STEPS TO WORK

Company Documents

DateDescription
21/11/2421 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2412 November 2024 Statement of affairs

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

24/07/2424 July 2024 Director's details changed for Ms Amy Deakin on 2022-08-16

View Document

24/07/2424 July 2024 Registered office address changed from 139-145 Lichfield Street Walsall WS1 1SE United Kingdom to Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE England to 139-145 Lichfield Street Walsall WS1 1SE on 2024-07-24

View Document

23/07/2423 July 2024 Registered office address changed from 139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE England to 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE on 2024-07-23

View Document

22/07/2422 July 2024 Registered office address changed from Floor 6 Townend House Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS England to 139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE on 2024-07-22

View Document

16/07/2416 July 2024 Termination of appointment of Alan Downton as a director on 2024-07-15

View Document

04/07/244 July 2024 Termination of appointment of Thomas Michael Clarke-Forrest as a director on 2024-07-03

View Document

17/06/2417 June 2024 Termination of appointment of Aaron John Jarvis as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Alex Tross as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Andrew Moss as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Peter Mark Adkins as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Inez May Brown as a director on 2024-06-17

View Document

23/02/2423 February 2024 Appointment of Dr Richard William Fallon as a director on 2024-01-02

View Document

23/02/2423 February 2024 Termination of appointment of Mireille Louise Harris as a secretary on 2024-02-23

View Document

14/02/2414 February 2024 Secretary's details changed for Mrs Margaret Blizzard on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mrs Margaret Blizzard as a secretary on 2024-02-08

View Document

31/01/2431 January 2024 Appointment of Mr Alex Tross as a director on 2024-01-18

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Alan Downton as a director on 2024-01-02

View Document

16/01/2416 January 2024 Appointment of Mr Peter Mark Adkins as a director on 2024-01-02

View Document

16/01/2416 January 2024 Appointment of Mr Andrew Moss as a director on 2024-01-02

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Appointment of Mr Joe Wilson as a director on 2024-01-02

View Document

09/01/249 January 2024 Appointment of Mr Aaron John Jarvis as a director on 2024-01-02

View Document

30/10/2330 October 2023 Termination of appointment of Petros Andreas Nicolaides as a director on 2023-10-30

View Document

24/10/2324 October 2023 Termination of appointment of Sally Helen Beavan as a director on 2023-10-23

View Document

28/09/2328 September 2023 Appointment of Mr Paul Martin Cadman as a director on 2023-04-01

View Document

28/09/2328 September 2023 Termination of appointment of Hendrika Peternella Maartje Breukelaar as a director on 2023-09-28

View Document

25/09/2325 September 2023 Termination of appointment of Anthony Colville as a director on 2023-09-18

View Document

05/09/235 September 2023 Termination of appointment of Nadyia Hussain as a director on 2023-09-05

View Document

24/08/2324 August 2023 Termination of appointment of Crystina Zoe Woolley as a secretary on 2023-08-14

View Document

24/08/2324 August 2023 Appointment of Mrs Mireille Louise Harris as a secretary on 2023-08-24

View Document

06/07/236 July 2023 Termination of appointment of Deborah Lock as a director on 2023-07-06

View Document

12/06/2312 June 2023 Termination of appointment of Darren Roy Lake as a director on 2023-06-03

View Document

12/06/2312 June 2023 Notification of Paul Martin Cadman as a person with significant control on 2023-04-13

View Document

12/06/2312 June 2023 Termination of appointment of Ryan Hawley as a director on 2023-06-03

View Document

25/05/2325 May 2023 Termination of appointment of Paul Martin Cadman as a director on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Paul Martin Cadman as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Termination of appointment of Lisa Nicholson as a director on 2023-04-14

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Appointment of Nadyia Hussain as a director on 2023-01-30

View Document

07/02/237 February 2023 Appointment of Ms Hendrika Peternella Maartje Breukelaar as a director on 2023-01-30

View Document

07/02/237 February 2023 Appointment of Mr Anthony Colville as a director on 2023-01-30

View Document

06/02/236 February 2023 Appointment of Mr Thomas Michael Clarke-Forrest as a director on 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/01/236 January 2023 Appointment of Ms Crystina Zoe Woolley as a secretary on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Caroline Hill as a secretary on 2023-01-04

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Rob Pollard as a director on 2022-10-10

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/01/2217 January 2022 Appointment of Prof. Deborah Lock as a director on 2022-01-14

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from Floor 9 Townend House Wisemore Walsall WS1 1NS England to Floor 6 Townend House Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS on 2021-10-21

View Document

24/09/2124 September 2021 Termination of appointment of Sharon Anne Marie Thompson as a director on 2021-09-16

View Document

20/07/2120 July 2021 Appointment of Mrs Crystina Woolley as a secretary on 2021-07-20

View Document

01/09/201 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

28/08/2028 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED STEPS TO WORK (WALSALL) LTD CERTIFICATE ISSUED ON 28/08/20

View Document

28/08/2028 August 2020 CHANGE OF NAME 16/07/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR RYAN HAWLEY

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DARREN ROY LAKE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MISS JULIE IRIS ANN TEAGUE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR MATTHEW JAMES GREEN

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ROB POLLARD

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/12/192 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD JONES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOD

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHALLENGE BUILDING HATHERTON ROAD, WALSALL WS1 1XS

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE GAHIR

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MS SALLY HELEN BEAVAN

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR BENJAMIN NICHOLAS JONES

View Document

27/03/1927 March 2019 CESSATION OF JAMES LAURENCE WALSH AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN SCHOFIELD

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY MISTRY

View Document

09/01/199 January 2019 CESSATION OF NINDER JOHAL AS A PSC

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR NINDER JOHAL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY WOODALL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MANJIT JHOOTY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR NAHEED GULTASIB

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MS AMY DEAKIN

View Document

09/11/189 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR SANJAY MISTRY

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR VERA BIRCH

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PAUL CADMAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ANDY WOODALL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS EILEEN FRANCES MARY SCHOFIELD

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MIKE GAHIR

View Document

26/07/1726 July 2017 SECRETARY APPOINTED MRS CAROLINE HILL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN DIMMOCK

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BROOKES / 27/01/2017

View Document

24/01/1724 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MISS NAHEED ZOHRA GULTASIB

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK NEWLAND

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE WILDMAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BASSETT

View Document

13/04/1613 April 2016 23/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR NINDER JOHAL

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL PULKER

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR NEIL GWYNNE PULKER

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED CLLR CHRISTOPHER DOUGLAS DAWSON TOWE

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR GERARD KEVIN JONES

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WAKEMAN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BREWER

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MS SUSAN BROOKES

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BREWER

View Document

24/03/1524 March 2015 23/03/15 NO MEMBER LIST

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDER SAHOTA

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEW

View Document

25/03/1425 March 2014 23/03/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE-MORTIBOYS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED CLLR MOHAMMED ARIF

View Document

13/05/1313 May 2013 23/03/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BASSETT / 14/12/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANSELL

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR MANDY HOLCROFT

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MICHAEL HEW

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PATRICK HENRY NEWLAND

View Document

30/03/1230 March 2012 23/03/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BASSETT

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS RAVINDER KAUR SAHOTA

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MANJIT SINGH JHOOTY

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS SUSAN MERYL WOOD

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

31/03/1131 March 2011 23/03/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR THOMAS GORDON ANSELL / 08/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN BREWER / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEE / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY KAREN HOLCROFT / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WAKEMAN / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA MAY BIRCH / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHEELER / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DEBORAH WILDMAN / 08/09/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON STONE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MICHAEL DAVID BROWN

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEE / 26/03/2010

View Document

26/03/1026 March 2010 23/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DEBORAH WILDMAN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WAKEMAN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THEODORE STONE / 26/03/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED ROBERT MALCOLM THOMAS

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRIFFITHS

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED STEPHEN JOHN PRESTON

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MARY CLARKE-MORTIBOYS

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MALCOLM HEDLEV GRIFFITHS

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAULA MANNING

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

17/10/0917 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

01/11/081 November 2008 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PAULA MANNING

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PARSONS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAMBERT

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

15/12/0515 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ANNUAL RETURN MADE UP TO 12/03/01

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 23/03/00

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 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