AVIOS GROUP (AGL) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Termination of appointment of Neil Alan Chernoff as a director on 2024-10-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Termination of appointment of Calum David Laming as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Colm Leo Lacy as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Elizabeth Ann Haun as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Jeremy Richard Moreton as a director on 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Elena Maria Baillo Saro as a director on 2023-09-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

12/09/2312 September 2023 Appointment of Jose Antonio Barrionuevo Urgel as a director on 2023-08-31

View Document

12/09/2312 September 2023 Director's details changed for Calum David Lanning on 2023-01-23

View Document

12/09/2312 September 2023 Termination of appointment of Rebecca Louise Napier as a director on 2023-08-31

View Document

28/07/2328 July 2023 Appointment of Ms Elena Maria Baillo Saro as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Jose Antonio Barrionuevo Urgel as a director on 2023-07-27

View Document

15/04/2315 April 2023 Appointment of Neil Alan Chernoff as a director on 2023-02-27

View Document

15/04/2315 April 2023 Appointment of Calum David Lanning as a director on 2023-01-23

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from Astral Towers Betts Way London Road Crawley West Sussex RH10 9XY to Waterside (Hea3) PO Box 365 Harmondsworth UB7 0GB on 2021-08-10

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY LUKE STRAVER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWLEY

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR HENRY JAMES ADAM DANIELS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH

View Document

02/10/192 October 2019 DIRECTOR APPOINTED ELIZABETH ANN HAUN

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 DIRECTOR APPOINTED SIMON LEONARD HICKEY

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE NAPIER

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUNNING

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLE

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CRAWLEY / 01/01/2019

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MARIA JESUS LOPEZ SOLAS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO SANSAVINI

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY DANIELS

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED CAROLINA SANDRA MARTINOLI

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED KAREN ANNE WILLIAMS

View Document

30/01/1830 January 2018 ADOPT ARTICLES 26/01/2018

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ANDREW GEORGE CRAWLEY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN HALLIDAY

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HAYNES / 05/09/2016

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES HALLIDAY / 05/04/2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR JOSE ANTONIO BARRIONUEVO URGEL

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAVIER SANCHEZ-PRIETO ALCAZAR

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR HENRY JAMES ADAM DANIELS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWLEY

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED STEPHEN WILLIAM GUNNING

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ROBERT LEONARD FRENCH

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

18/02/1518 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 1904100000

View Document

18/02/1518 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1518 February 2015 ADOPT ARTICLES 28/01/2015

View Document

18/02/1518 February 2015 THE COMPANY CONSENT TO AND SANCTION THE CREATION OF A NEW CLASS OF SHARES 28/01/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JAVIER SANCHEZ-PRIETO ALCAZAR

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR STEVEN JOSEPH HARRISON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VAN-DER-POST

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE ALVAREZ ANDERSON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTINOLI

View Document

28/10/1428 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 SECOND FILING FOR FORM SH01

View Document

16/10/1416 October 2014 SECOND FILING FOR FORM SH01

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY COURTNEY ADAMS

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MR LUKE ALEXANDER MICHAEL STRAVER

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR GAVIN JAMES HALLIDAY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAFFIELD

View Document

24/12/1324 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 80200000

View Document

23/12/1323 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 80200000

View Document

13/11/1313 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 SECRETARY APPOINTED COURTNEY KATE ADAMS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MANUEL LOPEZ AGUILAR

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED IAN RICHARD MILNE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE DUPUY-DE-LOME

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MARCO SANSAVINI

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HUBERT MARIE VAN-DER-POST / 01/09/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JOSE LUIS ALVAREZ ANDERSON

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR FRANCOIS HUBERT MARIE VAN-DER-POST

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR MANUEL ANTONIO LOPEZ AGUILAR

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED CAROLINA SANDRA MARTINOLI

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR NICHOLAS SWIFT

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED ENRIQUE DUPUY-DE-LOME

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK HAYNES

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CRAWLEY / 01/08/2012

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED THE MILEAGE COMPANY LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

25/04/1225 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOYLE / 22/08/2011

View Document

22/12/1022 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KULBINDER KAUR DOSANJH / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILNE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE CRAWLEY / 01/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SWAFFIELD / 12/10/2009

View Document

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

View Document

09/10/099 October 2009 ARTICLES OF ASSOCIATION

View Document

09/10/099 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOYLE / 01/10/2009

View Document

05/10/095 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 COMPANY NAME CHANGED AIR MILES TRAVEL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED IAN RICHARD MILNE

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MARY WALDNER

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SWAFFIELD / 21/09/2007

View Document

08/10/088 October 2008 ADOPT ARTICLES 01/10/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ROBERT BOYLE

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR TIFFANY HALL

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ASTRAL TOWERS BETTS WAY LONDON ROAD CRAWLEY WEST SUSSEX RH10 2XA

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/983 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: AIRLINK HOUSE HAZELWICK AVENUE THREE BRIDGES,CRAWLEY WEST SUSSEX RH10 1NP

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ALTER MEM AND ARTS 01/09/94

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 1 SERJEANTS' INN LONDON EC4Y LJD

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/08/88

View Document

21/09/8821 September 1988 50490 @ £1 15/08/88

View Document

20/09/8820 September 1988 WD 06/09/88 AD 15/08/88--------- PREMIUM £ SI 510@1=510 £ IC 50980/51490

View Document

20/09/8820 September 1988 WD 06/09/88 AD 11/08/88--------- £ SI 488@1=488 £ IC 50492/50980

View Document

20/09/8820 September 1988 CONVE

View Document

20/09/8820 September 1988 £ NC 1000/100000

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 ADOPT MEM AND ARTS 150888

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/88

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED PHANSTAMP LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

22/06/8822 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/06/883 June 1988 ALTER MEM AND ARTS 240588

View Document

19/05/8819 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information