SHORE CAPITAL GROUP PLC

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Appointment of Cecilia Bat Shraga as a director on 1989-07-24

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2231 January 2022 Appointment of Caitlin Cumming as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Termination of appointment of Elliot Laurence Stevens as a secretary on 2022-01-28

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

14/01/2214 January 2022 Director's details changed for Mr David Robert Kaye on 2022-01-14

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

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

View Document

22/01/1922 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 390000

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

22/10/1822 October 2018 SECRETARY APPOINTED ELLIOT LAURENCE STEVENS

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

01/02/171 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 250000

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 AUDITOR'S RESIGNATION

View Document

28/01/1128 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/01/1128 January 2011 SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

20/01/1120 January 2011 SECRETARY APPOINTED DAVID ROBERT KAYE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER

View Document

15/12/1015 December 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/12/1015 December 2010 REDUCTION OF ISSUED CAPITAL

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 50000.00

View Document

24/11/1024 November 2010 CANCEL CAPITAL REDEMPTION RESERVE 19/11/2010

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR DAVID ROBERT KAYE

View Document

24/11/1024 November 2010 REDUCE ISSUED CAPITAL 23/11/2010

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 4904967.42 26/03/10 TREASURY CAPITAL GBP 0

View Document

15/07/1015 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 4904967.42

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

10/05/1010 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 4904967.42

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ZVI MAROM

View Document

26/03/1026 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/03/1026 March 2010 REDUCTION OF ISSUED CAPITAL

View Document

12/03/1012 March 2010 RE - WAIVER 08/03/2010

View Document

12/03/1012 March 2010 SCHEME OF ARRANGEMENT 08/03/2010

View Document

04/02/104 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 5589684.12

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/091 October 2009 29/09/09 GBP TR [email protected]=657.32

View Document

10/09/0910 September 2009 CANCELLATION OF LISTING OF ORD 2P SHARES ON UK LISTING AUTH 27/08/2009

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 06/05/09 GBP TR [email protected]=40297.38 GBP IC 5923708.16/5883410.78

View Document

03/06/093 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0921 May 2009 07/04/09 GBP TI [email protected]=45385.58

View Document

30/01/0930 January 2009 08/01/09 GBP TI [email protected]=160377.08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 13/01/09 GBP TR [email protected]=178196.74 GBP IC 5923706.44/5745509.7 12/01/09 GBP TR [email protected]=2000.12

View Document

09/01/099 January 2009 06/01/09 GBP TR [email protected]=7117.82

View Document

09/09/089 September 2008 18/08/08 GBP TR [email protected]=188971.3 GBP IC 6112677.74/5923706.44

View Document

01/09/081 September 2008 16/07/08 GBP TI [email protected]=399650.7

View Document

08/07/088 July 2008 16/06/08 GBP TI [email protected]=16400

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/085 June 2008 23/05/08 GBP TI [email protected]=30520.24

View Document

28/04/0828 April 2008 20/03/08 GBP TI [email protected]=102067.7

View Document

28/04/0828 April 2008 15/04/08 GBP TI [email protected]=62000

View Document

13/03/0813 March 2008 08/02/08 GBP TI [email protected]=39368.4

View Document

13/03/0813 March 2008 26/02/08 GBP TI [email protected]=45613.98

View Document

29/02/0829 February 2008 28/12/07 GBP TI [email protected]=59435.94

View Document

29/02/0829 February 2008 23/01/08 GBP TI [email protected]=26285.14

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0711 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0523 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 ARTICLES OF ASSOCIATION

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/048 February 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 £ IC 6181532/5254921 10/06/03 £ SR [email protected]=926611

View Document

19/05/0319 May 2003 CERT.CANCEL CAP.REDEMPT.RESERVE

View Document

19/05/0319 May 2003 CANCEL CAP.RE+S.PREM AC 03/03/03

View Document

15/05/0315 May 2003 £ IC 6226132/6181532 28/04/03 £ SR [email protected]=44600

View Document

09/05/039 May 2003 CANCEL CAPITAL REDEMPTION RESERV

View Document

15/04/0315 April 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

10/04/0310 April 2003 REDUCE ISSUED CAPITAL 03/03/03

View Document

10/04/0310 April 2003 CANC SH/PR/ACCT RED CAP CANC CRR

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0311 March 2003 RE-AUTH MARKET PURCHASE 03/03/03

View Document

29/01/0329 January 2003 £ IC 8210654/7734654 03/01/03 £ SR [email protected]=476000

View Document

19/12/0219 December 2002 £ IC 9081692/8210654 26/11/02 £ SR [email protected]=871038

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/019 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/011 May 2001 LISTING OF PARTICULARS

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED 14/08/00

View Document

28/09/0028 September 2000 £ NC 1001000/12500000 14/08/00

View Document

28/09/0028 September 2000 £6736006 14/08/00

View Document

28/09/0028 September 2000 ADOPT ARTICLES 14/08/00

View Document

24/08/0024 August 2000 S-DIV 14/08/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

18/03/0018 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 SHARES AGREEMENT OTC

View Document

22/02/0022 February 2000 ADOPTARTICLES14/02/00

View Document

11/02/0011 February 2000 £ IC 78816/65139 21/01/00 £ SR 13677@1=13677

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 INTERIM ACCOUNTS MADE UP TO 20/01/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/01/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MADDOX STREET LONDON W1R 9WA

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 £ IC 77363/73498 06/04/99 £ SR 3865@1=3865

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 24/12/97 TO 31/12/97

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 SHARE PURCHASE CONTRACT 25/07/96

View Document

28/08/9628 August 1996 REDESIGNATION 31/07/96

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

28/08/9628 August 1996 £ IC 83916/72528 31/07/96 £ SR 11388@1=11388

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

09/08/969 August 1996 INTERIM ACCOUNTS MADE UP TO 26/07/96

View Document

29/04/9629 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 INTERIM ACCOUNTS MADE UP TO 21/07/95

View Document

20/07/9520 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 INTERIM ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 S 89(1);ART 2.5 N/A ALL 19/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 DIRECTORS POWERS 01/05/92

View Document

27/05/9227 May 1992 ALTER MEM AND ARTS 01/05/92

View Document

27/05/9227 May 1992 £ NC 1000000/1001000 01/05/92

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 27/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTING REF. DATE SHORT FROM 18/12 TO 24/12

View Document

13/05/9113 May 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/90

View Document

10/05/9110 May 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED PUMA HOLDINGS PLC CERTIFICATE ISSUED ON 25/06/90

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 22/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 FULL GROUP ACCOUNTS MADE UP TO 23/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8922 March 1989 WD 06/03/89 AD 16/11/87--------- PREMIUM £ SI 21327@1=21327 £ IC 50003/71330

View Document

09/03/899 March 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 071188

View Document

17/08/8817 August 1988 FULL GROUP ACCOUNTS MADE UP TO 18/12/87

View Document

04/03/884 March 1988 SHARES AGREEMENT OTC

View Document

11/01/8811 January 1988 CONVE

View Document

03/12/873 December 1987 ADOPT MEM AND ARTS 161187

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 WD 27/10/87 PD 14/10/87--------- £ SI [email protected]

View Document

13/11/8713 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/87

View Document

13/11/8713 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/87

View Document

13/11/8713 November 1987 DIV & CONS OF SHARES 14/10/87

View Document

13/11/8713 November 1987 WD 27/10/87 AD 14/10/87--------- £ SI [email protected]=1 £ IC 2/3

View Document

13/11/8713 November 1987 WD 27/10/87 AD 14/10/87--------- £ SI 50000@1=50000 £ IC 3/50003

View Document

13/11/8713 November 1987 CONSO DIV

View Document

13/11/8713 November 1987 CHANGE TO SHARE CAPITAL

View Document

30/10/8730 October 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/10/8724 October 1987 APPLICATION COMMENCE BUSINESS

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/12

View Document

07/10/877 October 1987 ADOPT MEM AND ARTS 140187

View Document

03/02/873 February 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

14/01/8714 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8714 January 1987 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