Company Documents

DateDescription
21/05/2521 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Resolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

31/03/2531 March 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

06/12/246 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

23/10/2423 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

12/06/2412 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Registration of charge 000825480009, created on 2024-04-26

View Document

12/02/2412 February 2024 Termination of appointment of Lorraine Rachel Sztyk Clover as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Miss Laura Elizabeth Harris as a secretary on 2024-02-12

View Document

06/02/246 February 2024 Interim accounts made up to 2023-12-19

View Document

01/02/241 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Certificate of cancellation of share premium account

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/10/2330 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

20/10/2320 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/10/2313 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

02/10/232 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

14/09/2314 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

14/09/2314 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

18/08/2318 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

11/08/2311 August 2023 Director's details changed for Mr Wais Shaifta on 2023-03-17

View Document

19/07/2319 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

05/07/235 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/06/231 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

23/05/2323 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

18/05/2318 May 2023 Group of companies' accounts made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

04/05/234 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/05/234 May 2023 Termination of appointment of Steven Thomas Hatch as a director on 2023-05-03

View Document

21/04/2321 April 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/02/231 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-01

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of David Thomas Kelly as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Helen Claire Stevenson as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mrs Denise Nichola Jagger as a director on 2022-12-31

View Document

13/12/2213 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

02/12/222 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-26

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

24/03/2224 March 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

07/02/227 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

07/01/227 January 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

15/10/2115 October 2021 Appointment of Mr Barry Panayi as a director on 2021-10-13

View Document

29/07/2129 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480008

View Document

25/05/2025 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480007

View Document

25/05/2025 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480006

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480004

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480005

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000825480003

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/2018 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY SIMON FULLER

View Document

04/03/204 March 2020 SECRETARY APPOINTED MRS LORRAINE RACHEL SZTYK CLOVER

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS ANNE CHRISTINE BULFORD

View Document

23/05/1923 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/03/191 March 2019 SECRETARY APPOINTED MR SIMON JEREMY FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY VIJAY VAGHELA

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

08/01/198 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2018

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGSON

View Document

03/05/183 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/183 May 2018 COMPANY NAME CHANGED TRINITY MIRROR PLC CERTIFICATE ISSUED ON 03/05/18

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 30928631.70

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES 10/11/17 TREASURY CAPITAL GBP 1515255.55

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES 14/11/17 TREASURY CAPITAL GBP 1519455.55

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES 27/10/17 TREASURY CAPITAL GBP 1471755.55

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES 03/11/17 TREASURY CAPITAL GBP 1491255.55

View Document

30/11/1730 November 2017 RETURN OF PURCHASE OF OWN SHARES 06/10/17 TREASURY CAPITAL GBP 1408555.55

View Document

30/11/1730 November 2017 RETURN OF PURCHASE OF OWN SHARES 20/10/17 TREASURY CAPITAL GBP 1452755.55

View Document

30/11/1730 November 2017 RETURN OF PURCHASE OF OWN SHARES 13/10/17 TREASURY CAPITAL GBP 1424255.55

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 15/09/17 TREASURY CAPITAL GBP 1374305.55

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 08/09/17 TREASURY CAPITAL GBP 1347405.55

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 22/09/17 TREASURY CAPITAL GBP 1391555.55

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES 29/09/17 TREASURY CAPITAL GBP 1360405.55

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES 18/08/17 TREASURY CAPITAL GBP 1312455.55

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES 11/08/17 TREASURY CAPITAL GBP 1298455.55

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES 25/08/17 TREASURY CAPITAL GBP 1326555.55

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES 01/09/17 TREASURY CAPITAL GBP 1336705.55

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 1276455.55

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES 28/07/17 TREASURY CAPITAL GBP 1255355.55

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES 14/07/17 TREASURY CAPITAL GBP 1239238.35

View Document

16/08/1716 August 2017 RETURN OF PURCHASE OF OWN SHARES 21/07/17 TREASURY CAPITAL GBP 1225838.35

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES 07/07/17 TREASURY CAPITAL GBP 1205132.85

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES 30/06/17 TREASURY CAPITAL GBP 1164147.95

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES 23/06/17 TREASURY CAPITAL GBP 1184147.95

View Document

26/07/1726 July 2017 RETURN OF PURCHASE OF OWN SHARES 09/06/17 TREASURY CAPITAL GBP 1153299.95

View Document

13/07/1713 July 2017 RETURN OF PURCHASE OF OWN SHARES 16/06/17 TREASURY CAPITAL GBP 1143134.85

View Document

28/06/1728 June 2017 RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 1130734.85

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 19/05/17 TREASURY CAPITAL GBP 1111373.85

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 26/05/17 TREASURY CAPITAL GBP 1121169.05

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES 05/05/17 TREASURY CAPITAL GBP 1098186.85

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES 12/05/17 TREASURY CAPITAL GBP 1083603.85

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES 28/04/17 TREASURY CAPITAL GBP 1063068.85

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 1074570.35

View Document

18/05/1718 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17

View Document

16/05/1716 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES 13/04/17 TREASURY CAPITAL GBP 1015187.25

View Document

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 1031007.15

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

02/05/172 May 2017 RETURN OF PURCHASE OF OWN SHARES 24/03/17 TREASURY CAPITAL GBP 1005787.25

View Document

02/05/172 May 2017 RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 983964.15

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES 17/03/17 TREASURY CAPITAL GBP 938260.55

View Document

07/04/177 April 2017 RETURN OF PURCHASE OF OWN SHARES 10/03/17 TREASURY CAPITAL GBP 893397.65

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES 03/03/17 TREASURY CAPITAL GBP 863151.45

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES 24/02/17 TREASURY CAPITAL GBP 832654.55

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES 17/02/17 TREASURY CAPITAL GBP 812904.55

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES 10/02/17 TREASURY CAPITAL GBP 803130.15

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES 03/02/17 TREASURY CAPITAL GBP 789630.15

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 780005.45

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 20/01/17 TREASURY CAPITAL GBP 754635.75

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 765457.15

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 773888.55

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES 06/01/17 TREASURY CAPITAL GBP 748464.45

View Document

20/01/1720 January 2017 RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 739408.75

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 725566.25

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES 07/12/16 TREASURY CAPITAL GBP 726695.75

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 721357.45

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES 17/11/16 TREASURY CAPITAL GBP 713126.55

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 710853.25

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 198029.9

View Document

16/11/1616 November 2016 RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 187400

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 175715.9

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 162682.9

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 153500.2

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 15/09/16 TREASURY CAPITAL GBP 139255.5

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 135273.8

View Document

03/10/163 October 2016 RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 102127.9

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 87418.1

View Document

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 80155.2

View Document

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 60770.8

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES 04/08/16 TREASURY CAPITAL GBP 31231.1

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 28/04/16 FOR FORM AR01

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 28/04/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES

View Document

25/01/1625 January 2016 SECRETARY APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MS OLIVIA STREATFEILD

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANE LIGHTING

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEVEN THOMAS HATCH

View Document

24/11/1524 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 28345957.10

View Document

18/11/1518 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 28008856.10

View Document

20/05/1520 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

19/05/1519 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONAL SMITH

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID THOMAS KELLY / 27/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL THOMAS SMITH / 01/03/2012

View Document

01/05/151 May 2015 28/04/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MR JEREMY RHODES

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY VIJAY VAGHELA

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD

View Document

09/12/149 December 2014 DIRECTOR APPOINTED DR DAVID THOMAS KELLY

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL VICKERS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

20/09/1420 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1429 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

20/05/1420 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1430 April 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/04/1430 April 2014 28/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 25769052.00

View Document

30/04/1430 April 2014 REDUCTION OF SHARE PREMIUM

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL THOMAS SMITH / 01/03/2012

View Document

07/04/147 April 2014 SHARE PREMIUM ACCOUNT REDUCED 28/03/2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HOFFMAN

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR LEE DALE GINSBERG

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS HELEN CLAIRE STEVENSON

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HOLLINSHEAD / 24/05/2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'DONOVAN

View Document

17/05/1317 May 2013 28/04/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAILEY

View Document

01/06/121 June 2012 28/04/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

28/05/1228 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR DONAL THOMAS SMITH

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID JOHN GRIGSON

View Document

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY UNITED KINGDOM

View Document

08/07/118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW HOFFMAN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KATHARINE WADE-GERY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY LAKHMAN VAGHELA / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BAILEY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GIBSON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH STUART LIGHTING / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE O'DONOVAN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WADE GERY / 04/08/2006

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 01/04/2009

View Document

22/05/0922 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GIBSON / 01/01/2009

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 GBP NC 39416125.2/38506125.2 09/07/08

View Document

18/07/0818 July 2008 GBP IC 29981792.7/29951792.7 26/06/08 GBP SR [email protected]=30000

View Document

15/07/0815 July 2008 GBP IC 30068292.7/29981792.7 20/06/08 GBP SR [email protected]=86500

View Document

04/07/084 July 2008 ARTICLES OF ASSOCIATION

View Document

03/07/083 July 2008 GBP NC 40681125.2/39416125.2 13/06/08

View Document

25/06/0825 June 2008 GBP NC 40833691.9/40681125.2 28/04/08

View Document

25/06/0825 June 2008 GBP IC 30145694.6/30068292.7 28/04/08 GBP SR [email protected]=77401.9

View Document

25/06/0825 June 2008 GBP IC 26231620.6/26113120.6 06/06/08 GBP SR [email protected]=118500

View Document

25/06/0825 June 2008 GBP NC 41029691.9/40833691.9 16/06/08

View Document

13/06/0813 June 2008 GBP IC 26410120.6/26231620.6 23/05/08 GBP SR [email protected]=178500

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0820 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0820 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0819 May 2008 GBP IC 27015006.7/26410120.6 25/04/08 GBP SR [email protected]=604886.1

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 GBP NC 41339062/41029691.9 02/05/08

View Document

02/05/082 May 2008 GBP IC 27139006.7/27015006.7 11/04/08 GBP SR [email protected]=124000

View Document

30/04/0830 April 2008 GBP IC 27238376.9/27139006.7 04/04/08 GBP SR [email protected]=99370.2

View Document

17/04/0817 April 2008 GBP SR [email protected]

View Document

10/04/0810 April 2008 GBP IC 27584775.2/27465119.8 28/03/08 GBP SR [email protected]=119655.4

View Document

08/04/088 April 2008 GBP IC 27951001.8/27850218.3 14/03/08 GBP SR [email protected]=100783.5

View Document

08/04/088 April 2008 GBP IC 27850218.3/27584775.2 07/03/08 GBP SR [email protected]=265443.1

View Document

01/04/081 April 2008 GBP NC 41829674.2/41339062 14/03/08

View Document

20/03/0820 March 2008 GBP IC 28189511.5/27951001.8 27/02/08 GBP SR [email protected]=238509.7

View Document

11/03/0811 March 2008 GBP IC 28416779.6/28189511.5 15/02/08 GBP SR [email protected]=227268.1

View Document

06/03/086 March 2008 GBP IC 28760285/28416779.6 08/02/08 GBP SR [email protected]=343505.4

View Document

04/03/084 March 2008 GBP NC 42345399/41829674.2 26/02/08

View Document

21/02/0821 February 2008 £ IC 29051785/28760285 18/01/08 £ SR [email protected]=291500

View Document

20/02/0820 February 2008 £ NC 43115649/42345399 15/02/08

View Document

20/02/0820 February 2008 £ IC 29251285/29051785 01/02/08 £ SR [email protected]=199500

View Document

14/02/0814 February 2008 £ IC 29439285/29251285 25/01/08 £ SR [email protected]=188000

View Document

14/02/0814 February 2008 £ NC 43190649/43115649 18/01/08

View Document

14/02/0814 February 2008 £ NC 43242149/43190649 17/01/08

View Document

14/02/0814 February 2008 £ NC 43307149/43242149 16/01/08

View Document

14/02/0814 February 2008 £ NC 43432149/43387149 11/01/08

View Document

14/02/0814 February 2008 £ NC 43387149/43307149 15/01/08

View Document

11/02/0811 February 2008 £ NC 43487149/43432149 05/02/08

View Document

04/02/084 February 2008 £ IC 29820600/29439285 04/01/08 £ SR [email protected]=381315

View Document

03/02/083 February 2008 £ NC 43906627/43487149 25/01/08

View Document

29/01/0829 January 2008 £ IC 30103100/29820600 11/01/08 £ SR [email protected]=282500

View Document

17/01/0817 January 2008 £ NC 44231627/43906627 14/01/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 £ NC 45000000/44231627 10/01/08

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 ALLOT SHARES/SHARE CERT 11/06/07

View Document

19/06/0719 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0517 November 2005 £ IC 29861337/29830337 17/10/05 £ SR [email protected]=31000

View Document

18/10/0518 October 2005 £ IC 30048104/29855154 29/09/05 £ SR [email protected]=192950

View Document

13/09/0513 September 2005 £ IC 30108394/30002394 19/08/05 £ SR [email protected]=106000

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/058 July 2005 £ IC 30104582/30025082 22/06/05 £ SR [email protected]=79500

View Document

14/06/0514 June 2005 £ IC 30256849/30099999 31/05/05 £ SR [email protected]=156850

View Document

31/05/0531 May 2005 £ SR [email protected] 22/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 01/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 £ IC 30365956/30212078 23/03/05 £ SR [email protected]=153878

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0414 June 2004 AMEND 882 514 ORD 10P SH 280504

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 AMENDING FORM 882R

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CH4 9RE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 02/01/00

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 ALTER MEM AND ARTS 04/05/00

View Document

30/03/0030 March 2000 NC INC ALREADY ADJUSTED 31/08/99

View Document

25/02/0025 February 2000 £ NC 20000000/45000000 31/

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 COMPANY NAME CHANGED TRINITY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 06/09/99

View Document

07/06/997 June 1999 35811 SHARES 0.10 ALLOT 200498

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 FULL GROUP ACCOUNTS MADE UP TO 27/12/98

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

06/05/996 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

05/05/985 May 1998 COMPANY NAME CHANGED TRINITY INTERNATIONAL HOLDINGS P UBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 05/05/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6 HERITAGE HOUSE, LOWER BRIDGE STREET, CHESTER, CH1 1RD

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9714 May 1997 AMENDING 882R FILED 271196

View Document

29/04/9729 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

29/04/9729 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9729 April 1997 ALTER MEM AND ARTS 23/04/97

View Document

29/04/9729 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/97

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9613 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96

View Document

13/05/9613 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/96

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

03/04/963 April 1996 SHARE TITLE BE TRANSFER 29/03/96

View Document

17/08/9517 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

11/08/9511 August 1995 RE ACQUISITION 03/08/95

View Document

11/08/9511 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

11/08/9511 August 1995 £ NC 9305000/20000000 03/

View Document

11/08/9511 August 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

11/08/9511 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/95

View Document

13/07/9513 July 1995 LISTING OF PARTICULARS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 01/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/953 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95

View Document

03/05/953 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/95

View Document

03/05/953 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 FULL GROUP ACCOUNTS MADE UP TO 25/12/93

View Document

11/11/9411 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 REDUCTION OF ISSUED CAPITAL

View Document

03/10/943 October 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 7046829/ 6856958

View Document

21/09/9421 September 1994 £ NC 9505000/9305000 13/09/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 06/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9413 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/94

View Document

03/03/943 March 1994 ALTER MEM AND ARTS 18/02/94

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SANCTION RES 07/10/93

View Document

16/11/9316 November 1993 STOCK UNIT 07/10/93

View Document

16/11/9316 November 1993 NC INC ALREADY ADJUSTED 07/10/93

View Document

16/11/9316 November 1993 CONVE 29/10/93

View Document

28/10/9328 October 1993 CONVE 15/09/93

View Document

05/10/935 October 1993 CONVE 28/07/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 07/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9316 July 1993 CONVE 13/07/93

View Document

12/07/9312 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/93

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 26/12/92

View Document

07/05/937 May 1993 CONVE 30/04/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 CONVE 18/01/93

View Document

01/12/921 December 1992 CONVE 27/11/92

View Document

22/10/9222 October 1992 CONVE 13/10/92

View Document

30/09/9230 September 1992 CONVE 01/09/92

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 CONVE 09/07/92

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 08/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NC INC ALREADY ADJUSTED 23/04/92

View Document

03/06/923 June 1992 EQUITY SECURITIES 23/04/92

View Document

03/06/923 June 1992 £ NC 7666000/8816000 23/04/92

View Document

03/06/923 June 1992 SUN DIVISION OF SHARES 23/04/92

View Document

03/06/923 June 1992 CONVE 08/05/92

View Document

02/06/922 June 1992 CONVE 22/05/92

View Document

24/03/9224 March 1992 LISTING OF PARTICULARS

View Document

20/03/9220 March 1992 SUB DIVISION OF SHARES 13/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 CONVE 06/03/92

View Document

13/03/9213 March 1992 VARYING SHARE RIGHTS AND NAMES 17/02/92

View Document

21/01/9221 January 1992 CONVE 08/01/92

View Document

20/11/9120 November 1991 CONVE 05/11/91

View Document

15/10/9115 October 1991 CONVE 30/09/91

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 09/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 CONVE 20/06/91

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 CONVE 20/05/91

View Document

05/06/915 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/91

View Document

22/05/9122 May 1991 CONVE 25/04/91

View Document

16/04/9116 April 1991 CONVE 20/03/91

View Document

16/04/9116 April 1991 CONVE 26/03/91

View Document

16/04/9116 April 1991 CONVE 01/03/90

View Document

13/03/9113 March 1991 CONVE 21/02/91

View Document

07/03/917 March 1991 CONVE 13/02/91

View Document

07/03/917 March 1991 CONVE 13/02/91

View Document

11/01/9111 January 1991 ADOPT MEM AND ARTS 13/12/90

View Document

14/11/9014 November 1990 CONVE 02/10/90

View Document

12/11/9012 November 1990 CAPITALISE BONUS ISSUE 26/04/90

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 17/09/90

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

13/06/9013 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/90

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 11/04/90

View Document

10/10/8910 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 11/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8930 June 1989 ALTER MEM AND ARTS 190689

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8820 July 1988 S-DIV

View Document

15/06/8815 June 1988 ALTER MEM AND ARTS 060588

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: P.O. BOX 48, OLD HALL ST, LIVERPOOL, L69 3EB

View Document

29/07/8729 July 1987 RETURN MADE UP TO 07/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/8729 July 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

11/05/8711 May 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 GAZETTABLE DOCUMENT

View Document

06/04/876 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/07/8616 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

11/01/8511 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/85

View Document

02/07/842 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/06/8322 June 1983 ANNUAL ACCOUNTS MADE UP DATE 25/12/82

View Document

21/06/8221 June 1982 ANNUAL ACCOUNTS MADE UP DATE 26/12/81

View Document

15/02/8215 February 1982 Certificate of change of name

View Document

15/02/8215 February 1982 Certificate of change of name

View Document

24/08/8124 August 1981 ANNUAL ACCOUNTS MADE UP DATE 27/12/80

View Document

05/12/795 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

11/08/7811 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

20/05/7720 May 1977 ANNUAL ACCOUNTS MADE UP DATE 27/12/75

View Document

17/06/7617 June 1976 ANNUAL ACCOUNTS MADE UP DATE 28/12/74

View Document

17/12/2317 December 1923 Certificate of change of name

View Document

17/12/2317 December 1923 Certificate of change of name

View Document

11/11/0411 November 1904 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0411 November 1904 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