THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-01 |
14/08/2514 August 2025 New | Purchase of own shares. |
21/05/2521 May 2025 | Purchase of own shares. |
21/05/2521 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
10/04/2510 April 2025 | Termination of appointment of Kate Parfitt as a director on 2025-04-09 |
19/02/2519 February 2025 | Cancellation of shares. Statement of capital on 2025-01-02 |
04/02/254 February 2025 | Purchase of own shares. |
30/01/2530 January 2025 | Cessation of Abg Investments Limited as a person with significant control on 2024-10-04 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
12/12/2412 December 2024 | Cancellation of shares. Statement of capital on 2024-10-07 |
02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-04 |
28/11/2428 November 2024 | |
28/11/2428 November 2024 | Resolutions |
28/11/2428 November 2024 | |
28/11/2428 November 2024 | Statement of capital on 2024-11-28 |
14/11/2414 November 2024 | Purchase of own shares. |
14/11/2414 November 2024 | Purchase of own shares. |
04/11/244 November 2024 | Registered office address changed from Unit 14-16 Rossmore Business Village Inward Way Ellesmere Port Cheshrie CH65 3EY to 14-15 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2024-11-04 |
30/10/2430 October 2024 | Purchase of own shares. |
29/10/2429 October 2024 | Cancellation of shares. Statement of capital on 2024-10-01 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Andrew James Macintyre Moore as a director on 2024-08-01 |
30/07/2430 July 2024 | Cancellation of shares. Statement of capital on 2024-07-01 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
15/07/2415 July 2024 | Purchase of own shares. |
16/05/2416 May 2024 | Cancellation of shares. Statement of capital on 2024-04-22 |
16/05/2416 May 2024 | Purchase of own shares. |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | Cancellation of shares. Statement of capital on 2023-10-24 |
13/11/2313 November 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Cancellation of shares. Statement of capital on 2023-06-30 |
17/04/2317 April 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with updates |
12/01/2312 January 2023 | Purchase of own shares. |
09/01/239 January 2023 | Cancellation of shares. Statement of capital on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
04/11/224 November 2022 | Purchase of own shares. |
04/11/224 November 2022 | Cancellation of shares. Statement of capital on 2022-09-30 |
21/10/2221 October 2022 | Appointment of Ms Kate Parfitt as a director on 2022-10-20 |
20/10/2220 October 2022 | Satisfaction of charge 8 in full |
20/10/2220 October 2022 | Satisfaction of charge 5 in full |
20/10/2220 October 2022 | Satisfaction of charge 9 in full |
20/10/2220 October 2022 | Satisfaction of charge 3 in full |
20/10/2220 October 2022 | Satisfaction of charge 2 in full |
20/10/2220 October 2022 | Satisfaction of charge 1 in full |
20/10/2220 October 2022 | Satisfaction of charge 4 in full |
20/10/2220 October 2022 | Satisfaction of charge 6 in full |
12/10/2212 October 2022 | Change of details for Mr Paul Douglas Beard as a person with significant control on 2016-04-06 |
10/10/2210 October 2022 | Termination of appointment of Bram Marc Johan Bogaard as a director on 2022-10-10 |
07/10/227 October 2022 | Notification of Abg Investments Limited as a person with significant control on 2016-04-06 |
01/02/221 February 2022 | Appointment of Mr Bram Marc Johan Bogaard as a director on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mrs Elizabeth Louise Evans as a director on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Appointment of Mr Nigel Speirs as a director on 2021-07-01 |
05/07/215 July 2021 | Termination of appointment of Paul Cutter as a director on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANK RANDALL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | TERMINATE DIR APPOINTMENT |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BOGAARD |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | SECRETARY APPOINTED MR PAUL DOUGLAS BEARD |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, SECRETARY AMANDA PALMER |
04/04/174 April 2017 | DIRECTOR APPOINTED MISS ANITA MONICA BRENNAN |
08/02/178 February 2017 | DIRECTOR APPOINTED MR PAUL CUTTER |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
19/12/1619 December 2016 | SECRETARY APPOINTED MISS AMANDA ANN PALMER |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, SECRETARY JEFFREY SHARPLES |
07/12/167 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/08/1623 August 2016 | SECRETARY APPOINTED MR JEFFREY PAUL SHARPLES |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL BEARD |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAYLOR / 01/01/2016 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
04/01/164 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 021441840010 |
18/02/1518 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
14/01/1514 January 2015 | COMPANY NAME CHANGED THE ALEXANDER BEARD GROUP LIMITED CERTIFICATE ISSUED ON 14/01/15 |
14/01/1514 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/156 January 2015 | DIRECTOR APPOINTED MR ANDREW MOORE |
23/12/1423 December 2014 | 23/12/14 STATEMENT OF CAPITAL GBP 214000 |
23/12/1423 December 2014 | STATEMENT BY DIRECTORS |
23/12/1423 December 2014 | REDUCE ISSUED CAPITAL 22/12/2014 |
23/12/1423 December 2014 | SOLVENCY STATEMENT DATED 22/12/14 |
19/12/1419 December 2014 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
19/12/1419 December 2014 | REREG PLC TO PRI; RES02 PASS DATE:11/12/2014 |
19/12/1419 December 2014 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
19/12/1419 December 2014 | REREGISTRATION MEMORANDUM AND ARTICLES |
01/12/141 December 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR MARCUS JOHANNES CORNELIUS BOGAARD |
03/04/143 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
02/04/132 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
25/02/1325 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
11/04/1211 April 2012 | FULL ACCOUNTS MADE UP TO 30/11/11 |
21/02/1221 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
10/11/1110 November 2011 | AUDITOR'S RESIGNATION |
09/06/119 June 2011 | DIRECTOR APPOINTED MR FRANK JAMES RANDALL |
06/06/116 June 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
24/02/1124 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/02/1124 February 2011 | DIRECTOR APPOINTED MR NIGEL ANDREW BENN |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT D TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT |
26/05/1026 May 2010 | FULL ACCOUNTS MADE UP TO 30/11/09 |
25/05/1025 May 2010 | SECRETARY APPOINTED MR PAUL DOUGLAS BEARD |
25/05/1025 May 2010 | DIRECTOR APPOINTED MR ALAN TAYLOR |
10/03/1010 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD THOMASON |
27/11/0927 November 2009 | CURREXT FROM 31/05/2009 TO 30/11/2009 |
24/09/0924 September 2009 | SECRETARY APPOINTED RICHARD STEPHEN JEREMY THOMASON |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD THOMPSON |
17/03/0917 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR AND SECRETARY APPOINTED RICHARD STEPHEN JEREMY THOMPSON |
06/01/096 January 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
28/11/0828 November 2008 | APPOINTMENT TERMINATED DIRECTOR GARY THORNEYCROFT |
28/11/0828 November 2008 | APPOINTMENT TERMINATED SECRETARY GARY THORNEYCROFT |
31/01/0831 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/07/0721 July 2007 | SECRETARY RESIGNED |
21/07/0721 July 2007 | NEW SECRETARY APPOINTED |
08/01/078 January 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: CHESTER HOUSE 21 PARKGATE ROAD NESTON SOUTH WIRRAL CH64 9XF |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 |
04/03/054 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0525 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
31/10/0431 October 2004 | DIRECTOR RESIGNED |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/042 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 |
13/12/0213 December 2002 | SHARES AGREEMENT OTC |
26/10/0226 October 2002 | SHARES AGREEMENT OTC |
26/10/0226 October 2002 | SHARES AGREEMENT OTC |
04/07/024 July 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
16/03/0116 March 2001 | SECRETARY RESIGNED |
12/03/0112 March 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | NEW SECRETARY APPOINTED |
04/01/014 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
16/10/0016 October 2000 | Resolutions |
16/10/0016 October 2000 | £ NC 50000/1000000 30/0 |
16/10/0016 October 2000 | NC INC ALREADY ADJUSTED 30/05/00 |
16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 23 BELLFIELD AVENUE HARROW WEALD MIDDX HA3 6ST |
25/02/0025 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
20/04/9920 April 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
20/04/9920 April 1999 | NEW SECRETARY APPOINTED |
29/03/9929 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
11/02/9911 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/9823 October 1998 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | SECRETARY RESIGNED |
19/02/9819 February 1998 | RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS |
17/10/9717 October 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
28/05/9728 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/9710 February 1997 | RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS |
31/12/9631 December 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
06/08/966 August 1996 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/9612 February 1996 | NEW SECRETARY APPOINTED |
12/02/9612 February 1996 | RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS |
12/01/9612 January 1996 | NEW SECRETARY APPOINTED |
28/11/9528 November 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/10/9523 October 1995 | RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS |
10/10/9510 October 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
23/08/9523 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/959 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/953 January 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
03/01/953 January 1995 | Full accounts made up to 1994-05-31 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21/02/9421 February 1994 | |
21/02/9421 February 1994 | RETURN MADE UP TO 28/01/94; CHANGE OF MEMBERS |
11/01/9411 January 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 |
11/01/9411 January 1994 | Full accounts made up to 1993-05-31 |
13/07/9313 July 1993 | NEW DIRECTOR APPOINTED |
02/02/932 February 1993 | RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS |
02/02/932 February 1993 | |
02/02/932 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
15/12/9215 December 1992 | Full accounts made up to 1992-05-31 |
15/12/9215 December 1992 | FULL ACCOUNTS MADE UP TO 31/05/92 |
13/08/9213 August 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/08/9213 August 1992 | |
12/08/9212 August 1992 | |
12/08/9212 August 1992 | RETURN MADE UP TO 28/01/92; CHANGE OF MEMBERS |
22/07/9222 July 1992 | NEW DIRECTOR APPOINTED |
22/07/9222 July 1992 | |
20/02/9220 February 1992 | |
20/02/9220 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
26/11/9126 November 1991 | |
26/11/9126 November 1991 | NEW DIRECTOR APPOINTED |
10/10/9110 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
10/10/9110 October 1991 | Accounts for a small company made up to 1991-05-31 |
06/08/916 August 1991 | £ NC 40000/50000 29/07/91 |
06/08/916 August 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/91 |
06/08/916 August 1991 | |
06/08/916 August 1991 | NC INC ALREADY ADJUSTED 29/07/91 |
06/08/916 August 1991 | Resolutions |
01/08/911 August 1991 | Balance Sheet |
01/08/911 August 1991 | Auditor's statement |
01/08/911 August 1991 | AUDITORS' STATEMENT |
01/08/911 August 1991 | Auditor's report |
01/08/911 August 1991 | AUDITORS' REPORT |
01/08/911 August 1991 | REREGISTRATION PRI-PLC 29/07/91 |
01/08/911 August 1991 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
01/08/911 August 1991 | Resolutions |
01/08/911 August 1991 | |
01/08/911 August 1991 | BALANCE SHEET |
01/08/911 August 1991 | REREGISTRATION MEMORANDUM AND ARTICLES |
01/08/911 August 1991 | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
01/08/911 August 1991 | |
01/08/911 August 1991 | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
01/03/911 March 1991 | |
01/03/911 March 1991 | RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS |
14/01/9114 January 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/9113 January 1991 | £ NC 38000/40000 01/10/ |
31/08/9031 August 1990 | Accounts for a small company made up to 1990-05-31 |
31/08/9031 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
24/08/9024 August 1990 | RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS |
24/08/9024 August 1990 | |
06/07/906 July 1990 | £ NC 36000/38000 19/05/ |
05/01/905 January 1990 | Full accounts made up to 1989-05-31 |
05/01/905 January 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
08/12/898 December 1989 | REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 1/3 KIPPING LANE THORNTON BRADFORD BD13 3EL |
08/12/898 December 1989 | |
05/12/895 December 1989 | DIRECTOR RESIGNED |
05/12/895 December 1989 | |
14/06/8914 June 1989 | |
14/06/8914 June 1989 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05 |
15/05/8915 May 1989 | Full accounts made up to 1988-10-31 |
15/05/8915 May 1989 | FULL ACCOUNTS MADE UP TO 31/10/88 |
26/04/8926 April 1989 | £ NC 16000/36000 |
26/04/8926 April 1989 | Resolutions |
26/04/8926 April 1989 | NC INC ALREADY ADJUSTED 14/03/89 |
26/04/8926 April 1989 | VARYING SHARE RIGHTS AND NAMES 14/03/89 |
26/04/8926 April 1989 | |
17/02/8917 February 1989 | |
17/02/8917 February 1989 | RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS |
09/02/899 February 1989 | £ NC 1000/16000 |
09/02/899 February 1989 | NC INC ALREADY ADJUSTED 30/01/89 |
09/02/899 February 1989 | Resolutions |
09/02/899 February 1989 | ADOPT MEM AND ARTS 30/01/89 |
07/03/887 March 1988 | |
07/03/887 March 1988 | REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 21 THISTLECROFT GARDENS STANMORE MIDDX HA7 1PJ |
07/03/887 March 1988 | |
07/03/887 March 1988 | |
07/03/887 March 1988 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 |
07/03/887 March 1988 | NEW DIRECTOR APPOINTED |
04/11/874 November 1987 | |
04/11/874 November 1987 | |
04/11/874 November 1987 | WD 21/10/87 AD 22/09/87--------- £ SI 998@1=998 £ IC 2/1000 |
04/11/874 November 1987 | WD 21/10/87 PD 20/09/87--------- £ SI 2@1 |
15/10/8715 October 1987 | ALTER MEM AND ARTS 040987 |
14/10/8714 October 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
14/10/8714 October 1987 | |
14/10/8714 October 1987 | REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
14/10/8714 October 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/10/8714 October 1987 | |
14/10/8714 October 1987 | |
23/09/8723 September 1987 | COMPANY NAME CHANGED RAPID 3587 LIMITED CERTIFICATE ISSUED ON 24/09/87 |
02/07/872 July 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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