GALLIFORD TRY LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewFull accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-06-30

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIFORD TRY HOLDINGS PLC

View Document

18/06/2018 June 2020 SOLVENCY STATEMENT DATED 17/06/20

View Document

18/06/2018 June 2020 REDUCE ISSUED CAPITAL 17/06/2020

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 0.50

View Document

18/06/2018 June 2020 STATEMENT BY DIRECTORS

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 58495942.5

View Document

01/05/201 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/206 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 55526744.50

View Document

05/02/205 February 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/02/205 February 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/205 February 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-01-20

View Document

05/02/205 February 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR BILL HOCKING

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA CASSONI

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VENTRESS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR THERESE MILLER

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

03/01/203 January 2020 REDUCTION OF ISSUED CAPITAL

View Document

03/01/203 January 2020 SCHEME OF ARRANGEMENT - AMALGAM

View Document

03/01/203 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 55526745.00

View Document

03/01/203 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 0.000001

View Document

02/01/202 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 55526744.5

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ARTICLES OF ASSOCIATION

View Document

10/12/1910 December 2019 REDUCE ISSUED CAPITAL 29/11/2019

View Document

22/11/1922 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1931 October 2019 INTERIM ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/1930 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

22/05/1922 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 55516308.5

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TRUSCOTT

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/11/1828 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1815 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 55516280

View Document

25/09/1825 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 55516183.5

View Document

19/09/1819 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 55515940.5

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN TRUSCOTT / 14/09/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MARIA LUISA CASSONI

View Document

10/07/1810 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 55515327.5

View Document

04/07/184 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 55514081

View Document

30/06/1830 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 55509638.5

View Document

15/06/1815 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 55505610

View Document

15/06/1815 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 55501278

View Document

15/06/1815 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 55497670.5

View Document

15/06/1815 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 55493049.5

View Document

15/06/1815 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 55489286

View Document

14/06/1814 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 55484905.5

View Document

14/06/1814 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 55484208

View Document

14/06/1814 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 55483929.5

View Document

19/04/1819 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 55482409

View Document

23/03/1823 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 41611807

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 41609713

View Document

19/03/1819 March 2018 08/03/16 STATEMENT OF CAPITAL GBP 41610831.5

View Document

05/03/185 March 2018 25/01/18 STATEMENT OF CAPITAL GBP 41603141

View Document

05/03/185 March 2018 25/02/18 STATEMENT OF CAPITAL GBP 41607276.5

View Document

05/03/185 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 41601151.5

View Document

19/02/1819 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 41599832.5

View Document

05/02/185 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 41597888

View Document

23/01/1823 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 41596005.5

View Document

18/01/1818 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 41584411.5

View Document

18/01/1818 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 41543658.5

View Document

11/01/1811 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 41542652.5

View Document

11/01/1811 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 41542556

View Document

08/01/188 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 41487531

View Document

18/12/1718 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 41445882.5

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 41445843.5

View Document

20/11/1720 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNER

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON

View Document

31/10/1731 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 41445757

View Document

30/10/1730 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 41445401

View Document

02/10/172 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 41445397.5

View Document

22/09/1722 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 41444454

View Document

22/09/1722 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 41444473.5

View Document

21/09/1721 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 41445313.5

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JEREMY CHARLES DOUGLAS TOWNSEND

View Document

04/07/174 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 41444425.5

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 41444023

View Document

14/06/1714 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 41443620.5

View Document

22/05/1722 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 41443606

View Document

09/05/179 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 41443554.5

View Document

25/04/1725 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 41442773

View Document

25/04/1725 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 41442587

View Document

24/04/1724 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 41442416

View Document

13/04/1713 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 41442298.5

View Document

13/04/1713 April 2017 22/03/16 STATEMENT OF CAPITAL GBP 41442003.5

View Document

13/04/1713 April 2017 09/02/17 STATEMENT OF CAPITAL GBP 41441730.5

View Document

13/04/1713 April 2017 10/01/17 STATEMENT OF CAPITAL GBP 41440756

View Document

12/04/1712 April 2017 10/01/17 STATEMENT OF CAPITAL GBP 41440547

View Document

12/04/1712 April 2017 15/12/16 STATEMENT OF CAPITAL GBP 41440318

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 28/09/16 STATEMENT OF CAPITAL GBP 41439988.5

View Document

14/12/1614 December 2016 29/06/16 STATEMENT OF CAPITAL GBP 41435197

View Document

14/12/1614 December 2016 29/06/16 STATEMENT OF CAPITAL GBP 41439297

View Document

14/12/1614 December 2016 02/08/16 STATEMENT OF CAPITAL GBP 41435315

View Document

14/12/1614 December 2016 14/07/16 STATEMENT OF CAPITAL GBP 41427422.5

View Document

14/12/1614 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 41427855

View Document

14/12/1614 December 2016 15/09/16 STATEMENT OF CAPITAL GBP 41427560

View Document

14/12/1614 December 2016 14/07/16 STATEMENT OF CAPITAL GBP 41427412.5

View Document

14/12/1614 December 2016 02/06/16 STATEMENT OF CAPITAL GBP 41428063.5

View Document

13/12/1613 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 41427653.5

View Document

13/12/1613 December 2016 28/09/16 STATEMENT OF CAPITAL GBP 41427614.5

View Document

13/12/1613 December 2016 15/09/16 STATEMENT OF CAPITAL GBP 41427874

View Document

13/12/1613 December 2016 02/08/16 STATEMENT OF CAPITAL GBP 41428936

View Document

13/12/1613 December 2016 14/07/16 STATEMENT OF CAPITAL GBP 41427494

View Document

13/12/1613 December 2016 22/06/16 STATEMENT OF CAPITAL GBP 41430774

View Document

13/12/1613 December 2016 02/06/16 STATEMENT OF CAPITAL GBP 41427336

View Document

04/12/164 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR GREG FITZGERALD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

27/05/1627 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

19/05/1619 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

19/05/1619 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

19/05/1619 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

13/05/1613 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

13/05/1613 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 41146901

View Document

13/05/1613 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 41146901

View Document

13/05/1613 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 41146901

View Document

13/05/1613 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 41146901

View Document

04/04/164 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

04/04/164 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

04/04/164 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

01/04/161 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

31/03/1631 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 41146901

View Document

01/03/161 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/02/1626 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/02/1626 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

24/02/1624 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

24/02/1624 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

11/02/1611 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

11/02/1611 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

05/02/165 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

05/02/165 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 41146901

View Document

29/01/1629 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

29/01/1629 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/01/1626 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/01/1626 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/01/1626 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

26/01/1626 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

25/01/1625 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

25/01/1625 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

22/01/1622 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

21/01/1621 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

21/01/1621 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

19/01/1619 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 41146901

View Document

22/12/1522 December 2015 06/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 41145619

View Document

22/12/1522 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 41146901

View Document

22/12/1522 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 41145619

View Document

22/12/1522 December 2015 27/10/15 STATEMENT OF CAPITAL GBP 41145619

View Document

22/12/1522 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 41146901

View Document

22/12/1522 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 41146901

View Document

22/12/1522 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 41145722.5

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE LYNN MILLER / 14/10/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

28/08/1528 August 2015 SECOND FILING WITH MUD 06/12/14 FOR FORM AR01

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR GAVIN SLARK

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR PETER JOHN VENTRESS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

30/12/1430 December 2014 06/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 41155546.18

View Document

18/11/1418 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COULL

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008365390003

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS THERESE LYNN MILLER

View Document

05/02/145 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 41112245.5

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MS ISHBEL JEAN STEWART MACPHERSON

View Document

29/01/1429 January 2014 06/12/13 NO MEMBER LIST

View Document

15/01/1415 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 40939733.00

View Document

25/11/1325 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/139 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 40939360.00

View Document

04/10/134 October 2013 10/09/13 STATEMENT OF CAPITAL GBP 40938153.50

View Document

10/09/1310 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 40937445.50

View Document

18/07/1318 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 40937195.50

View Document

30/06/1330 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 40935047.5

View Document

22/05/1322 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 40934690.5

View Document

09/05/139 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 40933995

View Document

24/04/1324 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 40932554.00

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 40932457.00

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 01/03/2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR KENNETH GILLESPIE

View Document

22/02/1322 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 40931843

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR GRAHAM PROTHERO

View Document

28/01/1328 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 40930567.50

View Document

14/01/1314 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 40929429.50

View Document

31/12/1231 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 40949337.09

View Document

15/11/1215 November 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/1215 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 40928379.50

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON

View Document

07/09/127 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 40927688.50

View Document

10/08/1210 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 40927503.0

View Document

17/07/1217 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 40937442.90

View Document

30/06/1230 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/05/1211 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 40935012.03

View Document

16/04/1216 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 40932182.79

View Document

22/03/1222 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 40926054.50

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR KEVIN ALLAN CORBETT

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

21/02/1221 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 40925700.50

View Document

25/01/1225 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 40925134

View Document

24/01/1224 January 2012 11/11/11 STATEMENT OF CAPITAL GBP 40925134

View Document

20/01/1220 January 2012 06/12/11 NO CHANGES

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

15/11/1115 November 2011 MARKET PURCHASE 8184979 ORD SHARES 50P EACH 11/11/2011

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 40924898

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CALVERLEY

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COULL / 22/06/2011

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED IAN DAVID COULL

View Document

11/11/1011 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 06/12/2009

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

19/12/0919 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/12/0919 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURTON / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 01/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALVERLEY / 01/12/2009

View Document

08/12/098 December 2009 22/10/09 STATEMENT OF CAPITAL GBP 40924733

View Document

08/12/098 December 2009 CONSOLIDATION 07/10/09

View Document

13/11/0913 November 2009 COMPANY BUSINESS 06/11/2009

View Document

27/10/0927 October 2009 ARTICLES OF ASSOCIATION

View Document

20/10/0920 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/097 October 2009 ARTICLES OF ASSOCIATION

View Document

07/10/097 October 2009 CONSOLIDATION

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUCKNALL

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED CHRISTOPHER BUCKNALL

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR ANDREW MARK JENNER

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN DAWSON

View Document

02/01/092 January 2009 DIRECTOR RESIGNED JONATHAN DAWSON

View Document

13/11/0813 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED PETER ROGERS

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0730 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document



19/03/0719 March 2007 £ NC 18000000/25250000 05/

View Document

19/03/0719 March 2007 PLACING AGREEMENT 05/03/07 DISAPP PRE-EMPT RIGHTS 05/03/07 AUTH ALLOT OF SECURITY 05/03/07 � NC 18000000/25250000 05/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0618 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/12/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0516 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0516 November 2005 MARKET PERCHASES 28/10/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/12/03; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 AMENDING 88(2) DATED 11/11/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 ADOPT ARTICLES 31/10/03 22124798:0.05P MARK PUR 31/10/03 AUTH ALLOT OF SECURITY 31/10/03 DISAPP PRE-EMPT RIGHTS 31/10/03 PWC REAPP AS AUD 31/10/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 06/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0113 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0130 June 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/018 March 2001 AUDITOR'S RESIGNATION

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 MARKET PURCH SECT 163 27/10/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

19/10/0019 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

19/10/0019 October 2000 ALTER ARTICLES 15/09/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: WOLVEY, HINCKLEY, LEICESTERSHIRE, LE10 3JH

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: G OFFICE CHANGED 27/09/00 WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JH

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED GALLIFORD P L C CERTIFICATE ISSUED ON 18/09/00

View Document

25/08/0025 August 2000 LISTING OF PARTICULARS

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 MARKET PURCHASE/SEC 163 29/10/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 AUDITOR'S RESIGNATION

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 06/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/981 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/98

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 06/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9722 December 1997 £ NC 5500000/8000000 17/12/97

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 17/12/97

View Document

22/12/9722 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

22/12/9722 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97

View Document

22/12/9722 December 1997 RE ACQUISITION OF SHARE 17/12/97

View Document

19/12/9719 December 1997 RE-APP & SHARE PLAN 28/11/97

View Document

19/12/9719 December 1997 ADOPT MEM AND ARTS 28/11/97

View Document

19/12/9719 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/97

View Document

04/12/974 December 1997 LISTING OF PARTICULARS

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: WOLVEY GRANGE, WOLVEY, HINCKLEY, LEICESTERSHIRE LE10 3JD

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: G OFFICE CHANGED 17/04/97 WOLVEY GRANGE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JD

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 06/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

14/10/9614 October 1996 ALTER MEM AND ARTS 30/09/96

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/95

View Document

30/11/9530 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/95

View Document

25/07/9525 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

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

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

View Document

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

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 06/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/9412 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/94

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

27/07/9427 July 1994 AUDITOR'S RESIGNATION

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/9317 December 1993 RE DIRECTORS 25/11/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 06/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 06/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/9125 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 06/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/9027 November 1990 £ NC 5000000/5500000 22/11/90

View Document

27/11/9027 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/90

View Document

27/11/9027 November 1990 ADOPT MEM AND ARTS 22/11/90

View Document

23/11/9023 November 1990 MEMORANDUM OF ASSOCIATION

View Document

30/06/9030 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

10/05/9010 May 1990 SHARES AGREEMENT OTC

View Document

16/01/9016 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 £ NC 4500000/5000000 23/11/89

View Document

29/11/8929 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/89

View Document

21/07/8921 July 1989 SHARES AGREEMENT OTC

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 WD 03/07/89 AD 23/06/89--------- PREMIUM £ SI [email protected]=913

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

29/06/8929 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8926 June 1989 WD 21/06/89 AD 12/06/89--------- PREMIUM £ SI [email protected]=913

View Document

19/06/8919 June 1989 WD 13/06/89 AD 05/06/89--------- PREMIUM £ SI [email protected]=15000

View Document

19/06/8919 June 1989 WD 13/06/89 AD 05/06/89--------- PREMIUM £ SI [email protected]=448

View Document

19/06/8919 June 1989 WD 13/06/89 AD 05/06/89--------- PREMIUM £ SI [email protected]=264

View Document

12/05/8912 May 1989 SHARES AGREEMENT OTC

View Document

03/05/893 May 1989 WD 19/04/89 AD 18/04/89--------- PREMIUM £ SI [email protected]=4500

View Document

12/04/8912 April 1989 WD 29/03/89 AD 22/03/89--------- £ SI [email protected]=20661

View Document

21/03/8921 March 1989 WD 09/03/89 AD 08/03/89--------- PREMIUM £ SI [email protected]=4500

View Document

21/03/8921 March 1989 WD 09/03/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=1250

View Document

15/03/8915 March 1989 SHARES AGREEMENT OTC

View Document

27/02/8927 February 1989 WD 02/02/89 AD 31/01/89--------- £ SI [email protected]=34722

View Document

12/01/8912 January 1989 RETURN MADE UP TO 08/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/882 December 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 WD 07/11/88 AD 03/11/88--------- PREMIUM £ SI [email protected]=13

View Document

21/11/8821 November 1988 WD 07/11/88 AD 03/11/88--------- PREMIUM £ SI [email protected]=2

View Document

09/11/889 November 1988 WD 20/10/88 AD 14/10/88--------- £ SI [email protected]=58036

View Document

08/11/888 November 1988 WD 25/10/88 AD 25/10/88--------- PREMIUM £ SI [email protected]=4500

View Document

08/11/888 November 1988 WD 25/10/88 AD 25/10/88--------- PREMIUM £ SI [email protected]=755

View Document

02/11/882 November 1988 WD 19/10/88 AD 17/10/88--------- £ SI [email protected]=5000

View Document

31/10/8831 October 1988 WD 18/10/88 AD 12/10/88--------- PREMIUM £ SI [email protected]=7500

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 WD 14/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=13

View Document

26/10/8826 October 1988 WD 14/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=550

View Document

26/10/8826 October 1988 WD 14/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=17

View Document

26/10/8826 October 1988 WD 14/10/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=143

View Document

26/10/8826 October 1988 WD 14/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=43

View Document

21/10/8821 October 1988 WD 11/10/88 AD 29/09/88--------- PREMIUM £ SI [email protected]=146

View Document

20/10/8820 October 1988 WD 07/10/88 AD 21/09/88--------- PREMIUM £ SI [email protected]=735

View Document

20/10/8820 October 1988 WD 07/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=8

View Document

20/10/8820 October 1988 WD 07/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=38

View Document

20/10/8820 October 1988 WD 07/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=457

View Document

20/10/8820 October 1988 WD 07/10/88 AD 21/09/88--------- PREMIUM £ SI [email protected]=203

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 WD 09/09/88 AD 24/08/88--------- PREMIUM £ SI [email protected]=71

View Document

15/09/8815 September 1988 WD 24/08/88 AD 15/08/88--------- PREMIUM £ SI [email protected]=104

View Document

08/09/888 September 1988 WD 16/08/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=173

View Document

08/09/888 September 1988 WD 16/08/88 AD 01/08/88--------- £ SI [email protected]=40

View Document

05/09/885 September 1988 WD 10/08/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=535

View Document

05/09/885 September 1988 WD 10/08/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=3

View Document

24/08/8824 August 1988 WD 19/07/88 AD 14/07/88--------- PREMIUM £ SI [email protected]=210

View Document

24/08/8824 August 1988 WD 19/07/88 AD 14/07/88--------- PREMIUM £ SI [email protected]=167

View Document

24/08/8824 August 1988 WD 19/07/88 AD 14/07/88--------- PREMIUM £ SI [email protected]=63

View Document

12/08/8812 August 1988 WD 30/06/88 AD 05/07/88--------- PREMIUM £ SI [email protected]=419

View Document

08/08/888 August 1988 WD 20/06/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=202

View Document

08/08/888 August 1988 WD 20/06/88 AD 23/06/88--------- PREMIUM £ SI [email protected]=236

View Document

08/08/888 August 1988 WD 20/06/88 AD 23/06/88--------- PREMIUM £ SI [email protected]=1

View Document

08/08/888 August 1988 WD 20/06/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=361

View Document

08/08/888 August 1988 WD 20/06/88 AD 23/06/88--------- PREMIUM £ SI [email protected]=35

View Document

08/08/888 August 1988 WD 20/06/88 AD 24/06/88--------- PREMIUM £ SI [email protected]=12

View Document

08/08/888 August 1988 WD 20/06/88 AD 23/06/88--------- £ SI [email protected]=12

View Document

28/07/8828 July 1988 WD 14/06/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=164

View Document

26/07/8826 July 1988 WD 13/06/88 AD 07/06/88--------- PREMIUM £ SI [email protected]=51

View Document

26/07/8826 July 1988 WD 13/06/88 AD 07/06/88--------- PREMIUM £ SI [email protected]=558

View Document

26/07/8826 July 1988 WD 13/06/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=65

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 SHARES AGREEMENT OTC

View Document

30/06/8830 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

28/06/8828 June 1988 WD 19/05/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=4500

View Document

17/06/8817 June 1988 WD 10/05/88 AD 29/04/88--------- PREMIUM £ SI [email protected]=104

View Document

17/06/8817 June 1988 WD 10/05/88 AD 29/04/88--------- PREMIUM £ SI [email protected]=24

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

21/04/8821 April 1988 WD 16/03/88 AD 26/02/88--------- PREMIUM £ SI [email protected]=596

View Document

21/04/8821 April 1988 WD 16/03/88 AD 01/03/88--------- PREMIUM £ SI [email protected]=59

View Document

19/02/8819 February 1988 WD 20/01/88 AD 07/01/88--------- £ SI [email protected]=113981

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8825 January 1988 WD 16/12/87 AD 07/12/87--------- PREMIUM £ SI [email protected]=206

View Document

13/01/8813 January 1988 WD 03/12/87 AD 25/11/87--------- PREMIUM £ SI [email protected]=80

View Document

12/01/8812 January 1988 RETURN MADE UP TO 03/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/8731 December 1987 NC INC ALREADY ADJUSTED

View Document

31/12/8731 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/87

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

06/01/876 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

30/06/8530 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

30/06/8430 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

30/06/8330 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

30/06/8230 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

20/11/8120 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/81

View Document

20/11/8120 November 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/81

View Document

30/06/8130 June 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

30/06/8030 June 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

30/06/7930 June 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

30/06/7830 June 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

30/06/7730 June 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

30/06/7630 June 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

30/06/7530 June 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

30/06/7430 June 1974 ANNUAL ACCOUNTS MADE UP DATE 30/06/74

View Document

30/06/7330 June 1973 ANNUAL ACCOUNTS MADE UP DATE 30/06/73

View Document

29/12/6729 December 1967 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/12/67

View Document

29/12/6729 December 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/12/67

View Document

03/02/653 February 1965 CERTIFICATE OF INCORPORATION

View Document

03/02/653 February 1965 CERTIFICATE OF INCORPORATION

View Document

03/02/653 February 1965 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