BROADRIDGE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 NewChange of details for Broadridge Financial Solutions International Limited as a person with significant control on 2025-02-15

View Document

27/05/2527 May 2025 NewRegister inspection address has been changed from 193 Marsh Wall Marsh Wall London E14 9SG England to 12 Arthur Street London EC4R 9AB

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Thomas Patrick Carey on 2025-03-18

View Document

18/03/2518 March 2025 Full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Director's details changed for Laura Perz Matlin on 2025-03-18

View Document

22/01/2522 January 2025 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22

View Document

17/01/2517 January 2025 Appointment of Mr Jonathan Campion as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/03/2430 March 2024 Full accounts made up to 2023-06-30

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Statement of capital on 2023-12-08

View Document

08/12/238 December 2023 Resolutions

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

11/04/2311 April 2023 Satisfaction of charge 1 in full

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

07/02/237 February 2023 Register(s) moved to registered office address 193 Marsh Wall London E14 9SG

View Document

13/07/2113 July 2021 Termination of appointment of Adam David Amsterdam as a director on 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Laura Perz Matlin as a director on 2021-07-13

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 18/02/2020

View Document

17/12/1917 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1917 December 2019 27/07/18 STATEMENT OF CAPITAL GBP 41208336

View Document

11/12/1911 December 2019 27/02/19 STATEMENT OF CAPITAL GBP 41208335

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

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

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1822 June 2018 SHARE PREMIUM ACCOUNT CANCELLED 14/06/2018

View Document

22/06/1822 June 2018 STATEMENT BY DIRECTORS

View Document

22/06/1822 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 41208334

View Document

22/06/1822 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 41208334

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 SOLVENCY STATEMENT DATED 15/06/18

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KELLY / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ISIS BUILDING THAMES QUAY 193 MARSH WALL LONDON E14 9SG

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 20/02/2014

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KELLY / 19/09/2011

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 19/09/2011

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK CAREY / 19/09/2011

View Document

01/10/121 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/11/1110 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 26/06/2011

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 41208333

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED THOMAS PATRICK CAREY

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LAKE

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 ADOPT ARTICLES 02/04/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 COMPANY NAME CHANGED ADP WILCO LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED WILCO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/99

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 25/01/99

View Document

03/02/993 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 COMPANY NAME CHANGED ADP FINANCIAL INFORMATION SERVIC ES (U.K.) LIMITED CERTIFICATE ISSUED ON 20/10/97

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 1AX

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 ADOPT MEM AND ARTS 21/09/95

View Document

13/10/9513 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

16/11/9416 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

12/03/9412 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9428 January 1994 S366A DISP HOLDING AGM 22/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 AUDITOR'S RESIGNATION

View Document

11/08/9311 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/06/9311 June 1993 SECRETARY RESIGNED

View Document

11/06/9311 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 1AX

View Document

05/03/935 March 1993 COMPANY NAME CHANGED QUOTRON INFORMATION BUSINESS LIM ITED CERTIFICATE ISSUED ON 05/03/93

View Document

18/02/9318 February 1993 £ NC 5000000/100000000 10/02/93

View Document

18/02/9318 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/93

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/90

View Document

14/01/9214 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/90

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 £ NC 100000/5000000 23/10/90

View Document

30/01/9130 January 1991 NC INC ALREADY ADJUSTED 23/10/90

View Document

09/01/919 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/908 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 12 NORWICH ST, LONDON, EC4A 1EJ

View Document

02/01/902 January 1990 Certificate of change of name

View Document

02/01/902 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/01/90

View Document

02/01/902 January 1990 COMPANY NAME CHANGED QUOTNET SERVICES LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

02/01/902 January 1990 Certificate of change of name

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED

View Document

09/01/859 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/85

View Document

11/12/8411 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company