SYNTHOMER PLC



Company Documents

DateDescription
23/11/2323 November 2023 Director's details changed for Ms Lily Liu on 2023-11-21

View Document

13/11/2313 November 2023 Sub-division of shares on 2023-09-25

View Document

13/11/2313 November 2023 Change of share class name or designation

View Document

11/11/2311 November 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

10/11/2310 November 2023 Purchase of own shares.

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-10-17

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

27/10/2327 October 2023 Consolidation of shares on 2023-09-25

View Document

27/10/2327 October 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Cancellation of shares. Statement of capital on 2023-09-27

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/10/235 October 2023 Appointment of Martina Floel as a director on 2023-09-01

View Document

28/06/2328 June 2023 Termination of appointment of Brendan Wynne Derek Connolly as a director on 2023-05-16

View Document

13/06/2313 June 2023 Director's details changed for Holly Van Deursen on 2023-06-05

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Appointment of Mr Anant Prakash as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Cynthia Smith Dubin as a director on 2022-11-29

View Document

01/12/221 December 2022 Termination of appointment of Richard Atkinson as a secretary on 2022-12-01

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

08/11/218 November 2021 Appointment of Mr Michael Willome as a director on 2021-11-01

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Calum Grigor Maclean as a director on 2021-11-01

View Document

01/10/211 October 2021 Termination of appointment of Just Jansz as a director on 2021-09-29

View Document

12/07/2112 July 2021 Appointment of Mr Roberto Cesar Gualdoni as a director on 2021-07-08

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/09/1926 September 2019 APPROVAL OF THE ACQUISITON AGREEMENT/ APPROVAL OF INCREASED BORROWING / THE ACQUISTION OF THE ENTIRE ISSUED AND TO ISSUED SHARE CAPITAL. 31/07/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 ARTICLES OF ASSOCIATION

View Document

13/08/1913 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 42485096.1

View Document

13/08/1913 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 41932041.7

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2018

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VAN DEURSEN / 11/10/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED HOLLY VAN DEURSEN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 ARTICLES OF ASSOCIATION

View Document

28/06/1828 June 2018 ALTER ARTICLES 21/06/2018

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JINYA CHEN

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 ARTICLES OF ASSOCIATION

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/159 September 2015 26/07/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED STEPHEN GUY BENNETT

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY MAIDEN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWOOD

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED CAROLINE ANN JOHNSTONE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR CALUM GRIGOR MACLEAN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/143 September 2014 26/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED BRENDAN WYNNE DEREK CONNOLLY

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 26/07/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 COMPANY NAME CHANGED YULE CATTO & CO PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 04/12/12

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED JINYA CHEN

View Document

14/08/1214 August 2012 26/07/12 NO MEMBER LIST

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

19/07/1219 July 2012 AUDITOR'S RESIGNATION

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 ARTICLES OF ASSOCIATION

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED ISHBEL MACPHERSON

View Document

23/05/1223 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOBBIE

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DR JUST JANSZ

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FOURNIER

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED DOMINIQUE DIDIER FOURNIER

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED NEIL ANTHONY JOHNSON

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/116 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 17/01/11 STATEMENT OF CAPITAL GBP 33988076.90

View Document

17/05/1117 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1111 January 2011 ACQUISTION AGREEMENT 30/12/2010

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MENZIES

View Document

12/05/1012 May 2010 ADOPT ARTICLES 06/05/2010

View Document

12/05/1012 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/1012 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1012 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1012 May 2010 COMPANY BUSINESS 06/05/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KIM MAIDEN / 01/03/2010

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HUNTING

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR OI LEE

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED RICHARD HUNTING

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED OI LEE

View Document

19/05/0919 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GRAHAM REID MENZIES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RICHMOND-WATSON

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED ANTHONY RICHMOND-WATSON

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WILLIAMS

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED COLIN WILLIAMS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 MEMORANDUM OF ASSOCIATION

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

11/11/0411 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0427 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0427 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0427 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0427 May 2004 INTERIM DIVIDEND 20/05/04

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 16/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/031 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document



30/08/0130 August 2001 RETURN MADE UP TO 16/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/11/008 November 2000 £ IC 14519993/14489993 04/10/00 £ SR [email protected]=30000

View Document

17/10/0017 October 2000 £ IC 14935690/14519993 28/09/00 £ SR [email protected]=415697

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 £ IC 14942283/14935283 30/06/00 £ SR [email protected]=7000

View Document

27/06/0027 June 2000 £ IC 14952283/14942283 06/06/00 £ SR [email protected]=10000

View Document

13/06/0013 June 2000 £ IC 14962283/14952283 18/04/00 £ SR [email protected]=10000

View Document

07/06/007 June 2000 £ IC 15010883/14962283 09/05/00 £ SR [email protected]=48600

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 RE ELECT DIR APP AUD 23/05/00

View Document

30/05/0030 May 2000 ALTER ARTICLES 23/05/00

View Document

23/05/0023 May 2000 £ IC 15148578/15010883 03/05/00 £ SR [email protected]=137695

View Document

08/05/008 May 2000 £ IC 15283578/15148578 14/04/00 £ SR [email protected]=135000

View Document

20/04/0020 April 2000 £ IC 15294178/15283578 06/04/00 £ SR [email protected]=10600

View Document

18/04/0018 April 2000 £ IC 15410389/15294178 27/03/00 £ SR [email protected]=116211

View Document

18/04/0018 April 2000 £ IC 15438285/15410389 31/03/00 £ SR [email protected]=27896

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 17/06/99

View Document

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

View Document

22/12/9822 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 16/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 £ IC 14009298/10598175 31/10/97 £ SR 3411123@1=3411123

View Document

03/07/983 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/98

View Document

03/07/983 July 1998 AMEND/BONUS PLAN 18/06/98

View Document

03/07/983 July 1998 P.O.S 18/06/98

View Document

03/07/983 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/98

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 12/01/98

View Document

19/02/9819 February 1998 £ NC 17500000/18500000 12/

View Document

19/02/9819 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

19/02/9819 February 1998 ACQUISITION SHRS 12/01/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 12/01/98

View Document

19/02/9819 February 1998 POS 12/01/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

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

View Document

19/12/9719 December 1997 LISTING OF PARTICULARS

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 16/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9728 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

28/06/9728 June 1997 VARYING SHARE RIGHTS AND NAMES 19/06/97

View Document

28/06/9728 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/97

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/961 July 1996 ALTER MEM AND ARTS 20/06/96

View Document

01/07/961 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/96

View Document

01/07/961 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/96

View Document

25/04/9625 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9616 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/04/9612 April 1996 ALTER MEM AND ARTS 27/03/96

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 RETURN MADE UP TO 16/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9530 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/95

View Document

30/06/9530 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/95

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 16/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 POWER CONT IN ART ASS 21/06/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/93

View Document

11/10/9311 October 1993 LISTING OF PARTICULARS

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 16/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9329 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/93

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/92

View Document

13/08/9213 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 16/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9217 July 1992 882R 34327 @ 10P-REPLACEMENT

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 16/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9111 July 1991 EVERCISE POWER IN ARTS 27/06/91

View Document

11/07/9111 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/91

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/12/904 December 1990 RE SHARE SALE AGREEMENT 28/11/90

View Document

03/09/903 September 1990 AQUIS SHARES 22/08/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 16/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/906 July 1990 RE DIVIDEND/ ALLOTMENT 02/07/90

View Document

06/07/906 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/90

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/07/8924 July 1989 RETURN MADE UP TO 06/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 CAPITALISE 22/06/89

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 ALTER MEM AND ARTS 220689

View Document

15/06/8915 June 1989 WD 09/06/89 AD 06/06/89--------- PREMIUM £ SI [email protected]=9200

View Document

29/03/8929 March 1989 WD 13/03/89 AD 06/03/89--------- PREMIUM £ SI [email protected]=5290

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 WD 18/01/89 AD 18/01/89--------- PREMIUM £ SI [email protected]=2000

View Document

05/01/895 January 1989 RETURN OF ALLOTMENTS

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 WD 04/10/88 AD 15/09/88--------- PREMIUM £ SI [email protected]=44437

View Document

23/08/8823 August 1988 WD 18/07/88 AD 06/07/88--------- PREMIUM £ SI [email protected]=2000

View Document

29/07/8829 July 1988 RETURN MADE UP TO 07/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/8813 July 1988 SH/OPTION 230688

View Document

13/07/8813 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230688

View Document

13/07/8813 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 230688

View Document

13/07/8813 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 230688

View Document

13/07/8813 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 230688

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 105/108 OLD BROAD STREET LONDON EC2N 1AP

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: G OFFICE CHANGED 03/05/88 105/108 OLD BROAD STREET LONDON EC2N 1AP

View Document

04/02/884 February 1988 WD 11/01/88 AD 17/12/87--------- PREMIUM £ SI [email protected]=4000

View Document

11/01/8811 January 1988 WD 05/01/88 AD 22/09/87--------- PREMIUM £ SI [email protected]=8819

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

08/12/878 December 1987 NC INC ALREADY ADJUSTED

View Document

11/11/8711 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 09/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

10/08/8710 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 250687

View Document

10/08/8710 August 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 250687

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

02/03/872 March 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

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

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

20/10/8620 October 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8431 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

25/11/8125 November 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/8031 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

27/10/7927 October 1979 ANNUAL ACCOUNTS MADE UP DATE 27/10/79

View Document

28/10/7828 October 1978 ANNUAL ACCOUNTS MADE UP DATE 28/10/78

View Document

29/10/7729 October 1977 ANNUAL ACCOUNTS MADE UP DATE 29/10/77

View Document

31/10/7631 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/76

View Document

31/10/7531 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

13/10/7113 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/71

View Document

13/10/7113 October 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/71

View Document

16/06/0816 June 1908 CERTIFICATE OF INCORPORATION

View Document

16/06/0816 June 1908 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