KOGNITIV UK LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Registered office address changed to PO Box 4385, 00648706 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07

View Document

06/03/256 March 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-02-28

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Megan Frances Shirley Mitchell as a director on 2024-07-31

View Document

05/08/245 August 2024 Appointment of Mr. Mark Lerohl as a director on 2024-07-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Andrew Victor Cooper as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Ms Megan Frances Shirley Mitchell as a director on 2023-12-06

View Document

13/12/2313 December 2023 Termination of appointment of Simon Mark Nicoll as a director on 2023-12-06

View Document

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2021-12-31

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Director's details changed for Mr Simon Mark Nicoll on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-02-14

View Document

09/02/239 February 2023 Appointment of Mr. Andrew Victor Cooper as a director on 2023-02-03

View Document

09/02/239 February 2023 Termination of appointment of Matthew a Rosen as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Termination of appointment of Timothy David Collins as a director on 2021-12-16

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

22/06/2022 June 2020 ADOPT ARTICLES 27/05/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 4012501

View Document

22/06/2022 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 5TH FLOOR, 80 STRAND LONDON WC2R 0NN ENGLAND

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR STEVEN LEONARD

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/1921 June 2019 SAIL ADDRESS CREATED

View Document

21/06/1921 June 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BOYES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID COLLINS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HAWKES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MR JAMES SIMON BOYES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEVY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / AIMIA FOREIGN HOLDINGS UK LIMITED / 08/11/2017

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA SOUTHEY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JAMES SIMON BOYES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 6TH FLOOR 80 STRAND LONDON WC2R 0NN

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MARK GRAFTON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TOR LONNUM

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN-PIETER LIPS

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR TOR MAGNE LONNUM

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR EDOUARD DONG VO-QUANG

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOUNSELL

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GRAFTON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS MARIA SOUTHEY

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR JONATHAN RICKY LEVY

View Document

06/01/156 January 2015 TERMINATE SEC APPOINTMENT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY HENDERSON-ROSS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JONATHAN RICKY LEVY

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 80 STRAND 3RD FLOOR LONDON WC2R 0NN

View Document

06/01/156 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HENDERSON-ROSS

View Document

16/12/1316 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JAN-PIETER LIPS

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HINEY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR JEREMY HENDERSON-ROSS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARMAN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR SIMON JOHN HAWKES

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED CARLSON MARKETING GROUP (U.K.) LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1117 November 2011 SAIL ADDRESS CHANGED FROM: CARLSON COURT 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR MARK HOUNSELL

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAAIKE KITSANTAS-TERPSTRA

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PATTISON

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR JEREMY HENDERSON-ROSS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR DAVID LESLIE ADAMS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR MARK DAVID GRAFTON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY MAAIKE KITSANTAS-TERPSTRA

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM UNIT 19 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ UNITED KINGDOM

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM CARLSON COURT 116 PUTNEY BRIDGE ROAD LONDON SW15 2NQ

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HINEY / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE PATTISON / 12/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAAIKE REBEKKA KITSANTAS-TERPSTRA / 12/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HARMAN / 12/02/2010

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES HARMAN / 14/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE PATTISON / 14/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN / 14/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HINEY / 14/11/2009

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAAIKE REBEKKA KITSANTAS-TERPSTRA / 14/11/2009

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED TIMOTHY MARTIN

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ANITA PHILLIPS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED KATHERINE LOUISE PATTISON

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SCHROER

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GRZEGORZ GARNYS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

05/03/025 March 2002 £ NC 2012500/4012500 15/01/02

View Document

05/03/025 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 S386 DISP APP AUDS 19/11/01

View Document

27/01/0227 January 2002 SECTION 390A 19/11/01

View Document

27/01/0227 January 2002 S80A AUTH TO ALLOT SEC 19/11/01

View Document

27/01/0227 January 2002 S369(4) SHT NOTICE MEET 19/11/01

View Document

27/01/0227 January 2002 S366A DISP HOLDING AGM 19/11/01

View Document

27/01/0227 January 2002 S252 DISP LAYING ACC 19/11/01

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/99

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 £ NC 12500/2012500 22/1

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ISSUANCE ARRANGEMENT 09/07/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 TREASURY POLICY 26/06/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RE TREASURY POLICY 30/05/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 FULL 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

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/11/9230 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: BELGRAVE HOUSE 1 GREYFRIARS NORTHAMPTON NN1 2LQ

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED E F MACDONALD COMPANY LIMITED(TH E) CERTIFICATE ISSUED ON 20/09/89

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

20/03/8920 March 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/8621 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/08/802 August 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/604 February 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information