VALEO CONFECTIONERY LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

17/05/2417 May 2024 Termination of appointment of Katherine Susan Atkinson as a secretary on 2024-05-17

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

06/02/246 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-10

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

14/01/2414 January 2024 Full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

19/06/2319 June 2023 Appointment of Mr Kevin Raymond George Moore as a director on 2023-06-15

View Document

11/04/2311 April 2023 Appointment of Mr Lee Anthony Nicholls as a director on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Ashley James Hicks as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Ms Lindsey Moses-Roberts as a director on 2023-04-01

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

03/01/233 January 2023 Appointment of Mr Thibaut Guy Eissautier as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Andrew David Driscoll as a director on 2022-12-31

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

27/10/2227 October 2022 Change of details for Tangerine Confectionery Group Limited as a person with significant control on 2016-04-06

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

27/01/2227 January 2022 Second filing of Confirmation Statement dated 2021-11-29

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registration of charge 020250640018, created on 2022-01-21

View Document

25/01/2225 January 2022 Statement of company's objects

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

10/01/2210 January 2022 Change of details for Tangerine Confectionery Group Limited as a person with significant control on 2021-05-17

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Satisfaction of charge 020250640016 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 020250640015 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 020250640017 in full

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020250640016

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED TANGERINE CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANCHETERRE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR CLIVE ASHLEY BURNETT

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020250640015

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020250640014

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH QUICK

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TANNER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HIPKISS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNETT

View Document

18/06/1818 June 2018 CESSATION OF STEVEN FALCON JOSEPH AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF LIONEL YVES ASSANT AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF RAPHAEL MAURICE CHARLES VITAL DE BOTTON AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF ANTHONY FRANCHETERRE AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGERINE CONFECTIONERY GROUP LIMITED

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGERINE CONFECTIONERY GROUP LIMITED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ADRIAN HIPKISS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEIRON RUSSELL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020250640014

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/01/1724 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR EVE JUHASZ

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LANGAN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR RUSSELL MARC TANNER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS DEBORAH LOUISE QUICK

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANTONY FRANCHETERRE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUX

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ANDREW HAWLEY

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL NELSON

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 21/03/14 STATEMENT OF CAPITAL GBP 5482838

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR BENOIT TESTARD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS EVE MARION JUHASZ

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 5482838

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED NIGEL NELSON

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIERON RUSSELL / 12/12/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED KIERON RUSSELL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED RAPHAEL DE BOTTON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON BRAND

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTLE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEFIELD

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR JAMES ANTHONY LANGAN

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LILBURN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DAVID JOHN MITCHELL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

18/07/1118 July 2011 ADOPT ARTICLES 30/06/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED ROBERT RAMSAUER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR LIONEL YVES ASSANT

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR ALAN DAVID ROUX

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JULIE BATES LEWIS / 01/02/2011

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED DAVID PROSSER

View Document

08/01/108 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BRITTLE / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/11/2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED ALISON JULIE BATES LEWIS

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD MORICE SANDERS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WHITEFIELD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BRITTLE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LILBURN / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BAKER

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED RICHARD JAMES BRITTLE

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 13/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITEFIELD / 01/07/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ROBERT WHITEFIELD

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR DAVID LILBURN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LANGAN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PETER LEONARD MORICE SANDERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MATTHEW BAKER

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON ROAD MARTON BLACKPOOL FY4 4QB

View Document

18/09/0718 September 2007 AUDITOR'S RESIGNATION

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED TOMS CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 21/02/06

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0624 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/01/0624 January 2006 PRIORITY AGREEMENT 12/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

12/01/0612 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SHARES AGREEMENT OTC

View Document

22/11/0022 November 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ADOPT ARTICLES 29/09/00

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED SK DAINTEE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 ADOPT MEM AND ARTS 22/09/97

View Document

06/10/976 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

06/10/976 October 1997 RE SHARES 22/09/97

View Document

06/10/976 October 1997 CONVE 25/09/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 £ IC 2377689/1978281 01/07/97 £ SR 399408@1=399408

View Document

16/06/9716 June 1997 £ IC 2560506/2377689 04/04/97 £ SR 182817@1=182817

View Document

06/05/976 May 1997 RE-CONTRACT 28/03/97

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 £ IC 2565006/2560506 28/03/97 £ SR 4500@1=4500

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/11/95; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

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

05/05/945 May 1994 £ IC 2591386/2558256 22/02/94 £ SR 33130@1=33130

View Document

11/04/9411 April 1994 S-DIV 22/02/94

View Document

11/04/9411 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/94

View Document

02/02/942 February 1994 ALTER MEM AND ARTS 29/12/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 £ IC 357726/331236 07/07/92 £ SR 26490@1=26490

View Document

17/08/9217 August 1992 26490 £1 07/07/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 £ IC 361331/340851 05/09/91 £ SR 20480@1=20480

View Document

15/10/9115 October 1991 £212130 05/09/91

View Document

16/07/9116 July 1991 NC INC ALREADY ADJUSTED 08/04/91

View Document

04/06/914 June 1991 ADOPT MEM AND ARTS 08/04/91

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 29/11/90; CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 SHARES AGREEMENT OTC

View Document

10/04/9010 April 1990 AD 31/03/87--------- £ SI 131723@1

View Document

27/02/9027 February 1990 AD 31/03/87--------- £ SI 131723@1

View Document

15/02/9015 February 1990 SHARES AGREEMENT OTC

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW SECRETARY APPOINTED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 WD 14/04/89 AD 31/01/89--------- £ SI 17378@1=17378 £ IC 100/17478

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 COMPANY NAME CHANGED ORBITPALM LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/09/865 September 1986

View Document

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

View Document

04/06/864 June 1986 CERTIFICATE OF INCORPORATION

View Document

04/06/864 June 1986 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