MANITOWOC GROUP (UK) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

28/03/2428 March 2024 Director's details changed for Delphine Guinand on 2024-03-26

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Auditor's resignation

View Document

01/11/221 November 2022 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of David Antoniuk as a director on 2022-04-22

View Document

03/05/223 May 2022 Appointment of Brian Patrick Regan as a director on 2022-04-22

View Document

10/11/2110 November 2021 Statement of capital on 2021-11-10

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Statement of company's objects

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

22/10/2122 October 2021 Amended full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED THOMAS LEE DOERR

View Document

06/12/176 December 2017 DIRECTOR APPOINTED DAVID ANTONIUK

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS RAYMOND

View Document

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

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANITOWOC HOLDINGS (UK) LIMITED

View Document

27/07/1727 July 2017 CESSATION OF MTW COUNTY LIMITED AS A PSC

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED LOUIS FREDERICK RAYMOND

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE JONES

View Document

23/03/1623 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 3723800

View Document

21/03/1621 March 2016 SOLVENCY STATEMENT DATED 01/03/16

View Document

21/03/1621 March 2016 STATEMENT BY DIRECTORS

View Document

21/03/1621 March 2016 REDUCE SHARE PREM A/C 01/03/2016

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

02/03/162 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED ENODIS LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

24/02/1624 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 37238000

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEI DOLORI

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

08/10/108 October 2010 DIRECTOR APPOINTED PHILIP MARK DEI DOLORI

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DELON JONES / 14/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 14/03/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, THEPLACE 175 HIGH HOLBORN, LONDON, WC1V 7AA

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID HOOPER

View Document

26/02/0926 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARNETT

View Document

25/02/0925 February 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/0923 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/11/085 November 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCCULLOCH

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ARROWSMITH

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR G CRONK

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER BROOKS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EIMERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH ROSS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED THOMAS DOERR

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

03/11/083 November 2008 DIRECTOR APPOINTED STEPHEN JOHN BARNETT

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR WALTER WRENCH

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR WALDEMAR SCHMIDT

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

27/10/0827 October 2008 REREG PLC TO PRI; RES02 PASS DATE:27/10/2008

View Document

27/10/0827 October 2008 SCHEME OF ARRANGEMENT - AMALGAM

View Document

27/10/0827 October 2008 SCHEME OF ARRANGEMENT

View Document

27/10/0827 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/0827 October 2008 REDUCTION OF ISSUED CAPITAL

View Document

27/10/0827 October 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0827 October 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/087 August 2008 SCHEME OF ARRANGEMENT 04/08/2008

View Document

17/05/0817 May 2008 ML28 TO REMOVE 4X122'S REGISTERED ON 240907

View Document

17/05/0817 May 2008 ML28 TO REMOVE 5X 122'S REGISTERED ON 21/04/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 4X 122'S REGISTERED ON 190907

View Document

17/05/0817 May 2008 ML28 TO REMOVE 15X 122'S REGISTERED ON 23/07/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 14X122'S REGISTERED ON 181007

View Document

17/05/0817 May 2008 ML28 TO REMOVE FORM 122 FOR 100,000 REEGISTERED ON 08/03/07

View Document

17/05/0817 May 2008 ML28 TO RERMOVE 5X122'S REGISTERED ON 270207

View Document

17/05/0817 May 2008 ML28 TO REMOVE 11X122'S REGISTERED ON 090807

View Document

17/05/0817 May 2008 ML28 TO REMOVE 7X 122'S REGISTERED ON 220507

View Document

17/05/0817 May 2008 ML28 TO REMOVE 15X 122'S REGISTERED ON 060607

View Document

17/05/0817 May 2008 ML28 TO REMOVE 5X122'S REGISTERED ON 281007

View Document

17/05/0817 May 2008 ML28 TO REMOVE 3X122'S REGISTERED ON 061107

View Document

17/05/0817 May 2008 ML28 TO REMOVE 10X 122'S REGISTERED ON 250507

View Document

17/05/0817 May 2008 ML28 TO REMOVE 14X122'S REGISTERED ON 31/07/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 5X122'S REGISTERED ON 021007

View Document

17/05/0817 May 2008 ML28 TO REMOVE 10X 122'S REGISTERED ON 29/08/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 4X122'S REGISTERED ON 120907

View Document

17/05/0817 May 2008 ML28 TO REMOVE 5X122'S REGISTERED 19/04/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 7X122'S REGISTERED ON 14/06/07

View Document

17/05/0817 May 2008 ML28 TO REMOVE 3X122'S REGISTERED ON 11/04/08

View Document

17/05/0817 May 2008 ML28 TO REMOVE 14X122'S REGISTERED ON 090307

View Document

15/05/0815 May 2008 FORM 169 FOR 200,000 SHARES AT 10PEACH-SHARES DELIVERED ON 28/09/07

View Document

13/05/0813 May 2008 REMOVAL OF 122'S(270207-110408)

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EIMERS / 09/04/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/087 March 2008 ALTER ARTICLES 07/02/2008

View Document

07/03/087 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 £ IC 36974527/36924527 19/12/07 £ SR [email protected]=50000

View Document

24/01/0824 January 2008 £ IC 36884527/36844527 21/12/07 £ SR [email protected]=40000

View Document

24/01/0824 January 2008 £ IC 36924527/36884527 20/12/07 £ SR [email protected]=40000

View Document

01/11/071 November 2007 £ IC 37037520/37017520 27/09/07 £ SR [email protected]=20000

View Document

01/11/071 November 2007 £ IC 36997520/36957520 01/10/07 £ SR [email protected]=40000

View Document

26/10/0726 October 2007 £ IC 37077520/37057520 21/09/07 £ SR [email protected]=20000

View Document

26/10/0726 October 2007 £ IC 37117520/37097520 25/09/07 £ SR [email protected]=20000

View Document

26/10/0726 October 2007 £ IC 37097520/37077520 24/09/07 £ SR [email protected]=20000

View Document

26/10/0726 October 2007 £ IC 37057520/37037520 20/09/07 £ SR [email protected]=20000

View Document

26/10/0726 October 2007 £ IC 37137520/37117520 26/09/07 £ SR [email protected]=20000

View Document

18/10/0718 October 2007 £ IC 37139846/37119846 18/09/07 £ SR [email protected]=20000

View Document

18/10/0718 October 2007 £ IC 37185846/37175846 14/09/07 £ SR [email protected]=10000

View Document

18/10/0718 October 2007 £ IC 37175846/37159846 17/09/07 £ SR [email protected]=16000

View Document

18/10/0718 October 2007 £ IC 37159846/37139846 19/09/07 £ SR [email protected]=20000

View Document

01/10/071 October 2007 £ IC 37225846/37215846 07/09/07 £ SR [email protected]=10000

View Document

01/10/071 October 2007 £ IC 37235846/37225846 06/09/07 £ SR [email protected]=10000

View Document

01/10/071 October 2007 £ IC 37195846/37185846 13/09/07 £ SR [email protected]=10000

View Document

01/10/071 October 2007 £ IC 37205846/37195846 11/09/07 £ SR [email protected]=10000

View Document

01/10/071 October 2007 £ IC 37215846/37205846 10/09/07 £ SR [email protected]=10000

View Document

25/09/0725 September 2007 £ IC 37255846/37245846 04/09/07 £ SR [email protected]=10000

View Document

25/09/0725 September 2007 £ IC 37245846/37235846 05/09/07 £ SR [email protected]=10000

View Document

25/09/0725 September 2007 £ IC 37308546/37288546 30/08/07 £ SR [email protected]=20000

View Document

25/09/0725 September 2007 £ IC 37288546/37275846 31/08/07 £ SR [email protected]=12700

View Document

25/09/0725 September 2007 £ IC 37275846/37255846 03/09/07 £ SR [email protected]=20000

View Document

17/09/0717 September 2007 £ IC 37378546/37368546 24/08/07 £ SR [email protected]=10000

View Document

17/09/0717 September 2007 £ IC 37347546/37308546 29/08/07 £ SR [email protected]=39000

View Document

17/09/0717 September 2007 £ IC 37398546/37388546 22/08/07 £ SR [email protected]=10000

View Document

17/09/0717 September 2007 £ IC 37388546/37378546 23/08/07 £ SR [email protected]=10000

View Document

17/09/0717 September 2007 £ IC 37368546/37347546 28/08/07 £ SR [email protected]=21000

View Document

12/09/0712 September 2007 £ IC 37418546/37408546 17/08/07 £ SR [email protected]=10000

View Document

12/09/0712 September 2007 £ IC 37408546/37398546 21/08/07 £ SR [email protected]=10000

View Document

12/09/0712 September 2007 £ IC 37473596/37438546 15/08/07 £ SR [email protected]=35050

View Document

12/09/0712 September 2007 £ IC 37438546/37428546 16/08/07 £ SR [email protected]=10000

View Document

12/09/0712 September 2007 £ IC 37428546/37418546 20/08/07 £ SR [email protected]=10000

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WASHINGTON HOUSE, 40-41 CONDUIT STREET, LONDON, W1S 2YQ

View Document

23/08/0723 August 2007 £ IC 37651096/37631096 27/07/07 £ SR [email protected]=20000

View Document

23/08/0723 August 2007 £ IC 37631096/37605096 30/07/07 £ SR [email protected]=26000

View Document

23/08/0723 August 2007 £ IC 37605096/37565096 31/07/07 £ SR [email protected]=40000

View Document

23/08/0723 August 2007 £ IC 37565096/37525096 01/08/07 £ SR [email protected]=40000

View Document

23/08/0723 August 2007 £ IC 37525096/37505096 02/08/07 £ SR [email protected]=20000

View Document

23/08/0723 August 2007 £ IC 37505096/37473596 03/08/07 £ SR [email protected]=31500

View Document

21/08/0721 August 2007 £ IC 37661096/37651096 26/07/07 £ SR [email protected]=10000

View Document

21/08/0721 August 2007 £ IC 37681096/37661096 24/07/07 £ SR [email protected]=20000

View Document

21/08/0721 August 2007 £ IC 37721096/37701096 23/07/07 £ SR [email protected]=20000

View Document

21/08/0721 August 2007 £ IC 37701096/37681096 25/07/07 £ SR [email protected]=20000

View Document

15/08/0715 August 2007 £ IC 37741096/37721096 20/07/07 £ SR [email protected]=20000

View Document

15/08/0715 August 2007 £ IC 37771096/37741096 19/07/07 £ SR [email protected]=30000

View Document

15/08/0715 August 2007 £ IC 37807096/37779096 16/07/07 £ SR [email protected]=28000

View Document

15/08/0715 August 2007 £ IC 37779096/37771096 17/07/07 £ SR [email protected]=8000

View Document

07/08/077 August 2007 £ IC 37974096/37931596 06/07/07 £ SR [email protected]=42500

View Document

07/08/077 August 2007 £ IC 37817096/37807096 13/07/07 £ SR [email protected]=10000

View Document

07/08/077 August 2007 £ IC 37857096/37817096 11/07/07 £ SR [email protected]=40000

View Document

07/08/077 August 2007 £ IC 37897096/37857096 10/07/07 £ SR [email protected]=40000

View Document

07/08/077 August 2007 £ IC 37931596/37897096 09/07/07 £ SR [email protected]=34500

View Document

03/08/073 August 2007 £ IC 38050596/38000096 04/07/07 £ SR [email protected]=50500

View Document

03/08/073 August 2007 £ IC 38187596/38157596 29/06/07 £ SR [email protected]=30000

View Document

03/08/073 August 2007 £ IC 38000096/37974096 05/07/07 £ SR [email protected]=26000

View Document

03/08/073 August 2007 £ IC 38157596/38086096 02/07/07 £ SR [email protected]=71500

View Document

03/08/073 August 2007 £ IC 38086096/38050596 03/07/07 £ SR [email protected]=35500

View Document

03/08/073 August 2007 £ IC 38217596/38187596 28/06/07 £ SR [email protected]=30000

View Document

16/07/0716 July 2007 £ IC 38234022/38204022 27/06/07 £ SR [email protected]=30000

View Document

16/07/0716 July 2007 £ IC 38274022/38254022 25/06/07 £ SR [email protected]=20000

View Document

16/07/0716 July 2007 £ IC 38254022/38234022 26/06/07 £ SR [email protected]=20000

View Document

16/07/0716 July 2007 £ IC 38299022/38274022 21/06/07 £ SR [email protected]=25000

View Document

12/07/0712 July 2007 £ IC 38479022/38469022 20/06/07 £ SR [email protected]=10000

View Document

12/07/0712 July 2007 £ IC 38389022/38369022 11/06/07 £ SR [email protected]=20000

View Document

12/07/0712 July 2007 £ IC 38404022/38389022 07/06/07 £ SR [email protected]=15000

View Document

12/07/0712 July 2007 £ IC 38324022/38299022 13/06/07 £ SR [email protected]=25000

View Document

12/07/0712 July 2007 £ IC 38369022/38324022 12/06/07 £ SR [email protected]=45000

View Document

12/07/0712 July 2007 £ IC 38444022/38404022 06/06/07 £ SR [email protected]=40000

View Document

12/07/0712 July 2007 £ IC 38509022/38479022 19/06/07 £ SR [email protected]=30000

View Document

12/07/0712 July 2007 £ IC 38539022/38509022 18/06/07 £ SR [email protected]=30000

View Document

12/07/0712 July 2007 £ IC 38469022/38444022 05/06/07 £ SR [email protected]=25000

View Document

12/07/0712 July 2007 £ IC 38569022/38539022 15/06/07 £ SR [email protected]=30000

View Document

12/07/0712 July 2007 £ IC 38596522/38569022 14/06/07 £ SR [email protected]=27500

View Document

06/07/076 July 2007 £ IC 38620722/38596522 04/06/07 £ SR [email protected]=24200

View Document

06/07/076 July 2007 £ IC 38680722/38665722 30/05/07 £ SR [email protected]=15000

View Document

06/07/076 July 2007 £ IC 38710722/38695722 24/05/07 £ SR [email protected]=15000

View Document

06/07/076 July 2007 £ IC 38665722/38635722 30/05/07 £ SR [email protected]=30000

View Document

06/07/076 July 2007 £ IC 38635722/38620722 01/06/07 £ SR [email protected]=15000

View Document

06/07/076 July 2007 £ IC 38695722/38680722 25/05/07 £ SR [email protected]=15000

View Document

26/06/0726 June 2007 £ IC 38730722/38710722 22/05/07 £ SR [email protected]=20000

View Document

26/06/0726 June 2007 £ IC 38868722/38850222 14/05/07 £ SR [email protected]=18500

View Document

26/06/0726 June 2007 £ IC 38883722/38868722 11/05/07 £ SR [email protected]=15000

View Document

26/06/0726 June 2007 £ IC 38815222/38795722 17/05/07 £ SR [email protected]=19500

View Document

26/06/0726 June 2007 £ IC 38832722/38815222 16/05/07 £ SR [email protected]=17500

View Document

26/06/0726 June 2007 £ IC 38795722/38780722 18/05/07 £ SR [email protected]=15000

View Document

26/06/0726 June 2007 £ IC 38850222/38832722 15/05/07 £ SR [email protected]=17500

View Document

26/06/0726 June 2007 £ IC 38889722/38883722 10/05/07 £ SR [email protected]=6000

View Document

26/06/0726 June 2007 £ IC 38780722/38730722 21/05/07 £ SR [email protected]=50000

View Document

07/06/077 June 2007 £ IC 38861036/38847836 09/05/07 £ SR [email protected]=13200

View Document

07/06/077 June 2007 £ IC 38908536/38894536 03/05/07 £ SR [email protected]=14000

View Document

07/06/077 June 2007 £ IC 38922536/38908536 02/05/07 £ SR [email protected]=14000

View Document

07/06/077 June 2007 £ IC 38880536/38861036 08/05/07 £ SR [email protected]=19500

View Document

07/06/077 June 2007 £ IC 38935536/38922536 01/05/07 £ SR [email protected]=13000

View Document

07/06/077 June 2007 £ IC 38894536/38880536 04/05/07 £ SR [email protected]=14000

View Document

29/05/0729 May 2007 £ IC 39067778/39054778 17/04/07 £ SR [email protected]=13000

View Document

29/05/0729 May 2007 £ IC 39018736/39001736 23/04/07 £ SR [email protected]=17000

View Document

29/05/0729 May 2007 £ IC 38984736/38974736 25/04/07 £ SR [email protected]=10000

View Document

29/05/0729 May 2007 £ IC 39079078/39067778 16/04/07 £ SR [email protected]=11300

View Document

29/05/0729 May 2007 £ IC 39054778/39044036 18/04/07 £ SR [email protected]=10742

View Document

29/05/0729 May 2007 £ IC 39032036/39018736 20/04/07 £ SR [email protected]=13300

View Document

29/05/0729 May 2007 £ IC 39109078/39099078 11/04/07 £ SR [email protected]=10000

View Document

29/05/0729 May 2007 £ IC 39099078/39086078 12/04/07 £ SR [email protected]=13000

View Document

29/05/0729 May 2007 £ IC 38974736/38962536 26/04/07 £ SR [email protected]=12200

View Document

29/05/0729 May 2007 £ IC 39086078/39079078 13/04/07 £ SR [email protected]=7000

View Document

29/05/0729 May 2007 £ IC 39044036/39032036 19/04/07 £ SR [email protected]=12000

View Document

29/05/0729 May 2007 £ IC 39001736/38984736 24/04/07 £ SR [email protected]=17000

View Document

29/05/0729 May 2007 £ IC 38962536/38948536 27/04/07 £ SR [email protected]=14000

View Document

29/05/0729 May 2007 £ IC 38948536/38935536 30/04/07 £ SR [email protected]=13000

View Document

16/05/0716 May 2007 £ IC 39352978/39346478 05/04/07 £ SR [email protected]=6500

View Document

16/05/0716 May 2007 £ IC 39321478/39286478 03/04/07 £ SR [email protected]=35000

View Document

16/05/0716 May 2007 £ IC 39270078/39242078 29/03/07 £ SR [email protected]=28000

View Document

16/05/0716 May 2007 £ IC 39124078/39109078 27/03/07 £ SR [email protected]=15000

View Document

16/05/0716 May 2007 £ IC 39366978/39352978 10/04/07 £ SR [email protected]=14000

View Document

16/05/0716 May 2007 £ IC 39242078/39222078 30/03/07 £ SR [email protected]=20000

View Document

16/05/0716 May 2007 £ IC 39286478/39270078 26/03/07 £ SR [email protected]=16400

View Document

16/05/0716 May 2007 £ IC 39137078/39124078 28/03/07 £ SR [email protected]=13000

View Document

16/05/0716 May 2007 £ IC 39346478/39321478 04/04/07 £ SR [email protected]=25000

View Document

16/05/0716 May 2007 £ IC 39222078/39137078 02/04/07 £ SR [email protected]=85000

View Document

15/05/0715 May 2007 £ IC 39377578/39366978 27/03/07 £ SR [email protected]=10600

View Document

15/05/0715 May 2007 £ IC 39552578/39532578 16/03/07 £ SR [email protected]=20000

View Document

15/05/0715 May 2007 £ IC 39402578/39377578 23/03/07 £ SR [email protected]=25000

View Document

15/05/0715 May 2007 £ IC 39462578/39432578 21/03/07 £ SR [email protected]=30000

View Document

15/05/0715 May 2007 £ IC 39512578/39462578 20/03/07 £ SR [email protected]=50000

View Document

15/05/0715 May 2007 £ IC 39432578/39402578 22/03/07 £ SR [email protected]=30000

View Document

15/05/0715 May 2007 £ IC 39532578/39512578 19/03/07 £ SR [email protected]=20000

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 £ SR [email protected] 07/03/07

View Document

17/04/0717 April 2007 £ SR [email protected] 09/03/07

View Document

17/04/0717 April 2007 £ SR [email protected] 05/03/07

View Document

17/04/0717 April 2007 £ SR [email protected] 06/03/07

View Document

17/04/0717 April 2007 £ SR [email protected] 08/03/07

View Document

03/04/073 April 2007 £ SR [email protected] 28/02/07

View Document

03/04/073 April 2007 £ SR [email protected] 27/02/07

View Document

03/04/073 April 2007 £ SR [email protected] 01/03/07

View Document

03/04/073 April 2007 £ SR [email protected] 02/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 ARTICLES OF ASSOCIATION

View Document

12/03/0712 March 2007 £ IC 39079766/39036766 25/01/07 £ SR [email protected]=43000

View Document

12/03/0712 March 2007 £ IC 39089766/39079766 02/02/07 £ SR [email protected]=10000

View Document

12/03/0712 March 2007 £ IC 39036766/39008266 23/01/07 £ SR [email protected]=28500

View Document

12/03/0712 March 2007 £ IC 39008266/38945266 24/01/07 £ SR [email protected]=63000

View Document

09/03/079 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/072 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 £ IC 40202932/40169932 15/01/07 £ SR [email protected]=33000

View Document

26/02/0726 February 2007 £ IC 40059932/39859932 04/01/07 £ SR [email protected]=200000

View Document

26/02/0726 February 2007 £ IC 40159932/40109932 11/01/07 £ SR [email protected]=50000

View Document

26/02/0726 February 2007 £ IC 40277076/40250076 18/01/07 £ SR [email protected]=27000

View Document

26/02/0726 February 2007 £ IC 40308076/40277076 19/01/07 £ SR [email protected]=31000

View Document

26/02/0726 February 2007 £ IC 40109932/40059932 10/01/07 £ SR [email protected]=50000

View Document

26/02/0726 February 2007 £ IC 40169932/40159932 12/01/07 £ SR [email protected]=10000

View Document

26/02/0726 February 2007 £ IC 40233376/40202932 16/01/07 £ SR [email protected]=30444

View Document

26/02/0726 February 2007 £ IC 40250076/40233376 17/01/07 £ SR [email protected]=16700

View Document

21/02/0721 February 2007 £ IC 40438076/40433076 21/12/06 £ SR [email protected]=5000

View Document

21/02/0721 February 2007 £ IC 40526076/40438076 19/12/06 £ SR [email protected]=88000

View Document

21/02/0721 February 2007 £ IC 40433076/40408076 02/01/07 £ SR [email protected]=25000

View Document

21/02/0721 February 2007 £ IC 40408076/40308076 03/01/07 £ SR [email protected]=100000

View Document

21/02/0721 February 2007 £ IC 40546076/40526076 18/12/06 £ SR [email protected]=20000

View Document

16/01/0716 January 2007 £ IC 40440999/40403299 15/12/06 £ SR [email protected]=37700

View Document

16/01/0716 January 2007 £ IC 40475999/40440999 14/12/06 £ SR [email protected]=35000

View Document

16/01/0716 January 2007 £ IC 40509999/40475999 12/12/06 £ SR [email protected]=34000

View Document

16/01/0716 January 2007 £ IC 40564999/40509999 11/12/06 £ SR [email protected]=55000

View Document

16/01/0716 January 2007 £ IC 40607999/40564999 13/12/06 £ SR [email protected]=43000

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/0622 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

25/07/0525 July 2005 ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 REDUCE SHARE CAP&CANCEL SHA PREM

View Document

07/07/057 July 2005 REDUCE ISSUED CAPITAL 13/06/05

View Document

07/07/057 July 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

07/07/057 July 2005 CANCEL SHARE PREMIUM AC 13/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0517 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0517 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

19/02/0419 February 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/02/0419 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 RETURN MADE UP TO 14/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0228 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/03/0228 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

25/03/0225 March 2002 £ NC 172100000/300000000 18/03/02

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 LISTING OF PARTICULARS

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 SUPPLEMENTARY DEED POLL 25/01/99

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 1 FARNHAM ROAD, GUILDFORD, SURREY GU2 4RG

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 14/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECT 163 17/01/01

View Document

12/03/0112 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: WASHINGTON HOUSE, 40-41 CONDUIT STREET, LONDON W1S 2BF

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WASHINGTON HOUSE, 40-41 CONDUIT HOUSE, LONDON, W1R 9FB

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED BERISFORD PLC CERTIFICATE ISSUED ON 26/06/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 S163 MARKET PURCHASE 19/01/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 14/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9918 February 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/98

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: NUMBER ONE, BAKER STREET, LONDON, W1M 1AA

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/04/987 April 1998 RETURN MADE UP TO 14/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/983 April 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/98

View Document

06/02/986 February 1998 MAX 15.25MILL AT 50P 21/01/98

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 14/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9726 February 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

13/02/9713 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/97

View Document

13/02/9713 February 1997 RE MARKET PURCHASE 28/01/97

View Document

25/11/9625 November 1996 RE CREST 20/11/96

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/96

View Document

11/02/9611 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/96

View Document

11/02/9611 February 1996 ALTER MEM AND ARTS 22/01/96

View Document

11/02/9611 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 AUDITOR'S RESIGNATION

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 RETURN MADE UP TO 14/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/9521 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/957 March 1995 SECRETARY RESIGNED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 1 BAKER STREET, LONDON, W1M 1AA

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED BERISFORD INTERNATIONAL PLC CERTIFICATE ISSUED ON 01/03/95

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/955 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/95

View Document

05/02/955 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/95

View Document

30/01/9530 January 1995 £ NC 101490966/172100000 23/01/95

View Document

26/01/9526 January 1995 LISTING OF PARTICULARS

View Document

23/01/9523 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: BERISFORD WING, ONE PRESCOT STREET, LONDON, E1 8AY

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 £ NC 69842819/101490966 31/01/94

View Document

16/02/9416 February 1994 NC INC ALREADY ADJUSTED 31/01/94

View Document

16/02/9416 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94

View Document

11/02/9411 February 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 LISTING OF PARTICULARS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9318 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/09/9318 September 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 CONSOLIDATE SHARES 20/01/93

View Document

08/02/938 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/93

View Document

08/02/938 February 1993 CONSO 20/01/93

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/12/9230 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/10/9221 October 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/923 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/92

View Document

29/01/9229 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/01/9229 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/05/9116 May 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/04/915 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/03/9119 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/04/9025 April 1990 EQUITY SECURITIES 05/03/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 19/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 SHARES AGREEMENT OTC

View Document

29/01/9029 January 1990

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/893 May 1989 RETURN MADE UP TO 21/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/893 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 CONSO S-DIV

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: BERISFORD WING, 1 PRESCOT STREET, LONDON, E1 8AZ

View Document

23/02/8923 February 1989 VARYING SHARE RIGHTS AND NAMES 07/02/89

View Document

17/02/8917 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 070289

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED S. & W. BERISFORD PUBLIC LIMITED COMPANY. CERTIFICATE ISSUED ON 13/02/89

View Document

08/02/898 February 1989 NC DEC ALREADY ADJUSTED

View Document

10/01/8910 January 1989 RE AGMT'S (24+25/10/88) 181188

View Document

10/01/8910 January 1989 REDUCTION OF ISSUED CAPITAL 181188

View Document

09/01/899 January 1989 £ NC 69992819/69842819 18/11/88

View Document

05/01/895 January 1989 SHARE CAPITAL/VALUE ON FORMATION

View Document

05/01/895 January 1989 REDUCTION OF ISSUED CAPITAL

View Document

30/12/8830 December 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 11817333/ 11667333

View Document

16/09/8816 September 1988 WD 26/08/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=3071 £ IC 11788701/11791772

View Document

04/08/884 August 1988 WD 16/06/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=5000 £ IC 11778701/11783701

View Document

04/08/884 August 1988 WD 16/06/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=5000 £ IC 11783701/11788701

View Document

07/07/887 July 1988 WD 24/05/88 AD 18/04/88--------- PREMIUM £ SI [email protected]=292 £ IC 11777682/11777974

View Document

07/07/887 July 1988 WD 24/05/88 AD 25/04/88--------- PREMIUM £ SI [email protected]=144 £ IC 11777974/11778118

View Document

07/07/887 July 1988 WD 24/05/88 AD 03/05/88--------- PREMIUM £ SI [email protected]=501 £ IC 11776354/11776855

View Document

07/07/887 July 1988 WD 24/05/88 AD 25/04/88--------- PREMIUM £ SI [email protected]=583 £ IC 11778118/11778701

View Document

07/07/887 July 1988 WD 24/05/88 AD 18/04/88--------- PREMIUM £ SI [email protected]=78 £ IC 11777604/11777682

View Document

07/07/887 July 1988 WD 24/05/88 AD 03/04/88--------- PREMIUM £ SI [email protected]=749 £ IC 11776855/11777604

View Document

25/04/8825 April 1988 WD 16/03/88 AD 07/03/88--------- PREMIUM £ SI [email protected]=271 £ IC 11776083/11776354

View Document

11/04/8811 April 1988 WD 04/03/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=272 £ IC 11772175/11772447

View Document

11/04/8811 April 1988 WD 04/03/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=3636 £ IC 11772447/11776083

View Document

28/03/8828 March 1988 RETURN MADE UP TO 23/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/03/8811 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090288

View Document

20/01/8820 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210486

View Document

19/01/8819 January 1988 WD 16/12/87 AD 02/12/87--------- PREMIUM £ SI [email protected]=884 £ IC 11771291/11772175

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

07/12/877 December 1987 WD 13/11/87 AD 03/10/87--------- PREMIUM £ SI [email protected]=991 £ IC 11770300/11771291

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

07/05/877 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

05/03/875 March 1987 RETURN OF ALLOTMENTS

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: BERISFORD HOUSE,, 50, MARK LANE,, LONDON, EC3R 7QJ

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

10/10/8610 October 1986 INTERIM ACCOUNTS MADE UP TO 31/08/86

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

12/03/8312 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

25/02/8225 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/1221 December 1912 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/12

View Document

26/05/1026 May 1910 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 1910 CERTIFICATE OF INCORPORATION

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