MACLELLAN GROUP LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Return of final meeting in a members' voluntary winding up

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

06/06/236 June 2023 Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Declaration of solvency

View Document

21/04/2321 April 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022795810008

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022795810010

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022795810009

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALISON POUND / 15/03/2020

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022795810010

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022795810009

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022795810007

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022795810008

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

03/07/183 July 2018 CESSATION OF INTERSERVE GROUP HOLDINGS LIMITED AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVEFM (HOLDINGS) LTD

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022795810007

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR TREVOR BRADBURY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

07/10/107 October 2010 ADOPT ARTICLES 24/09/2010

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 DIRECTORS POWERS 17/09/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 COMPANY NAME CHANGED INTERSERVE SPECIALIST SERVICES ( HOLDINGS) LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0618 September 2006 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

18/09/0618 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/0618 September 2006 REREG PLC-PRI 12/09/06

View Document

18/09/0618 September 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 SCHEME ARRANGEMENT 22/06/06

View Document

20/07/0620 July 2006 SCHEME OF ARRANGEMENT

View Document

20/07/0620 July 2006 £ NC 8500000/7000000 22/06/06

View Document

20/07/0620 July 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/07/0620 July 2006 REDUCTION OF ISSUED CAPITAL

View Document

20/07/0620 July 2006 SCHEME OF ARRANGEMENT 22/06/06

View Document

12/05/0612 May 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/046 December 2004 £ NC 7000000/8500000 18/11/04

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

29/11/0429 November 2004 £ NC 5500000/7000000 18/1

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: ENTERPRISE HOUSE CHAMBER COURT, CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 25/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/0322 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 SHARES AGREEMENT OTC

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 SHARES AGREEMENT OTC

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0115 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 14 MILLBROOK ROAD YATE BRISTOL BS17 5JW

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/00

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

08/05/008 May 2000 £ NC 2750000/4000000 13/04/00

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 26/09/99

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED JORDEC GROUP PLC CERTIFICATE ISSUED ON 13/04/00

View Document

21/03/0021 March 2000 PROSPECTUS

View Document

10/12/9910 December 1999 SHARES AGREEMENT OTC

View Document

27/07/9927 July 1999 RETURN MADE UP TO 25/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9917 May 1999 FULL GROUP ACCOUNTS MADE UP TO 27/09/98

View Document

15/03/9915 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/99

View Document

15/03/9915 March 1999 £ NC 2250000/2750000 10/03/99

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 10/03/99

View Document

28/01/9928 January 1999 SHARES AGREEMENT OTC

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

18/06/9818 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/98

View Document

18/06/9818 June 1998 £ NC 1712500/2250000 11/06/98

View Document

18/06/9818 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/98

View Document

09/02/989 February 1998 FULL GROUP ACCOUNTS MADE UP TO 26/09/97

View Document

09/02/989 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/98

View Document

09/02/989 February 1998 SEC 95 05/02/98

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/04/971 April 1997 RED OF CAP AND RED OF SHARE PREM £ IC 4503590/ 1308419

View Document

01/04/971 April 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

19/02/9719 February 1997 S-DIV 06/02/97

View Document

12/02/9712 February 1997 FULL GROUP ACCOUNTS MADE UP TO 27/09/96

View Document

12/02/9712 February 1997 VARYING SHARE RIGHTS AND NAMES 06/02/97

View Document

12/02/9712 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9712 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/02/97

View Document

12/02/9712 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/02/97

View Document

12/02/9712 February 1997 ADOPT MEM AND ARTS 06/02/97

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 06/02/97

View Document

31/10/9631 October 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

26/09/9626 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 CONSO 08/08/96

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: BARIS HOUSE NUNN BROOK ROAD COUNTY ESTATE HUTHWAITE NOTTS NG17 2HU

View Document

14/08/9614 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/96

View Document

14/08/9614 August 1996 £ NC 6119923/5350000 05/08/96

View Document

14/08/9614 August 1996 £ NC 4500000/6119923 05/08/96

View Document

14/08/9614 August 1996 CONVERT SHARES/AG APP 05/08/96

View Document

14/08/9614 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9614 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/96

View Document

14/08/9614 August 1996 ALTER MEM AND ARTS 05/08/96

View Document

14/08/9614 August 1996 S-DIV CONVE 05/08/96

View Document

09/08/969 August 1996 JORDAN ENGINEERING 05/08/96

View Document

09/08/969 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/965 August 1996 COMPANY NAME CHANGED BARIS HOLDINGS PLC CERTIFICATE ISSUED ON 05/08/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9623 July 1996 PROSPECTUS

View Document

19/07/9619 July 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

16/10/9516 October 1995 PROSPECTUS

View Document

09/10/959 October 1995 NC INC ALREADY ADJUSTED 02/10/95

View Document

09/10/959 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95

View Document

09/10/959 October 1995 £ NC 3000000/4500000 02/10/95

View Document

09/10/959 October 1995 RE SHARE OPTION 02/10/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 25/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

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

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

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 PROSPECTUS

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 NC INC ALREADY ADJUSTED 25/10/94

View Document

04/11/944 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/94

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

03/10/943 October 1994 DELIVERY EXT'D 3 MTH 28/02/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 18/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9320 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/93

View Document

12/07/9312 July 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

04/08/924 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 25/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 25/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 25/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9030 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/11/8920 November 1989 PROSPECTUS

View Document

31/10/8931 October 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/8931 October 1989 REREGISTRATION PRI-PLC 25/10/89

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: VICTORIA HOUSE 76 MILTON STREET NOTTINGHAM NG1 3QY

View Document

30/10/8930 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

27/10/8927 October 1989 AUDITORS' REPORT

View Document

27/10/8927 October 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8927 October 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/10/8927 October 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/8927 October 1989 AUDITORS' STATEMENT

View Document

27/10/8927 October 1989 BALANCE SHEET

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 SHARES AGREEMENT OTC

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 ADOPT MEM AND ARTS 270789

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/89

View Document

03/03/893 March 1989 NC INC ALREADY ADJUSTED

View Document

03/03/893 March 1989 S-DIV

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 19/01/89

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 190189

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 190189

View Document

08/02/898 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/89

View Document

08/02/898 February 1989 COMPANY NAME CHANGED ROBEWELL LIMITED CERTIFICATE ISSUED ON 09/02/89

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROLEC LIMITED


  • 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