WAPPING QUAYS LEASEHOLDERS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Justin Smith as a director on 2024-07-04

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-05-14 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Venture House, the Tanneries East Street Titchfield Fareham PO14 4AR England to The Building Managers Office Wapping Dock Liverpool L3 4BU on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr John Early on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Matthew Benjamin Slattery on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Justin Smith on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Paul Antony Thomas Davis on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Catherine Fleming as a director on 2022-05-26

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

17/05/2217 May 2022 Termination of appointment of Kenneth Victor Grundy as a director on 2021-11-01

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Termination of appointment of Compass Secretariat Limited as a secretary on 2021-05-10

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Appointment of Mr Justin Smith as a director on 2021-05-06

View Document

23/06/2123 June 2021 Appointment of Mr Matthew Benjamin Slattery as a director on 2021-05-06

View Document

23/06/2123 June 2021 Appointment of Mr Kenneth Victor Grundy as a director on 2021-05-06

View Document

23/06/2123 June 2021 Appointment of Mr John Early as a director on 2021-05-06

View Document

23/06/2123 June 2021 Director's details changed for Mr Matthew Benjamin Slattery on 2021-05-06

View Document

23/06/2123 June 2021 Director's details changed for Mr Justin Smith on 2021-05-06

View Document

23/06/2123 June 2021 Director's details changed for Mr John Early on 2021-05-06

View Document

23/06/2123 June 2021 Director's details changed for Mr Kenneth Victor Grundy on 2021-05-06

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Antony Thomas Davis on 2021-05-06

View Document

23/06/2123 June 2021 Appointment of Mr Paul Antony Thomas Davis as a director on 2021-05-06

View Document

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

View Accounts

26/08/2026 August 2020 CORPORATE SECRETARY APPOINTED COMPASS SECRETARIAT LIMITED

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY COMPASS ACCOUNTANTS LIMITED

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR LEE MARK MCGAW

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS JANE COLLINS

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS MANDY JOY YATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR ANTHONY JOHN SANDLE

View Document

20/08/2020 August 2020 CORPORATE SECRETARY APPOINTED COMPASS ACCOUNTANTS LIMITED

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE SLATTERY

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 99 SOUTH QUAY FLAT 99, SOUTH QUAY WAPPING QUAY LIVERPOOL L3 4BW UNITED KINGDOM

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR LEE MCGAW

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MANDY YATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDLE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANE COLLINS

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM VENTURE HOUSE, THE TANNERIES EAST STREET TITCHFIELD FAREHAM PO14 4AR ENGLAND

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY COMPASS ACCOUNTANTS LIMITED

View Document

13/07/2013 July 2020 SECRETARY APPOINTED CLAIRE SLATTERY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE SLATTERY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ANTHONY JOHN SANDLE

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MS JANE COLLINS

View Document

08/07/208 July 2020 CORPORATE SECRETARY APPOINTED COMPASS ACCOUNTANTS LIMITED

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS MANDY JOY YATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 99 SOUTH QUAY WAPPING QUAY LIVERPOOL L3 4BW

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR LEE MARK MCGAW

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANN IRVING

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELLMAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SLATTERY

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CORLESS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOYLE

View Document

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

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS ANN FREDERIKA IRVING

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE CARTER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANN IRVING

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MARK ANTONY WRIGHT

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, SECRETARY JOYCE CARTER

View Document

15/10/1715 October 2017 SECRETARY APPOINTED MRS CLAIRE LOUISE SLATTERY

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 109000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 ARTICLES OF ASSOCIATION

View Document

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/05/154 May 2015 04/05/15 STATEMENT OF CAPITAL GBP 107000

View Document

26/04/1526 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/1520 April 2015 ALTER ARTICLES 26/03/2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS ANN FREDERIKA IRVING

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS HENAGHAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 15/05/13 STATEMENT OF CAPITAL GBP 104000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 SECRETARY APPOINTED JOYCE CARTER

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE SLATTERY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLIAMS

View Document

28/05/1328 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 103000

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLAY

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS SUSAN DOYLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 102000

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 11/10/11 STATEMENT OF CAPITAL GBP 101000

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED KATHERINE CLAIRE WILLIAMS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS

View Document

08/06/118 June 2011 ALTER ARTICLES 14/04/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR DENIS HENAGHAN

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 05/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MCGAW

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOYLE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CAMPBELL

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA PARK

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NIGHTINGALE

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR STEPHAN CURTIS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DR JOYCE MARY CARTER

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JOHN CORLESS

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELFORD

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED WAPPING QUAYS RESIDENTS ASSOCIATION LTD. CERTIFICATE ISSUED ON 18/04/11

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PATRICIA ANNE CAMPBELL

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS CLAIRE LOUISE SLATTERY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR LEE MARK MCGAW

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MRS SUSAN DOYLE

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH CLAY / 04/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY NIGHTINGALE / 04/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV CANON DR ROBERT JOHN ELFORD / 04/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID ELLMAN / 04/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LEONOR WINEFRIDE PARK / 04/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATTERY

View Document

18/02/1018 February 2010 ACQUISITION APPROVED & NEW CONTRACT 02/02/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 DIRECTOR APPOINTED THOMAS JOSEPH CLAY

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DAVID ANTHONY NIGHTINGALE

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; CHANGE OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 04/05/00; CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 60 WEST QUAY WAPPING DOCK LIVERPOOL L3 4BU

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ADOPT MEM AND ARTS 18/07/95

View Document

26/07/9526 July 1995 CONSOLIDATION&DIVISION 18/07/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

01/12/941 December 1994 ALTER MEM AND ARTS 28/11/94

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED PEVEL SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/93

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 S386 DISP APP AUDS 08/04/91

View Document

16/07/9016 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: INDIA BUILDINGS WATER STREET LIVERPOOL L2 0RB

View Document

11/08/8911 August 1989 ADOPT MEM AND ARTS 140789

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED O.T.T. CONTAINERS LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

12/05/8912 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8720 July 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/7527 May 1975 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