YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Gill Gimes as a secretary on 2025-03-31

View Document

19/03/2519 March 2025 Appointment of Mr Paul Davies as a secretary on 2025-03-18

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Anthony William Robards as a director on 2024-09-27

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Susan Lesley Palmer as a director on 2023-03-28

View Document

15/02/2315 February 2023 Appointment of Dr Eva Mol as a director on 2023-02-10

View Document

10/12/2210 December 2022 Appointment of Ms Sian Hoggett as a director on 2022-12-09

View Document

10/12/2210 December 2022 Appointment of Ms Aikaterini Vavaliou as a director on 2022-12-09

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Termination of appointment of Stephen Taffe Driscoll as a director on 2021-12-10

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR IAN CHARLES MELIA

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DOBSON

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR PETER MICHAEL WHEATCROFT

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN ROBERTS / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MS SUSAN LESLEY PALMER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS ELLEN ROBERTS

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED PROFESSOR ANTHONY WILLIAM ROBARDS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTHERS

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBARDS

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED PROFESSOR ANTHONY WILLIAM ROBARDS

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILFORD

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN HUNTER-DIDRICHSEN

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 06/09/15 NO MEMBER LIST

View Document

06/03/156 March 2015 SECRETARY APPOINTED MRS GILL GIMES

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER NICHOLSON

View Document

24/12/1424 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 06/09/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN NICHOLSON / 10/01/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS ELIZABETH MARGARET HEAPS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED PROFESSOR STEPHEN TAFFE DRISCOLL

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT REDESDALE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON

View Document

09/09/139 September 2013 06/09/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASTON

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 06/09/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR MICHAEL RICHARD WATSON

View Document

09/01/129 January 2012 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 ALTER ARTICLES 09/12/2011

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 06/09/11 NO MEMBER LIST

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MRS JEAN CLARE HUNTER-DIDRICHSEN

View Document

02/09/112 September 2011 DIRECTOR APPOINTED PROFESSOR RICHARD KEITH MORRIS

View Document

02/09/112 September 2011 DIRECTOR APPOINTED DR DAVID RICHARD JOSEPH NEAVE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN HUNTER-DIDRICHSEN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEAVE

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED PROFESSOR RICHARD KEITH MORRIS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED DR DAVID RICHARD JOSEPH NEAVE

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS JEAN CLARE HUNTER-DIDRICHSEN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLOWAY

View Document

09/12/109 December 2010 ADOPT ARTICLES 03/12/2010

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 06/09/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GALLOWAY / 06/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES HALL / 06/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN ATKINSON / 06/09/2010

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED PROFESSOR MICHAEL ANTONY ASTON

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 06/09/09 NO MEMBER LIST

View Document

07/01/097 January 2009 DIRECTOR APPOINTED HELEN MARGARET DOBSON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOPWOOD

View Document

17/12/0817 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 01/01/2007

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILFORD / 01/01/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GALLOWAY / 01/07/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 01/04/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SUTHERS / 01/01/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GOODDIE

View Document

03/03/083 March 2008 DIRECTOR APPOINTED TERRY SUTHERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED DAVID ATKINSON

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: CROMWELL HOUSE 13 OGLEFORTH YORK YO1 7FG

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 06/09/04

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 06/09/03

View Document

30/10/0230 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 06/09/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 ANNUAL RETURN MADE UP TO 06/09/01

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ALTER ARTICLES 22/09/00

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 06/09/00

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 ANNUAL RETURN MADE UP TO 06/09/99

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 ANNUAL RETURN MADE UP TO 10/09/98

View Document

16/07/9816 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 ALTER MEM AND ARTS 20/09/96

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ANNUAL RETURN MADE UP TO 17/09/97

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: PICCADILLY HOUSE 55 PICCADILLY YORK YO1 1PL

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 ANNUAL RETURN MADE UP TO 17/09/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ANNUAL RETURN MADE UP TO 17/09/95

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 ANNUAL RETURN MADE UP TO 17/09/94

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 1 PAVEMENT YORK YO12NA

View Document

12/10/9312 October 1993 ANNUAL RETURN MADE UP TO 17/09/93

View Document

12/10/9312 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 ANNUAL RETURN MADE UP TO 05/09/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 ANNUAL RETURN MADE UP TO 05/09/91

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 ANNUAL RETURN MADE UP TO 05/09/90

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 ANNUAL RETURN MADE UP TO 30/11/89

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 ANNUAL RETURN MADE UP TO 28/09/88

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 ANNUAL RETURN MADE UP TO 09/10/87

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

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

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 ANNUAL RETURN MADE UP TO 24/07/86

View Document

19/08/8619 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information