4IMPRINT GROUP PLC

Company Documents

DateDescription
29/05/2529 May 2025 NewGroup of companies' accounts made up to 2024-12-28

View Document

28/05/2528 May 2025 Resolutions

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/05/251 May 2025 Termination of appointment of David John Emmott Seekings as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Ms Michelle Marie Brukwicki as a director on 2025-05-01

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-30

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Charles John Brady as a director on 2023-08-18

View Document

10/08/2310 August 2023 Interim accounts made up to 2023-07-01

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

07/08/237 August 2023 Director's details changed for Ms Jasvanti Rabadia Patel on 2023-08-07

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

17/12/2117 December 2021 Director's details changed for Ms Jasvanti Govind Rabadia on 2021-12-15

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL

View Document

12/06/1912 June 2019 AUDITOR'S RESIGNATION

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS. CHRISTINA DAWN SOUTHALL

View Document

16/05/1816 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 7/8 MARKET PLACE LONDON W1W 8AG

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 01/02/2017

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POULTER

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 10802116

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PAUL STEPHEN MOODY

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR CHARLES JOHN BRADY

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES

View Document

21/05/1421 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 10755962

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 10286507

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 10286468

View Document

09/10/129 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 10221784

View Document

29/08/1229 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 10170688

View Document

01/08/121 August 2012 04/07/12 STATEMENT OF CAPITAL GBP 10162411

View Document

10/07/1210 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 10158969

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR STEPHEN JOHN GRAY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR KEVIN LYONS-TARR

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JOHN ANTHONY WARREN

View Document

08/06/128 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 10153392

View Document

23/05/1223 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 10147636

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 09/05/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/1123 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/05/1118 May 2011 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA

View Document

09/05/119 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11

View Document

05/05/115 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MINTON

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1026 May 2010 ADOPT ARTICLES 27/04/2010

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JOHN WILLIAM POULTER

View Document

26/05/1026 May 2010 ADOPT ARTICLES 27/04/2010

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0927 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08

View Document

26/02/0926 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6 CAVENDISH PLACE, LONDON, W1G 9NB

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/04/07; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/064 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0618 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: UNIT 11 PARK 17, MOSS LANE WHITEFIELD, MANCHESTER, M45 8FJ

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/057 June 2005 £ IC 11054408/9552311 22/04/05 £ SR [email protected]=1502097

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 27/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 06/06/02; CHANGE OF MEMBERS

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: BROADWAY, TRAFFORD WHARF ROAD, MANCHESTER, M17 1DD

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: PARK 17, MOSS LANE, WHITEFIELD, MANCHESTER M45 8FJ

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: NORTH BAR HOUSE, BEVERLEY, NORTH HUMBERSIDE, HU17 8DG

View Document

24/08/0024 August 2000 £ NC 13125000/15000000 31/07/00

View Document

23/08/0023 August 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED BEMROSE CORPORATION PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 18/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 06/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 REDUCTION OF ISSUED CAPITAL

View Document

07/07/007 July 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/06/0013 June 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

26/05/0026 May 2000 ALTER ARTICLES 19/05/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 £ NC 12800000/13425000 03/04/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 03/04/00

View Document

24/03/0024 March 2000 MARKET PURCHASES 26/04/99

View Document

24/03/0024 March 2000 S-DIV 26/04/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 06/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/9925 May 1999 INTERIM ACCOUNTS MADE UP TO 01/05/99

View Document

28/04/9928 April 1999 FULL GROUP ACCOUNTS MADE UP TO 02/01/99

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 06/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/988 June 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 06/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9720 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

09/01/979 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/96

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 06/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

26/04/9626 April 1996 £ NC 10300000/12800000 15/04/96

View Document

04/04/964 April 1996 LISTING OF PARTICULARS

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/06/9530 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 06/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/9515 March 1995 SHARES AGREEMENT OTC

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 06/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 01/01/94

View Document

21/06/9421 June 1994 CANC. SHARE PREM. ACC.

View Document

21/06/9421 June 1994 REDUCTION OF SHARE PREMIUM

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 £ NC 8550000/10300000 31/12/93

View Document

01/03/941 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/93

View Document

11/12/9311 December 1993 LISTING OF PARTICULARS

View Document

11/11/9311 November 1993 ARTICLES OF ASSOCIATION

View Document

11/11/9311 November 1993 ADOPT MEM AND ARTS 22/10/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 06/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 02/01/93

View Document

04/06/934 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/93

View Document

21/04/9321 April 1993 LISTING OF PARTICULARS

View Document

19/04/9319 April 1993 RE AQUI OF STOCK.AGREEM 13/04/93

View Document

19/04/9319 April 1993 £ NC 5100000/8550000 13/04/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: NORTH BAR HOUSE, BEVERLEY, NORTH HUMBERSIDE, HU17 8DG

View Document

18/03/9318 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/92

View Document

03/03/933 March 1993 SHARES AGREEMENT OTC

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: WAYZGOOSE DR., DERBY, DE21 6XP

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 06/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 06/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91

View Document

06/07/906 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 06/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 07/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/8917 April 1989 SHARES AGREEMENT OTC

View Document

16/03/8916 March 1989 WD 23/02/89 AD 16/12/88--------- £ SI [email protected]=217500

View Document

16/03/8916 March 1989 LISTING OF PARTICULARS

View Document

16/03/8916 March 1989 WD 23/02/89 AD 16/12/88--------- £ SI [email protected]=332500

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL GROUP ACCOUNTS MADE UP TO 02/01/88

View Document

10/11/8710 November 1987 INTERIM ACCOUNTS MADE UP TO 27/06/87

View Document

20/08/8720 August 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270587

View Document

04/03/874 March 1987 RETURN OF ALLOTMENTS

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 INTERIM ACCOUNTS MADE UP TO 28/06/86

View Document

20/08/8620 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

04/08/864 August 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

21/09/8521 September 1985 ANNUAL ACCOUNTS MADE UP DATE 29/06/85

View Document

28/09/8428 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

10/07/8410 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

28/07/8228 July 1982 ANNUAL ACCOUNTS MADE UP DATE 03/07/82

View Document

06/07/826 July 1982 ANNUAL RETURN MADE UP TO 03/06/82

View Document

05/07/825 July 1982 MEMORANDUM OF ASSOCIATION

View Document

08/03/828 March 1982 ANNUAL ACCOUNTS MADE UP DATE 02/01/82

View Document

20/01/8220 January 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/08/814 August 1981 ANNUAL RETURN MADE UP TO 04/06/81

View Document

18/06/8118 June 1981 ANNUAL ACCOUNTS MADE UP DATE 27/12/80

View Document

04/06/804 June 1980 ANNUAL ACCOUNTS MADE UP DATE 29/12/79

View Document

01/06/791 June 1979 ANNUAL ACCOUNTS MADE UP DATE 30/12/78

View Document

15/06/7815 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

07/11/777 November 1977 ANNUAL ACCOUNTS MADE UP DATE 01/01/77

View Document

25/06/7625 June 1976 ANNUAL ACCOUNTS MADE UP DATE 27/12/75

View Document

18/11/7118 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/71

View Document

21/11/2121 November 1921 CERTIFICATE OF INCORPORATION

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