ABC CINEMAS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewSecretary's details changed for Mr Christopher Thomas on 2025-04-25

View Document

06/02/256 February 2025 Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 2016-04-06

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/11/248 November 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-11-07

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

14/09/2314 September 2023 Appointment of Suzannah Kay Welch as a director on 2023-09-12

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Termination of appointment of Carol Ann Welch as a director on 2023-03-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

05/11/225 November 2022 Satisfaction of charge 031676220075 in full

View Document

21/10/2221 October 2022 Registration of charge 031676220076, created on 2022-10-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Full accounts made up to 2019-12-31

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WILLIAMS / 17/06/2019

View Document

07/05/197 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / ODEON CINEMAS HOLDINGS LIMITED / 07/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX

View Document

29/04/1929 April 2019 SAIL ADDRESS CREATED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MR CHRISTOPHER THOMAS

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031676220074

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 ALTER ARTICLES 30/11/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARK JONATHAN WAY

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REYNOLDS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS CAROL ANN WELCH

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 73

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/08/2015

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 04/08/2015

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WILLIAMS / 15/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 22/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DONOVAN / 01/01/2015

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 22/09/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 54 WHITCOMB STREET LONDON WC2H 7DN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MARK JONATHAN WAY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR DUNCAN REYNOLDS

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR NEIL JAMES WILLIAMS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MASON / 01/01/2012

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROWLAND WALKER / 01/01/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HARRIS / 01/01/2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROWLAND WALKER / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL CLUCAS

View Document

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

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/01/2007

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION

View Document

09/05/079 May 2007 SHARES SUB DIV 05/04/07

View Document

09/05/079 May 2007 S-DIV 05/04/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 S366A DISP HOLDING AGM 29/11/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0410 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 AUDITOR'S RESIGNATION

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 54 WHITCOMB STREET LONDON WC2H 7DN

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 MEMORANDUM OF ASSOCIATION

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 MEMORANDUM OF ASSOCIATION

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 16/12/02

View Document

05/05/045 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/045 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; AMEND

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/029 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/029 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/12/029 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/027 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 27/04/00

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 80 GREAT PORTLAND STREET LONDON W1N 5PA

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ALTER MEM AND ARTS 17/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 29/04/99

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 01/05/97

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 SECRETARY RESIGNED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 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