BLUEBIRD TOYS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDeclaration of solvency

View Document

22/07/2522 July 2025 NewRegistered office address changed from , 3rd Floor the Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England to 1 More London Place London SE1 2AF on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewRegister inspection address has been changed to 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewRegister(s) moved to registered inspection location 3rd Floor, the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / J. W. SPEAR & SONS LIMITED / 27/04/2020

View Document

27/04/2027 April 2020 Registered office address changed from , the Porter Building 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England to 1 More London Place London SE1 2AF on 2020-04-27

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE PORTER BUILDING 1 BRUNEL WAY SLOUGH BERKSHIRE SL1 1FQ ENGLAND

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / J. W. SPEAR & SONS LIMITED / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MATTEL HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB

View Document

06/04/206 April 2020 Registered office address changed from , Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, Berkshire, SL6 4UB to 1 More London Place London SE1 2AF on 2020-04-06

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 2085840.275

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 REDUCE ISSUED CAPITAL 02/12/2019

View Document

09/01/209 January 2020 STATEMENT BY DIRECTORS

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 1

View Document

09/01/209 January 2020 SOLVENCY STATEMENT DATED 02/12/19

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT BAPNA / 21/08/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN IKIN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PRASHANT BAPNA

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HILL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEDDES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 10/11/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FARR

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 21/11/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH HILL / 11/10/2016

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN HICK / 20/05/2016

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM IKIN / 22/02/2016

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MICHAEL BRIAN HICK

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 02/09/2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED WENDY ELIZABETH HILL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 24/10/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 03/09/2012

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED DEAN WILLIAM IKIN

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GEOFFREY HULBERT WALKER

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER

View Document

08/12/108 December 2010 ADOPT ARTICLES 09/11/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 01/03/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE JORDAN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ERICA MARILYN ZUBRISKI

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DAVID CLEVE TRAUGHBER

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 S366A DISP HOLDING AGM 21/11/02

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: MERIDIAN WEST MERIDIAN BUSINESS PARK LEICESTER LE3 2WT

View Document

12/06/0012 June 2000

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 19/08/99

View Document

21/09/9921 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/9921 September 1999 REREGISTRATION PLC-PRI 19/08/99

View Document

21/09/9921 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9920 June 1999 RETURN MADE UP TO 22/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 ALTER MEM AND ARTS 25/03/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: THE MULBERRYS KEMBREY PARK SWINDON WILTSHIRE SN2 6YP

View Document

22/02/9922 February 1999

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/985 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 23/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9719 June 1997 £ IC 1114470/1089470 06/06/97 £ SR [email protected]=25000

View Document

29/05/9729 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/97

View Document

29/05/9729 May 1997 RE MARKET PURCHASES 21/05/97

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 £ IC 1139470/1064470 22/10/96 £ SR [email protected]=75000

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 CRESTCO OPS TRANS OF SH 09/07/96

View Document

17/06/9617 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 25/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/96

View Document

30/05/9630 May 1996 MARKET PURCHASES-SEERES 22/05/96

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 22/05/96

View Document

17/04/9617 April 1996 £ IC 1220206/1137970 27/03/96 £ SR [email protected]=82236

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 25/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9530 May 1995 ADOPT MEM AND ARTS 24/05/95

View Document

30/05/9530 May 1995 MAX 5000000 2.5P SHS 24/05/95

View Document

30/05/9530 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

20/04/9520 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9413 July 1994 LISTING OF PARTICULARS

View Document

14/06/9414 June 1994 RETURN MADE UP TO 25/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/945 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RE SHARES SUB DIV 19/05/94

View Document

24/05/9424 May 1994 S-DIV 19/05/94

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9310 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 25/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/938 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 25/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 25/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: EUROPA INDUSTRIAL PARK PARSONAGE ROAD SWINDON WILTSHIRE SN3 4RJ

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/90

View Document

06/04/906 April 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

05/04/905 April 1990 RE PROFIT SHARING SCHEM 20/03/90

View Document

05/04/905 April 1990 PROFIT SHARING SCHEME 21/02/90

View Document

20/03/9020 March 1990 PROSPECTUS

View Document

13/03/9013 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/89

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 26/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8914 June 1989 £ NC 800000/1200000

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 WD 14/04/89 AD 14/03/89--------- PREMIUM £ SI [email protected]=3238

View Document

26/04/8926 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/89

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/88

View Document

16/06/8816 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 20/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 14/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

06/03/876 March 1987

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 2PJ

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/05/8622 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document


More Company Information