AMEC FOSTER WHEELER LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

06/05/256 May 2025 Appointment of Mr Grant Rae Angus as a director on 2025-05-05

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

13/12/2413 December 2024 Change of details for John Wood Group Holdings Limited as a person with significant control on 2023-12-01

View Document

13/08/2413 August 2024 Appointment of Mr Adam Paul Butcher as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-12

View Document

11/07/2411 July 2024 Director's details changed for Mr William George Setter on 2023-11-30

View Document

11/07/2411 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

11/07/2411 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2019-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

17/04/1817 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 196375986.5

View Document

04/04/184 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 196360187

View Document

22/03/1822 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 196359557

View Document

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 196354016

View Document

15/02/1815 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 196353345

View Document

10/01/1810 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 196346846

View Document

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 196344606.5

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 196344275.5

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WOOD GROUP P.L.C.

View Document

23/11/1723 November 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/11/1723 November 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/1723 November 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/1723 November 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-10-30

View Document

20/11/1720 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 196340144.50 06/10/17 TREASURY CAPITAL GBP 0

View Document

20/11/1720 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 196343014.5

View Document

20/11/1720 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 196342101

View Document

10/11/1710 November 2017 18/06/17 TREASURY CAPITAL GBP 1579155

View Document

30/10/1730 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 197919299.5

View Document

12/10/1712 October 2017 SCHEME OF ARRANGEMENT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED WILLIAM GEORGE SETTER

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ALISON YAPP

View Document

11/10/1711 October 2017 SECRETARY APPOINTED IAIN ANGUS JONES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CARL ANTHONY CHATFIELD

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DAY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARD

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMANY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCHOUL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEWBY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROY FRANKLIN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA LOUISE ADAMANY / 05/09/2017

View Document

23/06/1723 June 2017 ADOPT ARTICLES 15/06/2017

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JERRY MASTERS

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ROBERT GORDON CARD

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CARSON

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER FRANKLIN / 09/09/2016

View Document

04/11/164 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1627 June 2016 08/06/16 NO MEMBER LIST

View Document

02/06/162 June 2016 DIRECTOR APPOINTED DR JONATHAN JAMES MUSCHAMP LEWIS

View Document

02/06/162 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM TM01

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAMIR BRIKHO

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ROY ALEXANDER FRANKLIN

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY KENT MASTERS / 06/11/2015

View Document

12/10/1512 October 2015 07/09/15 TREASURY CAPITAL GBP 1514535.5

View Document

14/07/1514 July 2015 02/07/15 TREASURY CAPITAL GBP 1515069.5

View Document

09/07/159 July 2015 08/06/15 NO MEMBER LIST

View Document

06/07/156 July 2015 22/06/15 TREASURY CAPITAL GBP 1579620.5

View Document

08/06/158 June 2015 26/05/15 TREASURY CAPITAL GBP 1816358

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

07/05/157 May 2015 27/04/15 TREASURY CAPITAL GBP 1928363

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY KENT MASTERS / 01/05/2015

View Document

15/04/1515 April 2015 30/03/15 TREASURY CAPITAL GBP 2031122

View Document

05/03/155 March 2015 26/02/15 TREASURY CAPITAL GBP 2140745.5

View Document

23/02/1523 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 196565906.50

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JERRY KENT MASTERS

View Document

10/02/1510 February 2015 02/02/15 TREASURY CAPITAL GBP 2244933

View Document

12/01/1512 January 2015 ARTICLES OF ASSOCIATION

View Document

12/01/1512 January 2015 05/01/15 TREASURY CAPITAL GBP 2452093

View Document

23/12/1423 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 194437921.50

View Document

16/12/1416 December 2014 08/12/14 TREASURY CAPITAL GBP 2654604

View Document

18/11/1418 November 2014 10/11/14 TREASURY CAPITAL GBP 2661486.5

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MS STEPHANIE SELINA NEWBY

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED AMEC P L C CERTIFICATE ISSUED ON 13/11/14

View Document

11/11/1411 November 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1410 November 2014 03/11/14 TREASURY CAPITAL GBP 2663625

View Document

07/11/147 November 2014 CHANGE OF NAME 23/10/2014

View Document

07/11/147 November 2014 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

20/10/1420 October 2014 06/10/14 TREASURY CAPITAL GBP 2666447.5

View Document

15/09/1415 September 2014 08/09/14 TREASURY CAPITAL GBP 2675028.5

View Document

14/08/1414 August 2014 04/08/14 TREASURY CAPITAL GBP 2680096

View Document

24/07/1424 July 2014 07/07/14 TREASURY CAPITAL GBP 2682096

View Document

22/07/1422 July 2014 08/06/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 09/06/14 TREASURY CAPITAL GBP 2707565.5

View Document

15/05/1415 May 2014 12/05/14 TREASURY CAPITAL GBP 2733781

View Document

23/04/1423 April 2014 14/04/14 TREASURY CAPITAL GBP 2751958.5

View Document

11/04/1411 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAITHFULL

View Document

19/03/1419 March 2014 17/03/14 TREASURY CAPITAL GBP 2771575.5

View Document

19/02/1419 February 2014 17/02/14 TREASURY CAPITAL GBP 2810587.5

View Document

22/01/1422 January 2014 20/01/14 TREASURY CAPITAL GBP 2908037.5

View Document

19/12/1319 December 2013 16/12/13 TREASURY CAPITAL GBP 3176329

View Document

20/11/1320 November 2013 18/11/13 TREASURY CAPITAL GBP 3180076

View Document

23/10/1323 October 2013 21/10/13 TREASURY CAPITAL GBP 3186640

View Document

25/09/1325 September 2013 23/09/13 TREASURY CAPITAL GBP 3192727.5

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PATRICK CARSON / 06/09/2013

View Document

28/08/1328 August 2013 19/08/13 TREASURY CAPITAL GBP 3207233.5

View Document

29/07/1329 July 2013 22/07/13 TREASURY CAPITAL GBP 3212216

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM FAITHFULL / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT THOMPSON / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP MCHOUL / 12/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 24/06/13 TREASURY CAPITAL GBP 3221233

View Document

22/05/1322 May 2013 20/05/13 TREASURY CAPITAL GBP 3276758

View Document

26/04/1326 April 2013 22/04/13 TREASURY CAPITAL GBP 3305362.5

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1322 March 2013 18/03/13 TREASURY CAPITAL GBP 3344622

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR YACOUB BRIKHO / 15/02/2013

View Document

26/02/1326 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1326 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 18/02/13 TREASURY CAPITAL GBP 3369398.5

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/135 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1318 January 2013 14/01/13 TREASURY CAPITAL GBP 3498662

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1218 December 2012 10/12/12 TREASURY CAPITAL GBP 3679898.5

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MS ALISON YAPP

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

11/12/1211 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/123 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1222 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 12/11/12 TREASURY CAPITAL GBP 3682716

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES 31/10/12 TREASURY CAPITAL GBP 3686478

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BRUCE

View Document

03/10/123 October 2012 01/10/12 TREASURY CAPITAL GBP 3186478

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MS LINDA LOUISE ADAMANY

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1214 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/124 September 2012 28/08/12 TREASURY CAPITAL GBP 3187011

View Document

17/08/1217 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1210 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/129 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/126 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 08/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 23/07/12 TREASURY CAPITAL GBP 3188978

View Document

20/07/1220 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1220 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/129 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/124 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1228 June 2012 25/06/12 TREASURY CAPITAL GBP 3204602

View Document

25/06/1225 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1214 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1228 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 21/05/12 TREASURY CAPITAL GBP 3272378

View Document

21/05/1221 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1215 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/1219 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 16/04/12 TREASURY CAPITAL GBP 3311518.5

View Document

18/04/1218 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1229 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES 07/03/12 TREASURY CAPITAL GBP 3370778

View Document

14/03/1214 March 2012 12/03/12 TREASURY CAPITAL GBP 2935778

View Document

12/03/1212 March 2012 RETURN OF PURCHASE OF OWN SHARES 01/03/12 TREASURY CAPITAL GBP 3028495

View Document

20/02/1220 February 2012 13/02/12 TREASURY CAPITAL GBP 2338495

View Document

18/01/1218 January 2012 16/01/12 TREASURY CAPITAL GBP 2568863

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR EVANS

View Document

15/12/1115 December 2011 21/11/11 TREASURY CAPITAL GBP 2892588.5

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR YACOUB BRIKHO / 23/11/2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

02/11/112 November 2011 31/10/11 TREASURY CAPITAL GBP 2894871.5

View Document

30/09/1130 September 2011 26/09/11 TREASURY CAPITAL GBP 2899418.5

View Document

18/08/1118 August 2011 16/08/11 TREASURY CAPITAL GBP 2928811.5

View Document

12/08/1112 August 2011 SECOND FILING WITH MUD 08/06/11 FOR FORM AR01

View Document

19/07/1119 July 2011 11/07/11 TREASURY CAPITAL GBP 2996256.5

View Document

07/07/117 July 2011 08/06/11 BULK LIST

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/06/1117 June 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 13/06/11 TREASURY CAPITAL GBP 3012089

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ARMYTAGE

View Document

26/05/1126 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES 26/04/11 TREASURY CAPITAL GBP 3047967.5

View Document

10/05/1110 May 2011 03/05/11 TREASURY CAPITAL GBP 2547967.5

View Document

05/05/115 May 2011 04/04/11 TREASURY CAPITAL GBP 2577223

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER BRUCE / 21/04/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACKER

View Document

21/03/1121 March 2011 SECRETARY APPOINTED ELEANOR BRONWEN EVANS

View Document

15/03/1115 March 2011 07/03/11 TREASURY CAPITAL GBP 2685799.5

View Document

28/02/1128 February 2011 07/02/11 BULK LIST

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BYROM

View Document

31/01/1131 January 2011 27/01/11 TREASURY CAPITAL GBP 3259650.5

View Document

31/12/1031 December 2010 22/12/10 TREASURY CAPITAL GBP 3329539

View Document

18/11/1018 November 2010 15/11/10 TREASURY CAPITAL GBP 3437307.5

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR COLIN RICHARD DAY

View Document

14/10/1014 October 2010 11/10/10 TREASURY CAPITAL GBP 3443303

View Document

02/10/102 October 2010 SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER

View Document

14/09/1014 September 2010 07/09/10 TREASURY CAPITAL GBP 3450730

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON

View Document

11/08/1011 August 2010 02/08/10 TREASURY CAPITAL GBP 3456378.5

View Document

15/07/1015 July 2010 08/06/10 BULK LIST

View Document

06/07/106 July 2010 28/06/10 TREASURY CAPITAL GBP 3460018

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMIR YACOUB BRIKHO / 08/06/2010

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 SECTION 519

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1024 May 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 ALTER ARTICLES 13/05/2010

View Document

24/05/1024 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/05/1024 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 RETURN OF PURCHASE OF OWN SHARES 04/05/10 TREASURY CAPITAL GBP 3417638.5

View Document

19/05/1019 May 2010 17/05/10 TREASURY CAPITAL GBP 3217638.5

View Document

19/05/1019 May 2010 RETURN OF PURCHASE OF OWN SHARES 05/05/10 TREASURY CAPITAL GBP 3467638.5

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTHA HESSE

View Document

28/04/1028 April 2010 20/04/10 TREASURY CAPITAL GBP 3223300

View Document

20/04/1020 April 2010 RETURN OF PURCHASE OF OWN SHARES 23/03/10 TREASURY CAPITAL GBP 3229039

View Document

01/04/101 April 2010 19/03/10 TREASURY CAPITAL GBP 2979039

View Document

05/03/105 March 2010 01/03/10 TREASURY CAPITAL GBP 3018646

View Document

01/02/101 February 2010 28/01/10 TREASURY CAPITAL GBP 3054117

View Document

20/01/1020 January 2010 11/01/10 TREASURY CAPITAL GBP 3057679

View Document

18/12/0918 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

17/12/0917 December 2009 15/12/09 TREASURY CAPITAL GBP 3064036.5

View Document

02/12/092 December 2009 24/11/09 TREASURY CAPITAL GBP 3068839

View Document

14/11/0914 November 2009 02/11/09 TREASURY CAPITAL GBP 3071999.5

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES 09/09/09 TREASURY CAPITAL GBP 3075381.5

View Document

09/10/099 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/092 October 2009 28/09/09 GBP TR [email protected]=284

View Document

25/09/0925 September 2009 21/09/09 GBP TR [email protected]=835224.5

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY PETER HOLLAND

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MICHAEL BLACKER

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0915 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ELISABETH AIREY

View Document

04/02/094 February 2009 DIRECTOR APPOINTED NEIL ALEXANDER BRUCE

View Document

04/02/094 February 2009 DIRECTOR APPOINTED SIMON ROBERT THOMPSON

View Document

02/10/082 October 2008 ADOPT ARTICLES 14/05/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED IAN PHILIP MCHOUL

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/05/0827 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART SIDDALL

View Document

05/04/085 April 2008 20/03/08 GBP TI [email protected]=135000

View Document

05/04/085 April 2008 18/03/08 GBP TI [email protected]=115000

View Document

01/04/081 April 2008 14/03/08 GBP TI [email protected]=125000

View Document

01/02/081 February 2008 16/01/08 £ TI [email protected]=112500

View Document

01/02/081 February 2008 14/01/08 £ TI [email protected]=125000

View Document

01/02/081 February 2008 10/01/08 £ TI [email protected]=375000

View Document

01/02/081 February 2008 15/01/08 £ TI [email protected]=87500

View Document

25/01/0825 January 2008 08/01/08 £ TI [email protected]=50000

View Document

25/01/0825 January 2008 09/01/08 £ TI [email protected]=225000

View Document

23/01/0823 January 2008 02/01/08 £ TI [email protected]=125000

View Document

23/01/0823 January 2008 07/01/08 £ TI [email protected]=250000

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE,HARTFORD,, NORTHWICH,, CHESHIRE,, CW8 2YA.

View Document

03/10/073 October 2007 19/09/07 £ TI [email protected]=85000

View Document

03/10/073 October 2007 20/09/07 £ TI [email protected]=125000

View Document

03/10/073 October 2007 13/09/07 £ TI [email protected]=125000

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 17/04/07 £ TI [email protected]=250000

View Document

15/05/0715 May 2007 13/04/07 £ TI [email protected]=125000

View Document

15/05/0715 May 2007 12/04/07 £ TI [email protected]=375000

View Document

30/04/0730 April 2007 29/03/07 £ TI [email protected]=125000

View Document

18/04/0718 April 2007 27/03/07 £ TI [email protected]=125000

View Document

18/04/0718 April 2007 23/03/07 £ TI [email protected]=250000

View Document

14/03/0714 March 2007 INTERIM ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 15/01/07 £ TI [email protected]=175000

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0526 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/042 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0315 May 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/01/0217 January 2002 CONVE 11/01/02

View Document

08/01/028 January 2002 CONVE 04/12/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 CONVE 31/05/01

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0110 January 2001 CONVE 30/11/00

View Document

12/12/0012 December 2000 CONVE 30/11/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0027 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 CONVE 31/05/00

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/05/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/04/0028 April 2000 £ NC 250000000/350000000 13

View Document

28/04/0028 April 2000 MERGE AGGRE/DIR POWERS 13/04/00

View Document

28/04/0028 April 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

27/04/0027 April 2000 £ IC 177122065/176742513 04/04/00 £ SR [email protected]=379552

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 £ IC 184022065/177122065 29/03/00 £ SR [email protected]=6900000

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 LISTING OF PARTICULARS

View Document

14/12/9914 December 1999 £ IC 184280017/183905017 17/11/99 £ SR [email protected]=375000

View Document

14/12/9914 December 1999 CONVE 30/11/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 08/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 CONVE 31/05/99

View Document

25/05/9925 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 CONVE 04/12/98

View Document

21/10/9821 October 1998 £ IC 181648334/180788834 01/10/98 £ SR [email protected]=859500

View Document

21/10/9821 October 1998 £ IC 180788834/180738834 28/09/98 £ SR [email protected]=50000

View Document

16/10/9816 October 1998 £ IC 181757113/181507113 25/09/98 £ SR [email protected]=250000

View Document

25/09/9825 September 1998 £ IC 183103519/181753519 10/09/98 £ SR [email protected]=1350000

View Document

03/08/983 August 1998 £ IC 185827650/183099950 07/07/98 £ SR [email protected]=2727700

View Document

26/06/9826 June 1998 CONVE 22/06/98

View Document

21/06/9821 June 1998 ALTER MEM AND ARTS 03/06/98

View Document

21/06/9821 June 1998 SEC 166 03/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 08/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 CONVE 30/11/97

View Document

07/01/987 January 1998 £ IC 185706127/185347424 12/12/97 £ SR [email protected]=358703

View Document

11/12/9711 December 1997 CONVE 30/11/97

View Document

09/12/979 December 1997 £ IC 186194110/185694110 26/11/97 £ SR [email protected]=500000

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 £ IC 188629053/186144056 30/09/97 £ SR [email protected]=2484997

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9726 June 1997 CONVE 13/06/97

View Document

25/06/9725 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

25/06/9725 June 1997 SECTIONS 89 & 166,163 04/06/97

View Document

25/06/9725 June 1997 SANCTION RES NO 10 & 11 04/06/97

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 POS 02/12/96

View Document

10/12/9610 December 1996 CONVE 30/11/96

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 RE AGREEMENT 13/09/96

View Document

12/07/9612 July 1996 VARYING SHARE RIGHTS AND NAMES 05/06/96

View Document

12/07/9612 July 1996 ALTER MEM AND ARTS 05/06/96

View Document

12/07/9612 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/96

View Document

12/07/9612 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/96

View Document

12/07/9612 July 1996 POS 05/06/96

View Document

12/07/9612 July 1996 ALTER MEM AND ARTS 05/06/96

View Document

09/07/969 July 1996 £ IC 188248603/188245542 14/06/96 £ SR [email protected]=3061

View Document

08/07/968 July 1996 RETURN MADE UP TO 08/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RE SHARE ISSUE 11/06/96

View Document

13/06/9613 June 1996 AMEND SHARE OPTION SCHE 05/06/96

View Document

12/06/9612 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/961 April 1996 TRANS SHRS/CREST 20/03/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 £ IC 187526136/187524430 04/12/95 £ SR [email protected]=1706

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 CONVE 21/06/95

View Document

26/06/9526 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/955 June 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 CONVE 30/11/94

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 CONVE 21/06/94

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 ALTER MEM AND ARTS 08/06/94

View Document

15/06/9415 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 CONVE 30/11/93

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 159798X 5OP 14/06/93

View Document

09/07/939 July 1993 CONVE 30/06/93

View Document

09/07/939 July 1993 REDUCTION OF SHARE PREMIUM

View Document

09/07/939 July 1993 MINUTES OF MEETING 17/06/93

View Document

08/07/938 July 1993 CANCEL SHARE PREM ACCT

View Document

22/06/9322 June 1993 RETURN MADE UP TO 08/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 CONVE 30/11/92

View Document

14/12/9214 December 1992 MINUTES OF MEETING 03/12/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 PARTS OF SHARES 22/06/92

View Document

10/07/9210 July 1992 CONVE 22/06/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/92

View Document

18/05/9218 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 CONVE 30/11/91

View Document

07/09/917 September 1991 INDICATES WRONG 882R

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 CONVE 21/06/91

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/91

View Document

01/05/911 May 1991 £ NC 220000000/250000000 19/04/91

View Document

09/04/919 April 1991 LISTING OF PARTICULARS

View Document

14/01/9114 January 1991 RE SCRIP DIVIDEND 19/12/90

View Document

18/12/9018 December 1990 CONVE 06/12/90

View Document

17/07/9017 July 1990 CONVE 14/06/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9012 June 1990 £ NC 160000000/220000000 25

View Document

12/06/9012 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

06/06/906 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 WD 31/07/89 AD 17/07/89--------- PREMIUM £ SI [email protected]=580 £ IC 1378503/1379083

View Document

27/07/8927 July 1989 RETURN MADE UP TO 23/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 WD 11/07/89 AD 05/07/89--------- PREMIUM £ SI [email protected]=1206 £ IC 12321563/12322769

View Document

12/07/8912 July 1989 WD 11/07/89 AD 05/07/89--------- PREMIUM £ SI [email protected]=97 £ IC 12321466/12321563

View Document

07/07/897 July 1989 101539 @ 50P 30/06/89

View Document

06/07/896 July 1989 WD 03/07/89 AD 27/06/89--------- PREMIUM £ SI [email protected]=124 £ IC 12270573/12270697

View Document

05/07/895 July 1989 WD 30/06/89 AD 26/06/89--------- PREMIUM £ SI [email protected]=97 £ IC 12270476/12270573

View Document

29/06/8929 June 1989 WD 27/06/89 AD 16/06/89--------- PREMIUM £ SI [email protected]=14302 £ IC 12256174/12270476

View Document

28/06/8928 June 1989 WD 23/06/89 AD 31/05/89--------- PREMIUM £ SI [email protected]=520 £ IC 12255654/12256174

View Document

22/06/8922 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090689

View Document

19/06/8919 June 1989 WD 16/06/89 AD 12/06/89--------- PREMIUM £ SI [email protected]=132 £ IC 12255522/12255654

View Document

13/06/8913 June 1989 WD 09/06/89 AD 06/06/89--------- PREMIUM £ SI [email protected]=226 £ IC 12255296/12255522

View Document

12/06/8912 June 1989 WD 31/05/89 AD 31/05/89--------- PREMIUM £ SI [email protected]=7160 £ IC 12248136/12255296

View Document

08/06/898 June 1989 WD 26/05/89 AD 24/05/89--------- PREMIUM £ SI [email protected]=195 £ IC 12222917/12223112

View Document

08/06/898 June 1989 WD 26/05/89 AD 26/05/89--------- PREMIUM £ SI [email protected]=2552 £ IC 12245584/12248136

View Document

08/06/898 June 1989 WD 26/05/89 AD 26/05/89--------- PREMIUM £ SI [email protected]=12767 £ IC 12232817/12245584

View Document

08/06/898 June 1989 WD 26/05/89 AD 24/05/89--------- PREMIUM £ SI [email protected]=9705 £ IC 12223112/12232817

View Document

08/06/898 June 1989 WD 26/05/89 AD 26/05/89--------- PREMIUM £ SI [email protected]=23 £ IC 12222894/12222917

View Document

18/05/8918 May 1989 WD 09/05/89 AD 10/05/89--------- PREMIUM £ SI [email protected]=6 £ IC 12222888/12222894

View Document

15/05/8915 May 1989 WD 05/05/89 AD 02/05/89--------- PREMIUM £ SI [email protected]=7663 £ IC 12215225/12222888

View Document

15/05/8915 May 1989 WD 05/05/89 AD 05/05/89--------- PREMIUM £ SI [email protected]=7662 £ IC 12203509/12211171

View Document

15/05/8915 May 1989 WD 05/05/89 AD 05/05/89--------- PREMIUM £ SI [email protected]=4054 £ IC 12211171/12215225

View Document

08/05/898 May 1989 WD 21/04/89 AD 24/04/89--------- PREMIUM £ SI [email protected]=4596 £ IC 12198913/12203509

View Document

27/04/8927 April 1989 WD 19/04/89 AD 18/04/89--------- PREMIUM £ SI [email protected]=3576 £ IC 12195337/12198913

View Document

10/04/8910 April 1989 WD 28/03/89 AD 22/03/89--------- PREMIUM £ SI [email protected]=214 £ IC 12190016/12190230

View Document

10/04/8910 April 1989 WD 29/03/89 AD 29/03/89--------- PREMIUM £ SI [email protected]=5107 £ IC 12190230/12195337

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 080389

View Document

04/04/894 April 1989 WD 16/03/89 AD 20/03/89--------- PREMIUM £ SI [email protected]=428 £ IC 12189588/12190016

View Document

22/03/8922 March 1989 WD 13/03/89 AD 13/02/89--------- £ SI [email protected]=1533762 £ IC 10655826/12189588

View Document

20/03/8920 March 1989 WD 09/03/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=347 £ IC 121895531/121895878

View Document

01/03/891 March 1989 WD 22/02/89 AD 21/02/89--------- PREMIUM £ SI [email protected]=6640 £ IC 120355064/120361704

View Document

01/03/891 March 1989 WD 22/02/89 AD 21/02/89--------- PREMIUM £ SI [email protected]=66 £ IC 120361704/120361770

View Document

28/02/8928 February 1989 WD 16/02/89 AD 20/02/89--------- PREMIUM £ SI [email protected]=331 £ IC 120354733/120355064

View Document

28/02/8928 February 1989 WD 16/02/89 AD 20/02/89--------- PREMIUM £ SI [email protected]=676 £ IC 120354057/120354733

View Document

23/02/8923 February 1989 WD 13/02/89 AD 31/01/89--------- £ SI [email protected]=480035 £ IC 119874022/120354057

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 WD 02/02/89 AD 03/02/89--------- PREMIUM £ SI [email protected]=6640 £ IC 119867382/119874022

View Document

09/02/899 February 1989 WD 30/01/89 AD 17/01/89--------- £ SI [email protected]=214325 £ IC 119653057/119867382

View Document

02/02/892 February 1989 WD 20/01/89 AD 05/01/89--------- £ SI [email protected]=1904478 £ IC 117748579/119653057

View Document

27/01/8927 January 1989 WD 13/01/89 AD 16/01/89--------- PREMIUM £ SI [email protected]=2596 £ IC 117745983/117748579

View Document

23/01/8923 January 1989 WD 04/01/89 AD 16/12/88--------- £ SI [email protected]=3343543 £ IC 114402171/117745714

View Document

23/01/8923 January 1989 WD 04/01/89 AD 23/12/88--------- £ SI [email protected]=3654922 £ IC 110747249/114402171

View Document

23/01/8923 January 1989 WD 04/01/89 AD 09/01/89--------- PREMIUM £ SI [email protected]=269 £ IC 117745714/117745983

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 14 SOUTH AUDLEY STREET, LONDON, W1Y 5DP

View Document

16/01/8916 January 1989 WD 21/12/88 AD 05/12/88-06/12/88 £ SI [email protected]=34419829 £ IC 76327420/110747249

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 VARYING SHARE RIGHTS AND NAMES 14/11/88

View Document

20/12/8820 December 1988 LISTING OF PARTICULARS

View Document

05/12/885 December 1988 AQUIS OF SHARES 14/11/88

View Document

02/12/882 December 1988 VARYING SHARE RIGHTS AND NAMES E 141188

View Document

02/12/882 December 1988 WD 22/11/88 AD 21/11/88--------- PREMIUM £ SI [email protected]=29 £ IC 76327391/76327420

View Document

02/12/882 December 1988 WD 22/11/88 AD 21/11/88--------- PREMIUM £ SI [email protected]=192 £ IC 76327199/76327391

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 141188

View Document

23/11/8823 November 1988 WD 15/11/88 AD 16/11/88--------- PREMIUM £ SI [email protected]=469 £ IC 76326730/76327199

View Document

21/11/8821 November 1988 WD 11/11/88 AD 08/11/88--------- PREMIUM £ SI [email protected]=6640 £ IC 76320090/76326730

View Document

16/11/8816 November 1988 WD 08/11/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=83 £ IC 76320007/76320090

View Document

14/10/8814 October 1988 WD 07/10/88 AD 19/08/88--------- PREMIUM £ SI [email protected]=71 £ IC 76319936/76320007

View Document

13/10/8813 October 1988 WD 06/10/88 AD 27/09/88--------- PREMIUM £ SI [email protected]=4500 £ IC 76315436/76319936

View Document

12/08/8812 August 1988 WD 30/06/88 AD 06/07/88--------- PREMIUM £ SI [email protected]=41629362 £ IC 34686074/76315436

View Document

10/08/8810 August 1988 WD 21/06/88 AD 30/06/88--------- PREMIUM £ SI [email protected]=202 £ IC 34685823/34686025

View Document

10/08/8810 August 1988 WD 21/06/88 AD 30/06/88--------- PREMIUM £ SI [email protected]=165 £ IC 34685658/34685823

View Document

10/08/8810 August 1988 WD 21/06/88 AD 30/06/88--------- PREMIUM £ SI [email protected]=49 £ IC 34686025/34686074

View Document

02/08/882 August 1988 VARYING SHARE RIGHTS AND NAMES 13/06/88

View Document

22/07/8822 July 1988 £ NC 43000000/105000000

View Document

20/07/8820 July 1988 LISTING OF PARTICULARS

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

18/07/8818 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/88

View Document

06/07/886 July 1988 RETURN MADE UP TO 01/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8827 June 1988 WD 10/06/88 AD 19/05/88--------- PREMIUM £ SI [email protected]=2466667 £ IC 32218991/34685658

View Document

23/06/8823 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

09/05/889 May 1988 WD 30/03/88 AD 21/03/88--------- PREMIUM £ SI [email protected]=366 £ IC 32218625/32218991

View Document

06/04/886 April 1988 WD 26/02/88 AD 18/02/88--------- PREMIUM £ SI [email protected]=55 £ IC 32218570/32218625

View Document

18/02/8818 February 1988 WD 18/01/88 AD 07/01/88--------- PREMIUM £ SI [email protected]=210 £ IC 32218360/32218570

View Document

22/01/8822 January 1988 WD 29/12/87 AD 04/12/87--------- PREMIUM £ SI [email protected]=100 £ IC 32218008/32218108

View Document

22/01/8822 January 1988 WD 29/12/87 AD 04/12/87--------- PREMIUM £ SI [email protected]=252 £ IC 32218108/32218360

View Document

22/12/8722 December 1987 WD 27/11/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=58 £ IC 32217889/32217947

View Document

22/12/8722 December 1987 WD 27/11/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=61 £ IC 32217947/32218008

View Document

12/11/8712 November 1987 WD 26/10/87 AD 20/10/87--------- PREMIUM £ SI [email protected]=3000 £ IC 32214889/32217889

View Document

10/11/8710 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/8731 October 1987 WD 20/10/87 AD 07/10/87--------- PREMIUM £ SI [email protected]=178 £ IC 32214711/32214889

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

12/10/8712 October 1987 AUDITOR'S RESIGNATION

View Document

15/09/8715 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 RETURN MADE UP TO 03/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

23/06/8723 June 1987 ALTER MEM AND ARTS 200587

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

02/03/872 March 1987 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/05/8517 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/06/841 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/11/8224 November 1982 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/11/822 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/822 November 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • FOSKETTS LIMITED


  • 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