SKY EXTRA LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul Wedlock on 2024-07-24

View Document

20/04/2420 April 2024 Certificate of change of name

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Colin Smith as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Simon Robson as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Paul Wedlock as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Robert Nicholls as a director on 2021-11-25

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR SIMON ROBSON

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED

View Document

18/06/1918 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR KARL HOLMES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED TANYA CLAIRE RICHARDS

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR KARL HOLMES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 21/11/2014

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1319 December 2013 ADOPT ARTICLES 10/12/2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DARROCH

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED CHRISTOPHER JON TAYLOR

View Document

12/11/1212 November 2012 SECRETARY APPOINTED CHRISTOPHER JON TAYLOR

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 STATEMENT BY DIRECTORS

View Document

19/04/1119 April 2011 19/04/11 STATEMENT OF CAPITAL GBP 16.00

View Document

19/04/1119 April 2011 CAPITAL REDEMPTION RESERVE REDUCED TO ZERO 15/04/2011

View Document

19/04/1119 April 2011 SOLVENCY STATEMENT DATED 15/04/11

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR EUAN SMITH

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REDUCE ISSUED CAPITAL 15/03/2010

View Document

17/03/1017 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 16

View Document

17/03/1017 March 2010 STATEMENT BY DIRECTORS

View Document

17/03/1017 March 2010 SOLVENCY STATEMENT DATED 15/03/10

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ALUN WEBBER

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED EUAN DARYL SMITH

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN WEBBER / 17/02/2009

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/0824 September 2008 REREG PLC TO PRI; RES02 PASS DATE:24/09/2008

View Document

24/09/0824 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/0824 September 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SUGAR

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ANDREW JOHN GRIFFITH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MURDOCH

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DARROCH / 06/12/2007

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 25/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0630 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/056 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0416 December 2004 RETURN MADE UP TO 27/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/043 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/043 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/12/0217 December 2002 RETURN MADE UP TO 27/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/026 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/024 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 27/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0027 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/00

View Document

27/11/0027 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/00

View Document

24/11/0024 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 27/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/992 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/99

View Document

02/12/992 December 1999 VARYING SHARE RIGHTS AND NAMES 24/11/99

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 27/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/981 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/98

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/97

View Document

28/11/9728 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED BETACOM PLC CERTIFICATE ISSUED ON 25/11/97

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: UNIT 1.PONDERS END IND.ESTATE, DUCK LEES LANE, ENFIELD, MIDDLESEX. EN3 7TQ

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 ACQ AGREEMENT/SHARE OPT 02/06/97

View Document

03/06/973 June 1997 LISTING OF PARTICULARS

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 ALTER MEM AND ARTS 14/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 04/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document

24/10/9624 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/96

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/09/9615 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 04/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/04/9321 April 1993 REDUCE CAPS + SHRE PREM ACCT

View Document

05/04/935 April 1993 SHARE PREM ACC 17/03/93

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9314 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/92

View Document

29/06/9229 June 1992 £ NC 3870000/10000000 22/06/92

View Document

09/06/929 June 1992 LISTING OF PARTICULARS

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 REDUCTION OF SHARE PREMIUM

View Document

09/07/919 July 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/07/918 July 1991 RETURN MADE UP TO 04/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/918 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 REDUCT SHARE PREMIUM 24/05/91

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 RETURN MADE UP TO 04/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: UNIT 12, PONDERS END INDUSTRIAL ESTATE, DUCK LEES LANE, ENFIELD, MIDDLESEX. EN3 7TQ.

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 SHARES AGREEMENT OTC

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 WD 14/12/88 AD 25/10/88--------- PREMIUM £ SI [email protected]=2900000 £ IC 202000/3102000

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 LISTING OF PARTICULARS

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 ADOPT MEM AND ARTS 101188

View Document

12/12/8812 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/88

View Document

12/12/8812 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/88

View Document

12/12/8812 December 1988 £ NC 3102000/3870000 21/1

View Document

09/12/889 December 1988 S-DIV

View Document

09/12/889 December 1988 S-DIV

View Document

09/12/889 December 1988 £ NC 502000/3102000 25/1

View Document

09/12/889 December 1988 VARYING SHARE RIGHTS AND NAMES 25/10/88

View Document

09/12/889 December 1988 VARYING SHARE RIGHTS AND NAMES 25/10/88

View Document

09/12/889 December 1988 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 ALTER MEM AND ARTS 101188

View Document

06/12/886 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 37/41 MORTIMER ST LONDON W1N 7RJ

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/8817 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/11/8817 November 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/8817 November 1988 BALANCE SHEET

View Document

17/11/8817 November 1988 AUDITORS' STATEMENT

View Document

17/11/8817 November 1988 AUDITORS' REPORT

View Document

17/11/8817 November 1988 ADOPT MEM AND ARTS 101188

View Document

17/11/8817 November 1988 REREGISTRATION PRI-PLC 101188

View Document

17/11/8817 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ALTER MEM AND ARTS 270588

View Document

02/02/882 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

16/06/8716 June 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED BETACOM PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

24/04/8724 April 1987 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 COMPANY NAME CHANGED D.M.BAYLIN TRADING CO.LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

22/12/8622 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/86

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/855 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

04/06/854 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

17/05/8217 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

26/04/8226 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

12/11/6912 November 1969 REGISTERED OFFICE CHANGED

View Document

15/08/6915 August 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/08/69

View Document

02/06/692 June 1969 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