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 - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

14/08/2514 August 2025 NewPurchase of own shares.

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Kate Parfitt as a director on 2025-04-09

View Document

19/02/2519 February 2025 Cancellation of shares. Statement of capital on 2025-01-02

View Document

04/02/254 February 2025 Purchase of own shares.

View Document

30/01/2530 January 2025 Cessation of Abg Investments Limited as a person with significant control on 2024-10-04

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

12/12/2412 December 2024 Cancellation of shares. Statement of capital on 2024-10-07

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Statement of capital on 2024-11-28

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

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

View Document

30/10/2430 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Andrew James Macintyre Moore as a director on 2024-08-01

View Document

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

12/01/2312 January 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

21/10/2221 October 2022 Appointment of Ms Kate Parfitt as a director on 2022-10-20

View Document

20/10/2220 October 2022 Satisfaction of charge 8 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 5 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 9 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 3 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 2 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 1 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 4 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 6 in full

View Document

12/10/2212 October 2022 Change of details for Mr Paul Douglas Beard as a person with significant control on 2016-04-06

View Document

10/10/2210 October 2022 Termination of appointment of Bram Marc Johan Bogaard as a director on 2022-10-10

View Document

07/10/227 October 2022 Notification of Abg Investments Limited as a person with significant control on 2016-04-06

View Document

01/02/221 February 2022 Appointment of Mr Bram Marc Johan Bogaard as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mrs Elizabeth Louise Evans as a director on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Appointment of Mr Nigel Speirs as a director on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Paul Cutter as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK RANDALL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 TERMINATE DIR APPOINTMENT

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS BOGAARD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR PAUL DOUGLAS BEARD

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA PALMER

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS ANITA MONICA BRENNAN

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PAUL CUTTER

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MISS AMANDA ANN PALMER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY SHARPLES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR JEFFREY PAUL SHARPLES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BEARD

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAYLOR / 01/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021441840010

View Document

18/02/1518 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED THE ALEXANDER BEARD GROUP LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANDREW MOORE

View Document

23/12/1423 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 214000

View Document

23/12/1423 December 2014 STATEMENT BY DIRECTORS

View Document

23/12/1423 December 2014 REDUCE ISSUED CAPITAL 22/12/2014

View Document

23/12/1423 December 2014 SOLVENCY STATEMENT DATED 22/12/14

View Document

19/12/1419 December 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/1419 December 2014 REREG PLC TO PRI; RES02 PASS DATE:11/12/2014

View Document

19/12/1419 December 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/12/1419 December 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/141 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MARCUS JOHANNES CORNELIUS BOGAARD

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR FRANK JAMES RANDALL

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR NIGEL ANDREW BENN

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT D TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/05/1025 May 2010 SECRETARY APPOINTED MR PAUL DOUGLAS BEARD

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ALAN TAYLOR

View Document

10/03/1010 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMASON

View Document

27/11/0927 November 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

24/09/0924 September 2009 SECRETARY APPOINTED RICHARD STEPHEN JEREMY THOMASON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD THOMPSON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD STEPHEN JEREMY THOMPSON

View Document

06/01/096 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY THORNEYCROFT

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY GARY THORNEYCROFT

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: CHESTER HOUSE 21 PARKGATE ROAD NESTON SOUTH WIRRAL CH64 9XF

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 SHARES AGREEMENT OTC

View Document

26/10/0226 October 2002 SHARES AGREEMENT OTC

View Document

26/10/0226 October 2002 SHARES AGREEMENT OTC

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 Resolutions

View Document

16/10/0016 October 2000 £ NC 50000/1000000 30/0

View Document

16/10/0016 October 2000 NC INC ALREADY ADJUSTED 30/05/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 23 BELLFIELD AVENUE HARROW WEALD MIDDX HA3 6ST

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/01/953 January 1995 Full accounts made up to 1994-05-31

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

21/02/9421 February 1994

View Document

21/02/9421 February 1994 RETURN MADE UP TO 28/01/94; CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 Full accounts made up to 1993-05-31

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 Full accounts made up to 1992-05-31

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 RETURN MADE UP TO 28/01/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/10/9110 October 1991 Accounts for a small company made up to 1991-05-31

View Document

06/08/916 August 1991 £ NC 40000/50000 29/07/91

View Document

06/08/916 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/91

View Document

06/08/916 August 1991

View Document

06/08/916 August 1991 NC INC ALREADY ADJUSTED 29/07/91

View Document

06/08/916 August 1991 Resolutions

View Document

01/08/911 August 1991 Balance Sheet

View Document

01/08/911 August 1991 Auditor's statement

View Document

01/08/911 August 1991 AUDITORS' STATEMENT

View Document

01/08/911 August 1991 Auditor's report

View Document

01/08/911 August 1991 AUDITORS' REPORT

View Document

01/08/911 August 1991 REREGISTRATION PRI-PLC 29/07/91

View Document

01/08/911 August 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/911 August 1991 Resolutions

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 BALANCE SHEET

View Document

01/08/911 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/911 August 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9113 January 1991 £ NC 38000/40000 01/10/

View Document

31/08/9031 August 1990 Accounts for a small company made up to 1990-05-31

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990

View Document

06/07/906 July 1990 £ NC 36000/38000 19/05/

View Document

05/01/905 January 1990 Full accounts made up to 1989-05-31

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 1/3 KIPPING LANE THORNTON BRADFORD BD13 3EL

View Document

08/12/898 December 1989

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

15/05/8915 May 1989 Full accounts made up to 1988-10-31

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/04/8926 April 1989 £ NC 16000/36000

View Document

26/04/8926 April 1989 Resolutions

View Document

26/04/8926 April 1989 NC INC ALREADY ADJUSTED 14/03/89

View Document

26/04/8926 April 1989 VARYING SHARE RIGHTS AND NAMES 14/03/89

View Document

26/04/8926 April 1989

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 £ NC 1000/16000

View Document

09/02/899 February 1989 NC INC ALREADY ADJUSTED 30/01/89

View Document

09/02/899 February 1989 Resolutions

View Document

09/02/899 February 1989 ADOPT MEM AND ARTS 30/01/89

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 21 THISTLECROFT GARDENS STANMORE MIDDX HA7 1PJ

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 WD 21/10/87 AD 22/09/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/11/874 November 1987 WD 21/10/87 PD 20/09/87--------- £ SI 2@1

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 040987

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987

View Document

23/09/8723 September 1987 COMPANY NAME CHANGED RAPID 3587 LIMITED CERTIFICATE ISSUED ON 24/09/87

View Document

02/07/872 July 1987 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