WORKSPACE GROUP PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-24

View Document

31/01/2531 January 2025 Termination of appointment of Graham Colin Clemett as a director on 2025-01-31

View Document

18/11/2418 November 2024 Appointment of Mr Lawrence Francis Hutchings as a director on 2024-11-18

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Auditor's resignation

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

03/06/243 June 2024 Appointment of Mr David Stevenson as a director on 2024-06-01

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

06/07/236 July 2023 Termination of appointment of Stephen Arthur Hubbard as a director on 2023-07-06

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

07/02/227 February 2022 Termination of appointment of Christopher Francis Girling as a director on 2022-02-07

View Document

27/01/2227 January 2022 Appointment of Mr Nicholas Stephen Mackenzie as a director on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mrs Manju Malhotra as a director on 2022-01-26

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Termination of appointment of Maria Victoria Moloney as a director on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Mr Duncan Gareth Owen as a director on 2021-07-22

View Document

01/07/211 July 2021 Director's details changed for Mrs Rosemary Jean Shapland on 2021-06-28

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-20

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 181106425

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON

View Document

22/07/2022 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KITCHEN

View Document

30/04/2030 April 2020 28/04/20 STATEMENT OF CAPITAL GBP 180748997

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 180747868

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID NEVILLE BENSON

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 180746324

View Document

05/02/205 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 180745456

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS SUZANNE DOROTHY WILLIAMS

View Document

22/01/2022 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 180741982

View Document

12/12/1912 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 180739898

View Document

26/11/1926 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 180738161

View Document

23/10/1923 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 180731561

View Document

16/10/1916 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 180731227

View Document

07/10/197 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 180730533

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 180729144

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

26/09/1926 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 180708754

View Document

18/09/1918 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 180705280

View Document

11/09/1911 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 180686523

View Document

06/09/196 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 180642476

View Document

03/09/193 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 180614574

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 180614203

View Document

24/07/1924 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 180613856

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS

View Document

14/03/1914 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 180385498

View Document

01/03/191 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 180380632

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS ISHBEL JEAN STEWART MACPHERSON

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 180379717

View Document

23/11/1823 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 180377015

View Document

07/11/187 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 180376768

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 180375382

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 180374393

View Document

19/09/1819 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 180373403

View Document

12/09/1812 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 180373032

View Document

10/09/1810 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 180372291

View Document

20/07/1820 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1818 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 180362774

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 180128613

View Document

10/04/1810 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 163808551

View Document

16/03/1816 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 163806591

View Document

08/01/188 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 163805807

View Document

07/11/177 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 163801886

View Document

26/09/1726 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 163800867

View Document

20/09/1720 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 163798515

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 163796555

View Document

05/09/175 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 163775863

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/174 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 163695639

View Document

04/07/174 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 163697861

View Document

18/04/1718 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 163200630

View Document

20/02/1720 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 163199045

View Document

18/01/1718 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 163197225

View Document

12/01/1712 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 163196813

View Document

11/01/1711 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 163196780

View Document

01/12/161 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 163196628

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

25/10/1625 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 163195591

View Document

20/10/1620 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 163175136

View Document

11/08/1611 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 163146980

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1620 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 162406482

View Document

20/06/1620 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 162406717

View Document

10/06/1610 June 2016 SECOND FILING FOR FORM SH01

View Document

10/06/1610 June 2016 SECOND FILING FOR FORM SH01

View Document

19/04/1619 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 162404600

View Document

19/04/1619 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 162404600

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 162404600

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 162399937

View Document

29/10/1529 October 2015 16/09/15 NO MEMBER LIST

View Document

01/09/151 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 162123295

View Document

04/08/154 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 161977642

View Document

21/07/1521 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 161966602

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 161112413

View Document

23/03/1523 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 161107649

View Document

02/02/152 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 161106142

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 161075806

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

18/11/1418 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 161048840

View Document

15/10/1415 October 2014 16/09/14 NO MEMBER LIST

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 146421348

View Document

12/08/1412 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 146379282

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR STEPHEN ARTHUR HUBBARD

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD CRAGG

View Document

24/01/1424 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 145616695

View Document

06/01/146 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 145615815

View Document

21/11/1321 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 145613743

View Document

05/11/135 November 2013 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

10/10/1310 October 2013 16/09/13 NO MEMBER LIST

View Document

05/09/135 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 145319600

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1326 July 2013 SECOND FILING WITH MUD 16/09/12 FOR FORM AR01

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

27/06/1327 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 144997835

View Document

27/06/1327 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 145283384

View Document

27/06/1327 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 144936155

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR DAMON JAMES RUSSELL

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS GIRLING

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 144927214

View Document

08/11/128 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 144927214

View Document

06/11/126 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 144824234

View Document

09/10/129 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 144824234

View Document

26/09/1226 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 144817939

View Document

24/09/1224 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 144719357

View Document

24/09/1224 September 2012 16/09/12 NO MEMBER LIST

View Document

10/08/1210 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 144405722.00

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 12/06/12 STATEMENT OF CAPITAL GBP 144375257

View Document

07/06/127 June 2012 DIRECTOR APPOINTED DR MARIA VICTORIA MOLONEY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 03/08/11 STATEMENT OF CAPITAL GBP 144091418.00

View Document

02/09/112 September 2011 CONSOLIDATION 08/08/11

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY HALES

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, CHESTER HOUSE 1-3 BRIXTON ROAD, LONDON, SW9 6DE, UNITED KINGDOM

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, MAGENTA HOUSE, 85 WHITECHAPEL RD, LONDON, E1 1DU

View Document

27/06/1127 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR DANIEL JOHN KITCHEN

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL KITCHEN

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MR DANIEL JOHN KITCHEN

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 18

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 22

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 32

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 35

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 12

View Document

09/06/119 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 19

View Document

08/11/108 November 2010 06/08/10 STATEMENT OF CAPITAL GBP 115273133.8

View Document

25/10/1025 October 2010 16/09/10 BULK LIST

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLATT / 19/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY CRAGG / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN HALES / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN CLEMETT / 19/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BYWATER / 18/10/2010

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

26/04/1026 April 2010 18/12/09 STATEMENT OF CAPITAL GBP 114945905.6

View Document

12/04/1012 April 2010 11/12/09 STATEMENT OF CAPITAL GBP 114759017.50

View Document

01/04/101 April 2010 11/12/09 STATEMENT OF CAPITAL GBP 114945905.6

View Document

01/04/101 April 2010 18/12/09 STATEMENT OF CAPITAL GBP 114918014.40

View Document

22/03/1022 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 114945905.60

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

21/12/0921 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

25/11/0925 November 2009 16/09/09 BULK LIST

View Document

27/10/0927 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 01/09/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY CRAGG / 01/09/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MARPLES

View Document

25/02/0925 February 2009 HOLDERS OF ORD SHARES MAY ELECT TO RECEIVE NEW SHARES 13/02/2009

View Document

25/02/0925 February 2009 MEMORANDUM OF ASSOCIATION

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 16/03/05

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/089 October 2008 ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/086 May 2008 ADOPT THE PLAN 23/04/2008

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 16/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0721 August 2007 ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/068 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/0618 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/0618 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/10/0528 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 SHARE PREM AC 16/03/05

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 16/03/05

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/058 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/058 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 16/03/05

View Document

07/04/057 April 2005 £ NC 2500000/24000000 16/

View Document

15/03/0515 March 2005 ADOPT CO INVEST PLAN 16/03/04

View Document

21/12/0421 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/048 November 2004 RETURN MADE UP TO 16/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 03/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 03/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0214 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/04/0215 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 03/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 £ NC 2150000/2500000 30/0

View Document

19/10/0019 October 2000 RETURN MADE UP TO 03/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/95

View Document

04/09/004 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/00

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/12/9923 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/12/9923 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/12/9923 December 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 03/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 29/07/99

View Document

17/08/9917 August 1999 SECTION 95 29/07/99

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/05/9918 May 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 RETURN MADE UP TO 03/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 S.166 MARKET PURCHASES 28/07/98

View Document

17/08/9817 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/98

View Document

17/08/9817 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/98

View Document

25/07/9825 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/07/9825 July 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/12/9717 December 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/12/9717 December 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/978 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

08/09/978 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/97

View Document

08/09/978 September 1997 MAKE MARKET PURCHASES 31/07/97

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED LONDON INDUSTRIAL PLC. CERTIFICATE ISSUED ON 31/07/97

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 03/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 ALTER MEM AND ARTS 13/06/96

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 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

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

View Document

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

View Document

12/12/9412 December 1994 £ NC 1300000/2150000 28/1

View Document

12/12/9412 December 1994 NC INC ALREADY ADJUSTED 28/11/94

View Document

11/11/9411 November 1994 LISTING OF PARTICULARS

View Document

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 03/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/9322 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 S-DIV 03/12/93

View Document

22/12/9322 December 1993 S.95,SHARE OPT, QUORUM 03/12/93

View Document

22/12/9322 December 1993 £ NC 600000/1300000 03/12/93

View Document

11/12/9311 December 1993 LISTING OF PARTICULARS

View Document

03/12/933 December 1993 COMPANY NAME CHANGED LONDON INDUSTRIAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/12/93

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 NC INC ALREADY ADJUSTED 26/09/91

View Document

11/10/9111 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/91

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 75 WHITECHAPEL ROAD, LONDON, E1 1DU

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 23 MADDOX STREET, LONDON, W1R OBN

View Document

08/12/898 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

17/07/8717 July 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

14/07/8714 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 160687

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 SECRETARY RESIGNED

View Document

15/06/8715 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/8715 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/8715 June 1987 REREGISTRATION PRI-PLC 110687

View Document

15/06/8715 June 1987 AUDITORS' STATEMENT

View Document

15/06/8715 June 1987 BALANCE SHEET

View Document

15/06/8715 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/8715 June 1987 AUDITORS' REPORT

View Document

12/06/8712 June 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: THE CLOCK HOUSE, CAPEL, SURREY, RH5 5JJ

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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