VITA CELLULAR FOAMS (UK) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Cyril Sascha Wasem as a director on 2025-08-02

View Document

25/07/2525 July 2025 NewTermination of appointment of Michael George Scott Murray as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mr Alan William Blythe as a director on 2025-07-25

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Richard Henry Page as a director on 2025-03-28

View Document

30/01/2530 January 2025 Appointment of Mr Cyril Sascha Wasem as a director on 2025-01-22

View Document

16/12/2416 December 2024 Termination of appointment of Daniel Joseph O'riordan as a director on 2024-12-16

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Darren Lee Round as a director on 2024-08-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Stuart Paul Roby as a director on 2024-04-30

View Document

24/04/2424 April 2024 Appointment of Mr Michael George Scott Murray as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Gilbert James Davids as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mrs Linda Meade as a director on 2024-04-24

View Document

21/03/2421 March 2024 Appointment of Mr Chadi Iskandar as a director on 2024-03-21

View Document

01/02/241 February 2024 Termination of appointment of Omar Vincent Hoek as a director on 2024-02-01

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mr Omar Vincent Hoek as a director on 2023-10-03

View Document

29/09/2329 September 2023 Termination of appointment of Ian William Robb as a director on 2023-09-29

View Document

26/05/2326 May 2023 Termination of appointment of Mohammed Omar Shafi Khan as a director on 2023-05-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

20/11/2120 November 2021 Satisfaction of charge 006214970009 in full

View Document

20/11/2120 November 2021 Satisfaction of charge 006214970006 in full

View Document

02/11/212 November 2021 Registration of charge 006214970011, created on 2021-10-21

View Document

05/10/215 October 2021 Satisfaction of charge 006214970008 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Director's details changed for Mr Ian William Robb on 2021-07-16

View Document

11/06/2111 June 2021 Registration of charge 006214970010, created on 2021-06-04

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR RICHARD HENRY PAGE

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKINNER

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR STUART PAUL ROBY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR IAN WILLIAM ROBB

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEELE

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006214970009

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006214970008

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006214970007

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MELTHAM

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MENENDEZ

View Document

07/06/167 June 2016 DIRECTOR APPOINTED CHRISTOPHER DAVID HOUGHTON

View Document

13/05/1613 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER SKINNER

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAUNDRELL

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT DAVIDS / 06/07/2012

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD MAUNDRELL / 03/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM N/A OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB ENGLAND

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

04/04/144 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006214970007

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006214970006

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY MENENDEZ / 06/02/2013

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED DANIEL JOSEPH O'RIORDAN

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENTON

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED CHRISTOPHER GORDON KING

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN ALLANSON

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CHEELE / 01/09/2011

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED STEFAN PETER ALLANSON

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CHEELE / 15/04/2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DAVID

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JOHN DAVID MELTHAM

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURLEY

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 62000000

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CHEELE / 02/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 02/05/2010

View Document

20/04/1020 April 2010 ADOPT ARTICLES 14/04/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES FENTON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED GILBERT DAVIDS

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 ADOPT ARTICLES 22/12/2009

View Document

08/01/108 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 27000000

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BURLEY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAVID / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY MENENDEZ / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CHEELE / 01/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 NC INC ALREADY ADJUSTED 21/05/2009

View Document

26/05/0926 May 2009 GBP NC 2000000/22000000 21/05/09

View Document

26/05/0926 May 2009 MEMORANDUM OF ASSOCIATION

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0921 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/10/2008

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/05/2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/0921 April 2009 ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 ALTER ARTICLES 16/04/2009

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JONATHAN MARK CHEELE

View Document

13/04/0913 April 2009 RE APP DIR FILE FORMS 02/04/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PETER JOHN DAVID

View Document

09/04/099 April 2009 DIRECTORS APPOINTED 02/04/2009

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVID

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CHEELE

View Document

23/10/0823 October 2008 ADOPT ARTICLES 20/10/2008

View Document

01/10/081 October 2008 COMPANY NAME CHANGED KAY-METZELER LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM OLDHAM ROAD MIDDLETON MANCHESTER M24 2DB

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

05/04/085 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

06/03/086 March 2008 DIRECTOR APPOINTED JONATHAN MARK CHEELE

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 COMPANY BUSINESS 13/08/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 S252 DISP LAYING ACC 02/07/98

View Document

16/07/9816 July 1998 S366A DISP HOLDING AGM 02/07/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 02/07/98

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

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 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

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: SOUDAN STREET MIDDLETON MANCHESTER M24 2DB

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 £ NC 1100000/2000000 15/1

View Document

28/01/8828 January 1988 WD 08/01/88 AD 21/12/87--------- £ SI 500000@1=500000 £ IC 1500000/2000000

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JJ

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/08/8620 August 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

07/10/857 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

13/11/8413 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/11/837 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/11/8220 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

21/10/8121 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

14/07/8014 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/10/7516 October 1975 ARTICLES OF ASSOCIATION

View Document

31/05/6831 May 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/68

View Document

20/02/5920 February 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/5920 February 1959 CERTIFICATE OF INCORPORATION

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