THE ADSCENE GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

26/09/2326 September 2023 Register(s) moved to registered office address One Canada Square Canary Wharf London E14 5AP

View Document

12/07/2312 July 2023 Appointment of Reach Directors Limited as a director on 2023-07-12

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/12/149 December 2014 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL VICKERS

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 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

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

16/08/1116 August 2011 15/06/11 STATEMENT OF CAPITAL GBP 15816831.45

View Document

27/07/1127 July 2011 ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

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 / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

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

26/11/0826 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

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

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

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

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 RETURN MADE UP TO 01/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: NEWSPAPER HOUSE WINCHEAP CANTERBURY KENT CT1 3YR

View Document

30/03/0030 March 2000 AUDITOR'S RESIGNATION

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RE DEEDS 24/01/00

View Document

07/02/007 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 01/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/998 November 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/998 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/998 November 1999 ADOPTARTICLES 08/10/99

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 01/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9820 October 1998 ALTER MEM AND ARTS 05/10/98

View Document

20/10/9820 October 1998 S95 05/10/98

View Document

20/10/9820 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/979 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/97

View Document

09/12/979 December 1997 EQUITY SECURITIES 13/10/97

View Document

09/12/979 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/9727 October 1997 CONVE 20/10/97

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 ALTER MEM AND ARTS 09/12/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 � IC 16459392/16454744 18/10/96 � SR 4648@1=4648

View Document

19/11/9619 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/10/96

View Document

19/11/9619 November 1996 � IC 16463072/16459199 18/10/96 � SR 3873@1=3873

View Document

19/11/9619 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/10/96

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 LOCATION OF DEBENTURE REGISTER

View Document

19/07/9619 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/966 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 NC INC ALREADY ADJUSTED 04/11/94

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 � NC 2814764/17533296 23/12/95

View Document

05/01/965 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/965 January 1996 ALTER MEM AND ARTS 23/12/95

View Document

05/01/965 January 1996 � NC 17533296/18108296 23/12/95

View Document

05/12/955 December 1995 LISTING OF PARTICULARS

View Document

16/11/9516 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/11/9515 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/95

View Document

15/11/9515 November 1995 RE EQUITY SECURITIES 09/10/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 01/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/951 November 1995 � IC 1632082/1551562 18/10/95 � SR 80520@1=80520

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/06/9523 June 1995 RE LOAN STOCK 05/06/95

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/10/94

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

02/12/942 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/11/94

View Document

02/12/942 December 1994 � NC 2640000/2814764 04/1

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 � IC 1685479/1547469 21/10/94 � SR 138010@1=138010

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 LISTING OF PARTICULARS

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 RETURN MADE UP TO 01/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/10/93

View Document

16/12/9316 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

09/12/939 December 1993 � IC 1692953/1640529 14/10/93 � SR 52424@1=52424

View Document

11/11/9311 November 1993 RETURN MADE UP TO 01/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 PARTS OF SHARES 05/10/92

View Document

08/12/928 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

04/11/924 November 1992 PUC3O AMENDING

View Document

04/11/924 November 1992 AMENDED PUC3O

View Document

29/10/9229 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

25/11/9125 November 1991 � IC 1651321/1651153 06/11/91 � SR 168@1=168

View Document

05/11/915 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 01/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/9116 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/90

View Document

24/09/9024 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 FULL GROUP ACCOUNTS MADE UP TO 03/06/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 25/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/8910 October 1989 WD 06/10/89 AD 28/04/88--------- � SI 856632@1

View Document

26/04/8926 April 1989 RETURN MADE UP TO 03/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 FULL GROUP ACCOUNTS MADE UP TO 28/05/88

View Document

14/10/8814 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/88

View Document

27/09/8827 September 1988 WD 22/09/88 AD 05/09/88--------- PREMIUM � SI [email protected]=35250 � IC 1571656/1606906

View Document

22/08/8822 August 1988 WD 16/08/88 AD 27/07/88--------- PREMIUM � SI 4800@1=4800 � IC 1566856/1571656

View Document

05/08/885 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 WD 15/04/88 AD 07/04/88--------- PREMIUM � SI 856824@1=856824 � IC 706032/1562856

View Document

22/04/8822 April 1988 � NC 900000/2640000

View Document

22/04/8822 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/88

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 WD 08/03/88 AD 10/08/87--------- PREMIUM � SI [email protected]=105882 � IC 600149/706031

View Document

02/11/872 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/09/8711 September 1987 AMENDMENT TO RULES 290787

View Document

25/08/8725 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/05/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

10/08/8710 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 090787

View Document

27/07/8727 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 ALTER MEM AND ARTS 300487

View Document

17/06/8717 June 1987 BALANCE SHEET

View Document

17/06/8717 June 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/8717 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/8717 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/8717 June 1987 REREGISTRATION PRI-PLC 110687

View Document

17/06/8717 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/8717 June 1987 AUDITORS' REPORT

View Document

17/06/8717 June 1987 AUDITORS' STATEMENT

View Document

15/06/8715 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED ADSCENE PUBLISHING LIMITED CERTIFICATE ISSUED ON 20/02/87

View Document

03/01/873 January 1987 NEW DIRECTOR APPOINTED

View Document

03/01/873 January 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

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