U AND I GROUP LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenny Bridge Huddersfield West Yorkshire HD8 0GA to 100 Victoria Street London SW1E 5JL

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

10/01/2310 January 2023 Register(s) moved to registered office address 100 Victoria Street London SW1E 5JL

View Document

27/10/2227 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

27/10/2227 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

04/04/224 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Michael James Hood as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Satisfaction of charge 015287840167 in full

View Document

03/02/223 February 2022 Satisfaction of charge 015287840166 in full

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Certificate of re-registration from Public Limited Company to Private

View Document

04/01/224 January 2022 Re-registration of Memorandum and Articles

View Document

04/01/224 January 2022 Re-registration from a public company to a private limited company

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Court order

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

16/12/2116 December 2021 Termination of appointment of Lynette Gillian Krige as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Rosaleen Clare Kerslake as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Peter Wodehouse Williams as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Barry John Bennett as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Sadie Anna Morgan as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-15

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015287840164

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015287840165

View Document

03/04/193 April 2019 DIRECTOR APPOINTED PROFESSOR SADIE ANNA MORGAN

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015287840163

View Document

14/12/1814 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

07/08/187 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 62710332.50

View Document

07/08/187 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 62715856.50

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1811 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 62705310.50

View Document

18/06/1818 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 62700289

View Document

25/05/1825 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 62697577

View Document

09/05/189 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 62674878

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

22/02/1822 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 62653284

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015287840162

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015287840161

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 151

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS ROSALEEN CLARE KERSLAKE

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 31/05/16 STATEMENT OF CAPITAL GBP 62613370

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015287840160

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015287840159

View Document

02/09/162 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

21/07/1621 July 2016 OTHER COMP BUSINESS 14/07/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS BARTON

View Document

23/03/1623 March 2016 10/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS LYNN GILLIAN KRIGE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD THOMLINSON / 09/11/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN BENNETT / 09/11/2015

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015287840158

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015287840157

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE BATES / 09/11/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANNARD JENKINS / 09/11/2015

View Document

06/01/166 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 62537139.50

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PETER WODEHOUSE WILLIAMS

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD UPTON / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015287840156

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

05/11/155 November 2015 COMPANY NAME CHANGED DEVELOPMENT SECURITIES PLC CERTIFICATE ISSUED ON 05/11/15

View Document

05/11/155 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/1524 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 62535605.50

View Document

20/04/1520 April 2015 10/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

04/03/154 March 2015 05/01/15 STATEMENT OF CAPITAL GBP 62528501.50

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

09/01/159 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 62525541.0

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

08/01/158 January 2015 TERMINATE SEC APPOINTMENT

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015287840155

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MR CHRIS BARTON

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

30/07/1430 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN BENNETT / 27/06/2014

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

18/06/1418 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 62463810.0

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR BARRY JOHN BENNETT

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

08/04/148 April 2014 10/03/14 NO MEMBER LIST

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE BATES / 01/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD THOMLINSON / 01/01/2014

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANNARD JENKINS / 06/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

03/09/133 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015287840153

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015287840154

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

05/04/135 April 2013 10/03/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOAMES

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MITCHELL

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES 26/06/12 TREASURY CAPITAL GBP 29073.5

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES 29/06/12 TREASURY CAPITAL GBP 61698.5

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

16/04/1216 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR NICHOLAS HOWARD THOMLINSON

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

29/07/1129 July 2011 SECOND FILING FOR FORM AP03

View Document

21/07/1121 July 2011 SECOND FILING FOR FORM TM02

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132

View Document

06/06/116 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

03/02/113 February 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

24/08/1024 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 61176252

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 144

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 146

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 138

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MANDUCA

View Document

13/05/1013 May 2010 SECTION 701, 560 & 551 07/05/2010

View Document

21/04/1021 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED SARAH CATHERINE BATES

View Document

13/10/0913 October 2009 ARTICLES OF ASSOCIATION

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 SHARE AGREEMENT OTC

View Document

22/07/0922 July 2009 GBP NC 35000000/70000000 10/07/2009

View Document

22/07/0922 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0922 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 10/07/09

View Document

28/05/0928 May 2009 ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

28/05/0928 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED GRAHAM PROTHERO

View Document

08/10/088 October 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

27/05/0827 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/0720 November 2007 £ IC 20482761/20282761 31/10/07 £ SR [email protected]=200000

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0718 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 INTERIM ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/0625 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 17/05/90

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 17/05/90 24/08/89

View Document

19/10/0519 October 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0528 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0426 October 2004 INTERIM ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

13/09/0413 September 2004 £ NC 18500000/25000000 24/

View Document

13/09/0413 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0413 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/044 August 2004 LISTING OF PARTICULARS

View Document

19/05/0419 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0318 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 10/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/0313 February 2003 £ IC 14112966/14112904 23/01/03 £ SR [email protected]=62

View Document

13/02/0313 February 2003 £ IC 14112904/14025404 27/01/03 £ SR [email protected]=87500

View Document

07/02/037 February 2003 £ IC 14137966/14112966 21/01/03 £ SR [email protected]=25000

View Document

07/02/037 February 2003 £ IC 14245466/14187966 20/01/03 £ SR [email protected]=57500

View Document

07/02/037 February 2003 £ IC 14282966/14245466 17/01/03 £ SR [email protected]=37500

View Document

07/02/037 February 2003 £ IC 14187966/14137966 14/01/03 £ SR [email protected]=50000

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/10/026 October 2002 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/019 October 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RE SHARES 19/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 £ IC 14092533/13952914 27/12/00 £ SR [email protected]=139619

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ALTER ARTICLES 07/06/00

View Document

17/05/0017 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 10/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 S163 MARKET PURCHASE 01/06/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9928 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 £ IC 14022295/13822295 13/01/99 £ SR [email protected]=200000

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 £ IC 14522295/14022295 25/09/98 £ SR [email protected]=500000

View Document

10/08/9810 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/9813 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

13/07/9813 July 1998 MARKET PURCHASES 30/06/98

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 10/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9710 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/09/9710 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 RETURN MADE UP TO 10/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 INTER ACCS FILED UNDER S270(4)(A

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 SOUTH AUDLEY STREET LONDON W1Y 6AJ

View Document

24/09/9624 September 1996 INTERIM ACCOUNTS MADE UP TO 30/06/96

View Document

19/09/9619 September 1996 ALTER MEM AND ARTS 06/09/96

View Document

24/08/9624 August 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/06/965 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 10/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

24/05/9524 May 1995 LOCATION OF DEBENTURE REGISTER

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/05/9523 May 1995 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 10/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

03/10/943 October 1994 INTERIM ACCOUNTS MADE UP TO 30/06/94

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 SHARES AGREEMENT OTC

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

11/05/9411 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/94

View Document

27/04/9427 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 10/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/9421 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/94

View Document

20/04/9420 April 1994 REDUCTION OF SHARE PREMIUM

View Document

20/04/9420 April 1994 RED OF SH PREMIUM ACCT 21/03/94

View Document

14/04/9414 April 1994 RED OF SH PREM ACCOUNT

View Document

08/04/948 April 1994 LISTING OF PARTICULARS

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 SHARES AGREEMENT OTC

View Document

03/03/943 March 1994 SHARES AGREEMENT OTC

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/93

View Document

19/01/9419 January 1994 £ NC 10000000/14750000 24/12/93

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9311 December 1993 LISTING OF PARTICULARS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 INTERIM ACCOUNTS MADE UP TO 30/06/93

View Document

23/09/9323 September 1993 AUDITOR'S RESIGNATION

View Document

06/08/936 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/93

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93 FROM: 24 BRUTON STREET MAYFAIR LONDON W1X 7DA

View Document

06/08/936 August 1993 RE OPEN OFFER 27/07/93

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 27/07/93

View Document

27/07/9327 July 1993 COMPANY NAME CHANGED CLAYFORM PROPERTIES PLC CERTIFICATE ISSUED ON 27/07/93

View Document

08/07/938 July 1993 LISTING OF PARTICULARS

View Document

08/07/938 July 1993 LISTING OF PARTICULARS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 RETURN MADE UP TO 10/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/928 October 1992 INTERIM ACCOUNTS MADE UP TO 30/06/92

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 10/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

03/07/913 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/913 July 1991 ALTER MEM AND ARTS 14/06/91

View Document

27/06/9127 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 01/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 £ IC 1887411/1752672 08/02/91 £ SR [email protected]=134739

View Document

07/01/917 January 1991 £ IC 1897411/1887411 04/12/90 £ SR [email protected]=10000

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 INTIAL ACCOUNTS MADE UP TO 30/06/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9011 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 LISTING OF PARTICULARS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 £ SR [email protected]

View Document

10/02/8910 February 1989 £ SR [email protected]

View Document

10/02/8910 February 1989 £ SR [email protected]

View Document

07/12/887 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 RETURN OF ALLOTMENTS

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 WD 25/08/88 AD 31/07/88--------- PREMIUM £ SI [email protected]=155

View Document

05/09/885 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8822 August 1988 £ SR 1087750@1

View Document

03/08/883 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 £ SR [email protected]

View Document

03/08/883 August 1988 PUR OWN SHARES 30/11/87

View Document

03/08/883 August 1988 £ SR [email protected]

View Document

20/07/8820 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8816 June 1988 £ NC 600000/2500000 04/0

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 04/07/86

View Document

16/06/8816 June 1988 NC INC ALREADY ADJUSTED

View Document

13/06/8813 June 1988 RETURN MADE UP TO 13/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/886 June 1988 ANNUAL RETURN MADE UP TO 31/05/88

View Document

04/06/884 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/884 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/884 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 AUDITOR'S RESIGNATION

View Document

01/12/871 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/871 December 1987 NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/10/876 October 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 140587

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 DIRECTOR RESIGNED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: 9 CHESTERFIELD STREET MAYFAIR LONDON W1X 7HF

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/869 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/04/8517 April 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/11/8018 November 1980 CERTIFICATE OF INCORPORATION

View Document

18/11/8018 November 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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