RFA - TECH LTD



Company Documents

DateDescription
18/03/2418 March 2024 NewConfirmation statement made on 2024-02-12 with no updates

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

06/09/236 September 2023 Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Francesc Mesegue as a director on 2023-09-01

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Registration of charge 013449340017, created on 2023-06-27

View Document

26/06/2326 June 2023 Registration of charge 013449340016, created on 2023-06-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

25/02/1925 February 2019 ADOPT ARTICLES 18/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013449340011

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013449340010

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR FEDERICO PEREZ

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY XAVIER PUIG

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDOCH LANG MCKILLOP / 12/06/2015

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1429 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ALAN JAMES FORT

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP

View Document

17/04/1317 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 101

View Document

15/04/1315 April 2013 ADOPT ARTICLES 27/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR FRANCESC MESEGUE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED RAIMON TRIAS

View Document

27/04/1227 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA

View Document

08/03/128 March 2012 DIRECTOR APPOINTED XAVIER PUIG

View Document

29/02/1229 February 2012 SECRETARY APPOINTED XAVIER PUIG

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY RAIMON FITA

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/04/116 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUAN PUIGGALI / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 01/01/2011

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/104 March 2010 12/02/10 NO CHANGES

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO RUBIRALTA

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/0915 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0915 July 2009 ALTER MEM AND ARTS 26/06/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JUAN PUIGGALI

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED FRANCISCO RUBIRALTA

View Document

29/01/0929 January 2009 ADOPT ARTICLES 12/01/2009

View Document

29/01/0929 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: EASTERN AVENUE TRENT VALLEY LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EASTERN AVENUE TRENT VALLEY LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LUIS SANZ VILLARES

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO

View Document

20/01/0920 January 2009 SECRETARY RESIGNED PINSENT MASONS SECRETARIAL LIMITED

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED ANTHONY STUMPF

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY STUMPF

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN LLOYD

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE WARRINGTON

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED KEVIN LLOYD

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED JULIE WARRINGTON

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 AUDITOR'S RESIGNATION

View Document

10/09/0810 September 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KEVIN JOHN LLOYD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY IAN BAIN

View Document

18/06/0818 June 2008 SECRETARY RESIGNED IAN BAIN

View Document

08/03/088 March 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/088 March 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 COMPANY NAME CHANGED RFA GROUP LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document



04/01/054 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 AUDITOR'S RESIGNATION

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED R.F.A. (PENISTONE) LIMITED CERTIFICATE ISSUED ON 21/04/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 83 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: G OFFICE CHANGED 09/03/98 83 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 AUDITOR'S RESIGNATION

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 2ND FLOOR 6 CHERRYDOWN AVENUE CHINGFORD LONDON E4 8DP

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 2ND FLOOR 6 CHERRYDOWN AVENUE CHINGFORD LONDON E4 8DP

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

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

25/11/9425 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ALTER MEM AND ARTS 27/08/93

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: BULLHOUSE WORKSAD MANCHESTER ROAD PENISTONE SHEFFIELD S30 6FG

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: G OFFICE CHANGED 05/03/93 BULLHOUSE WORKSAD MANCHESTER ROAD PENISTONE SHEFFIELD S30 6FG

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: BULLHOUSE WORKS MANCHESTER ROAD PENISTONE,SHEFFIELD S30 6FG

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: G OFFICE CHANGED 18/06/92 BULLHOUSE WORKS MANCHESTER ROAD PENISTONE,SHEFFIELD S30 6FG

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: G OFFICE CHANGED 07/05/92 KILBURN HALL KILBURN DERBYSHIRE DE5 0LU

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: KILBURN HALL KILBURN DERBYSHIRE DE5 0LU

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 SHERIDAN HOUSE 11 VERNON STREET DERBY DE1 1FR

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: SHERIDAN HOUSE 11 VERNON STREET DERBY DE1 1FR

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/12/8931 December 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: BULL HOUSE WORKS MANCHESTER RD PENISTONE SHEFFIELD S30 6FG

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: G OFFICE CHANGED 14/09/89 BULL HOUSE WORKS MANCHESTER RD PENISTONE SHEFFIELD S30 6FG

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/07/8525 July 1985 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/12/7720 December 1977 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