NNXYZ LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Neil Robert Ernest Kirkby as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Mr Duncan Alexander Williamson as a director on 2025-03-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of James Keith Harraway as a director on 2024-11-05

View Document

12/11/2412 November 2024 Appointment of Mr James William Frankland Hepburn as a director on 2024-11-05

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Stephanie Anne Hazell as a director on 2023-08-15

View Document

01/09/231 September 2023 Appointment of Wael Elkhouly as a director on 2023-08-15

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Fraser Mcgregor Alexander as a director on 2023-02-01

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/12/225 December 2022

View Document

08/04/228 April 2022 Full accounts made up to 2020-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS STEPHANIE ANNE HAZELL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PAUL MORTON ALISTAIR PHILLIPS-DAVIES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JAMES KEITH HARRAWAY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SEMPILL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR EDWARD HILTON CLARKE

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EDDY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ALISTAIR JOHN BORTHWICK

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR NEIL ROBERT ERNEST KIRKBY

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS SEMPILL / 31/07/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PITCHER

View Document

10/07/1710 July 2017 SECRETARY APPOINTED LAURA KATE TUDOR

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA COOK

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLS

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE AITCHISON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE AITCHISON

View Document

11/08/1611 August 2016 SECRETARY APPOINTED BRIAN DOMINIC SHARMA

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HUGHES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR ALAN WILLIS NICHOLS

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED NIGEL CHARLES PITCHER

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DAVID EDDY

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED LOUISE TERESA AITCHISON

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS VICTORIA JO COOK

View Document

14/10/1514 October 2015 SECRETARY APPOINTED LOUISE TERESA AITCHISON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED COLIN DOUGLAS SEMPILL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

11/03/1411 March 2014 SECTION 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED PAUL LAWRENCE HUGHES

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER LAWNS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED CHRISTOPHER JAGUSZ

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINGS

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR COLIN WILLIAM HOOD

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MARK WILLIAM MATHIESON

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED NEIL PETER HUTCHINGS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS CHALONER

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR CHALONER / 26/01/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE TANNER / 30/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM HOOD / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR CHALONER / 30/11/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 SECRETARY APPOINTED PETER GRANT LAWNS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ADOPT ARTICLES 04/11/2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED NEOSCORP LIMITED CERTIFICATE ISSUED ON 27/01/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 90 HERON DRIVE LANGLEY BERKSHIRE SL3 8XP

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 ARTICLES OF ASSOCIATION

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

17/03/0317 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0317 March 2003 £ NC 24067988/24984356 28/

View Document

17/03/0317 March 2003 ARTICLES OF ASSOCIATION

View Document

17/03/0317 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0320 February 2003 £ NC 35167804/24067988 28/01/03

View Document

09/02/039 February 2003 ARTICLES OF ASSOCIATION

View Document

09/02/039 February 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

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

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 CONSO 11/04/02

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 11/04/02

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 £ NC 20700631/21700631 30/11/01

View Document

13/12/0113 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 30/11/01

View Document

13/12/0113 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0113 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 £ IC 13860755/13855755 11/09/01 £ SR [email protected]=5000

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/012 November 2001 BUYBACK AGREE APP £250K 11/09/01

View Document

02/11/012 November 2001 £ NC 856349/20700632 11/09/01

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 10/07/00

View Document

02/11/012 November 2001 AMENDING RESOLUTION 10/07/00

View Document

02/11/012 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 11/09/01

View Document

02/11/012 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/012 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 NO DIV KPMG REAPPOINTED 26/07/01

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 S366A DISP HOLDING AGM 26/07/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED INTER DIGITAL NETWORKS LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0023 November 2000 ALTER MEM AND ARTS 17/11/00

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 10/07/00

View Document

25/07/0025 July 2000 £ NC 856026/856313 10/07/00

View Document

25/07/0025 July 2000 MINUTES OF MEETING

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 81/82 HIGH STREET EGHAM SURREY TW20 9HN

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ALTERARTICLES31/03/00

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ALTERARTICLES31/03/00

View Document

25/04/0025 April 2000 £ NC 361015/856026 31/03/00

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 £ NC 308015/361015 06/01

View Document

15/02/0015 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/00

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 06/01/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/11/99

View Document

23/11/9923 November 1999 £ NC 298015/308015 15/11/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 15/11/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/04/992 April 1999 ALTER MEM AND ARTS 13/01/99

View Document

02/04/992 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/992 April 1999 £ NC 283198/298015 18/03/99

View Document

02/04/992 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/99

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 9AB

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

19/08/9819 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

13/08/9813 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

13/08/9813 August 1998 £ NC 210000/283198 05/08/98

View Document

13/08/9813 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 22/06/98

View Document

09/07/989 July 1998 £ NC 200000/210000 22/06

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/98

View Document

09/07/989 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/98

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/12/98

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 214-218 HIGH ROAD ANNA HOUSE LONDON N15 4NP

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 CONVER SHARES 149998 A 03/12/97

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 ALTER MEM AND ARTS 03/12/97

View Document

10/12/9710 December 1997 ADOPT MEM AND ARTS 03/12/97

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/05/98

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company