ZURICH ADVICE NETWORK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Mr Kirk Matthew Spencer as a director on 2024-06-25

View Document

31/05/2431 May 2024 Termination of appointment of Stephen David John Rickards as a director on 2024-05-02

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

15/11/2115 November 2021 Change of details for Allied Dunbar Assurance Plc as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/07/2129 July 2021 Auditor's resignation

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

02/10/202 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE TEMPLE

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE DE TEMPLE / 13/11/2017

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED DUNBAR ASSURANCE PLC

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN-WILLIAMS

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SHAUGHNESSY

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 ADOPT ARTICLES 08/09/2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

12/09/1412 September 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR NEIL JAMES EVANS

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

06/08/136 August 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GILLIES

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL JOHN SHAUGHNESSY / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR CHRISTOPHER GILLIES / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL KENMIR / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PENDER / 02/04/2013

View Document

25/04/1325 April 2013 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 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

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DANIEL JOHN PENDER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR TENGTIO

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED GARY SHAUGHNESSY

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DAVID PERROTT SIMS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ALASDAIR CHRISTOPHER GILLIES

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANTHONY PAUL KENMIR

View Document

14/12/0914 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MICHAEL JOSEPH BRENNAN

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED OSCAR CLEMENTE TENGTIO

View Document

08/04/098 April 2009 SECTION 175 27/03/2009

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

30/12/0830 December 2008 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY HELEN ROGERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 26/10/04

View Document

29/11/0429 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 26/10/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

10/10/0310 October 2003 £ NC 50000/5000000 24/0

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 COMPANY NAME CHANGED ALLIED DUNBAR FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: STATION ROAD, SWINDON, WILTSHIRE, SN1 1EL

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ALLIED DUNBAR CENTRE, STATION ROAD, SWINDON, SN1 1EL

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 19/05/97

View Document

04/06/974 June 1997 COMPANY NAME CHANGED ALLIED INVESTORS DEVELOPMENT COM PANY LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

01/04/961 April 1996 S386 DISP APP AUDS 26/03/96

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93

View Document

12/07/9312 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 EXEMPTION FROM APPOINTING AUDITORS 23/08/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/11/907 November 1990 EXEMPTION FROM APPOINTING AUDITORS 23/08/89

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/8726 March 1987 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

09/03/519 March 1951 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