CATLIN UNDERWRITING

Company Documents

DateDescription
05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

14/05/2214 May 2022 Satisfaction of charge 7 in full

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBROOK

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN READ

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CRAIG STANDEN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR CLYNTON JACOBUS LUTTIG

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MISS JULIET PHILLIPS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA SA

View Document

19/09/1819 September 2018 CESSATION OF XL GROUP LTD AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA GRAHAM

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MRS MARIE LOUISE REES

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMER

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER SINFIELD / 05/03/2014

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ROBERT CALLAN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT LONDON EC3R 7DD UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GERALDINE GRAHAM / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 REDUCE ISSUED CAPITAL 29/06/07

View Document

01/08/071 August 2007 £ NC 80000000/100 29/06/07

View Document

01/08/071 August 2007 ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 SHARE PREM REDUCED 27/06/07

View Document

17/07/0717 July 2007 SHARE PREMIUM REDUCED 28/06/07

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

22/06/0722 June 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

22/06/0722 June 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

22/06/0722 June 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/06/0722 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 169A2 PLC, 11151400 X 10P CANCEL

View Document

06/06/076 June 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REREG PLC-PRI 06/06/07

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 88 LEADENHALL STREET LONDON EC3A 3BA

View Document

06/06/076 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/06/074 June 2007 COMPANY NAME CHANGED WELLINGTON UNDERWRITING PLC CERTIFICATE ISSUED ON 04/06/07

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/064 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/064 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/064 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/064 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 21/10/05 £ TI [email protected]=90000

View Document

28/11/0528 November 2005 17/10/05 £ TI [email protected]=50000

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 26/09/05 £ TI [email protected]=55000

View Document

20/10/0520 October 2005 29/09/05 £ TI [email protected]=57500

View Document

20/10/0520 October 2005 13/10/05 £ TI [email protected]=50000

View Document

20/10/0520 October 2005 05/10/05 £ TI [email protected]=46000

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 06/09/05 £ TI [email protected]=106500

View Document

27/09/0527 September 2005 14/09/05 £ TI [email protected]=87700

View Document

27/09/0527 September 2005 09/09/05 £ TI [email protected]=88600

View Document

27/09/0527 September 2005 19/09/05 £ TI [email protected]=96000

View Document

27/09/0527 September 2005 01/09/05 £ TI [email protected]=62500

View Document

09/09/059 September 2005 31/08/05 TI [email protected]=60340

View Document

21/07/0521 July 2005 13/07/05 £ TI [email protected]=67500

View Document

01/07/051 July 2005 31/05/05 £ TI [email protected]=12500

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 27/05/05 £ TI [email protected]=185000

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 AUDITOR'S RESIGNATION

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/039 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/033 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/033 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 PROSPECTUS

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

19/11/0219 November 2002 RESTRICT DIR,SHA OPT SC 01/11/02

View Document

19/11/0219 November 2002 £ NC 60000000/80000000 01/

View Document

19/11/0219 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0219 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/0214 October 2002 LISTING OF PARTICULARS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 £ NC 20000000/60000000 19/08/02

View Document

29/07/0229 July 2002 LISTING OF PARTICULARS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/022 July 2002 SECTION 163 18/06/02

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 06/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 06/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7FB

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/994 August 1999 ALTER MEM AND ARTS 22/07/99

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 £ NC 12000000/20000000 23/07/98

View Document

20/07/9820 July 1998 LISTING OF PARTICULARS

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/98

View Document

06/07/986 July 1998 ALTER MEM AND ARTS 26/06/98

View Document

27/11/9727 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 06/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

11/04/9711 April 1997 £ NC 9600000/9602400 04/04/97

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

17/03/9717 March 1997 LISTING OF PARTICULARS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RE UNCERTIFIED SECURITY 19/12/96

View Document

06/12/966 December 1996 INTERIM ACCOUNTS MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

15/11/9615 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/11/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 £ NC 5000000/9600000 12/11/96

View Document

28/10/9628 October 1996 LISTING OF PARTICULARS

View Document

07/10/967 October 1996 RETURN MADE UP TO 06/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9616 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/95 TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/96

View Document

11/02/9611 February 1996 AUDITOR'S RESIGNATION

View Document

29/11/9529 November 1995 ADOPT MEM AND ARTS 21/11/95

View Document

29/11/9529 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 RE LISTING ON STOCK EXC 21/11/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/952 November 1995 LISTING OF PARTICULARS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

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

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

25/11/9425 November 1994 LISTING OF PARTICULARS

View Document

17/11/9417 November 1994 ALTER MEM AND ARTS 11/11/94

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 ADOPT MEM AND ARTS 07/11/94

View Document

10/11/9410 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/94

View Document

09/11/949 November 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/11/949 November 1994 APPLICATION COMMENCE BUSINESS

View Document

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/946 September 1994 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