SLG REALISATIONS PLC

Company Documents

DateDescription
25/08/1225 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1225 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1225 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012

View Document

05/12/115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011

View Document

07/06/117 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

15/12/1015 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

04/12/094 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009

View Document

15/06/0915 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009

View Document

09/12/089 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008

View Document

09/06/089 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008

View Document

18/12/0718 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/06/074 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/0612 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/067 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/02/0617 February 2006 S/S CERT.:-RELEASE OF LIQUIDATOR

View Document

10/02/0610 February 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

25/01/0625 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0625 January 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

01/12/051 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/06/052 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/12/048 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/06/042 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

08/12/038 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/06/034 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED SMARTLOGIK GROUP PLC CERTIFICATE ISSUED ON 25/06/02

View Document

30/05/0230 May 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/05/0230 May 2002 STATEMENT OF AFFAIRS

View Document

30/05/0230 May 2002 APPOINTMENT OF LIQUIDATOR

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7DB

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 06/07/01

View Document

19/07/0119 July 2001 Resolutions

View Document

19/07/0119 July 2001 Resolutions

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0119 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0119 July 2001 SHARE OPTION-DIR APT 06/07/01

View Document

19/07/0119 July 2001 Resolutions

View Document

19/07/0119 July 2001 Resolutions

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 06/07/01

View Document

12/07/0112 July 2001 Resolutions

View Document

12/07/0112 July 2001 Resolutions

View Document

12/07/0112 July 2001 Resolutions

View Document

12/07/0112 July 2001 Resolutions

View Document

12/07/0112 July 2001 £ NC 2500000/6500000 06/0

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED BRIGHT STATION PLC CERTIFICATE ISSUED ON 06/07/01

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 LISTING OF PARTICULARS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

12/05/0012 May 2000 Resolutions

View Document

12/05/0012 May 2000 NC INC ALREADY ADJUSTED 27/04/00

View Document

12/05/0012 May 2000

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SALE OF GROUP 27/04/00

View Document

12/05/0012 May 2000

View Document

12/05/0012 May 2000 £ NC 1998270/2500000 27/0

View Document

12/05/0012 May 2000 Resolutions

View Document

12/05/0012 May 2000 Resolutions

View Document

12/05/0012 May 2000 Resolutions

View Document

05/05/005 May 2000 COMPANY NAME CHANGED THE DIALOG CORPORATION PLC CERTIFICATE ISSUED ON 05/05/00

View Document

28/04/0028 April 2000 LISTING OF PARTICULARS

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 SHARES AGREEMENT OTC

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9915 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 SHARES AGREEMENT OTC

View Document

26/05/9826 May 1998 SHARES AGREEMENT OTC

View Document

15/05/9815 May 1998 LISTING OF PARTICULARS

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/9728 November 1997 LISTING OF PARTICULARS

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 ADOPT MEM AND ARTS 10/11/97

View Document

20/11/9720 November 1997 £ NC 1350000/1998270 10/1

View Document

20/11/9720 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/97

View Document

20/11/9720 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/97

View Document

20/11/9720 November 1997 APPROVE AQU AGREEMENT 10/11/97

View Document

20/11/9720 November 1997

View Document

20/11/9720 November 1997 NC INC ALREADY ADJUSTED 10/11/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 COMPANY NAME CHANGED M.A.I.D. PLC CERTIFICATE ISSUED ON 17/11/97

View Document

24/10/9724 October 1997 LISTING OF PARTICULARS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/97

View Document

08/06/978 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 ALTER MEM AND ARTS 31/07/96

View Document

15/08/9615 August 1996 RE SECURITIES 31/07/96

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996

View Document

10/06/9610 June 1996 ALTER MEM AND ARTS 31/05/96

View Document

10/06/9610 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

19/04/9619 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996

View Document

05/12/955 December 1995 LISTING OF PARTICULARS

View Document

09/11/959 November 1995 NC INC ALREADY ADJUSTED 30/10/95

View Document

09/11/959 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/95

View Document

09/11/959 November 1995 £ NC 1100000/1350000 30/10/95

View Document

09/11/959 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

17/10/9517 October 1995 LISTING OF PARTICULARS

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

25/01/9525 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: MAID HOUSE 18 DUFFERIN STREET LONDON EC1Y 8PD

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9421 April 1994 SHARE OPT SCHEME 14/03/94

View Document

21/04/9421 April 1994 NC INC ALREADY ADJUSTED 14/03/94

View Document

24/03/9424 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 LISTING OF PARTICULARS

View Document

23/03/9423 March 1994 882R,AMENDS FORM RECD 280593

View Document

23/03/9423 March 1994 882R,AMENDS FORM RECD 201293

View Document

18/03/9418 March 1994 OPTION SCHEME 14/03/94

View Document

18/03/9418 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 £ NC 10000/100000 04/02/94

View Document

22/02/9422 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/94

View Document

22/02/9422 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/94

View Document

22/02/9422 February 1994 AUDITOR'S RESIGNATION

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 REREGISTRATION PRI-PLC 04/02/94

View Document

10/02/9410 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/02/9410 February 1994 BALANCE SHEET

View Document

10/02/9410 February 1994 AUDITORS' STATEMENT

View Document

10/02/9410 February 1994 AUDITORS' REPORT

View Document

10/02/9410 February 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/9410 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/9410 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: MAID HOUSE 26 BAKER STREET LONDON W1M 1DF

View Document

10/02/9110 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 £ NC 9420/10000 11/09/90

View Document

05/10/905 October 1990 NC INC ALREADY ADJUSTED 11/09/90

View Document

05/10/905 October 1990 ALTER MEM AND ARTS 11/09/90

View Document

03/10/903 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 04/08/89

View Document

04/09/894 September 1989 £ NC 8920/9420

View Document

04/09/894 September 1989 NC INC ALREADY ADJUSTED 04/08/89

View Document

01/08/891 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/06/8828 June 1988 £ NC 8420/8920

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 17/05/88

View Document

28/06/8828 June 1988 WD 20/05/88 AD 17/05/88--------- £ SI [email protected]=1043

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED 21/01/88

View Document

12/04/8812 April 1988 £ NC 7670/8420

View Document

12/04/8812 April 1988 ALTER MEM AND ARTS 21/01/88

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/01/8814 January 1988 NC INC ALREADY ADJUSTED

View Document

14/01/8814 January 1988 £ NC 6870/7670 30/07/8

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 30/07/87

View Document

14/01/8814 January 1988 WD 15/12/87 AD 30/07/87--------- £ SI [email protected]=500

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

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