ALEXON GROUP PLC

Company Documents

DateDescription
24/12/1424 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1424 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

02/09/142 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2014

View Document

28/02/1428 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2014

View Document

25/09/1325 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/08/1322 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013

View Document

27/02/1327 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2013

View Document

30/08/1230 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/08/1230 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2012

View Document

27/04/1227 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE

View Document

14/12/1114 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

28/11/1128 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/11/1125 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM PORTER TUN HOUSE 500 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3FX UNITED KINGDOM

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

View Document

05/10/115 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009720,00009341,00007965

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 40-48 GUILDFORD STREET LUTON LU1 2PB

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11

View Document

06/01/116 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

05/01/115 January 2011 SAIL ADDRESS CREATED

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULDS

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON HANDOVER / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON HANDOVER / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REDHEAD / 13/08/2010

View Document

05/08/105 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10

View Document

07/07/107 July 2010 DIRECTOR APPOINTED AVRIL PALMER-BAUNACK

View Document

22/06/1022 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1016 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 18389094.00

View Document

30/03/1030 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MCNALLY / 04/03/2010

View Document

17/11/0917 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR JOHN EDWARD BOYLE

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MR JOHN EDWARD BOYLE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIGGOTT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN PIGGOTT

View Document

15/09/0915 September 2009 NC INC ALREADY ADJUSTED 07/07/09

View Document

08/09/098 September 2009 GBP NC 25310159/26496383 07/07/2009

View Document

20/07/0920 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0920 March 2009 GBP SR [email protected] GBP SR [email protected]

View Document

06/03/096 March 2009 REDEMPTION 22/01/2009

View Document

03/02/093 February 2009 DIRECTOR RESIGNED JOHN BEALE

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/12/082 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED PETER REDHEAD

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ADRIAN MOULDS

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED JOHN HERBERT

View Document

02/09/082 September 2008 DIRECTOR RESIGNED ADRIAN OSBORN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS JANE MCNALLY

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED JAMES MARTIN

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JANE MCNALLY

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08

View Document

04/03/084 March 2008 DIRECTOR APPOINTED RICHARD GORDAN HANDOVER

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 122 RED NOM CAP 29/11/07

View Document

07/01/087 January 2008 FORM 122 REDUCED CAPITAL

View Document

19/12/0719 December 2007 ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 29/11/07

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 �7066913 MAX 29/11/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/07/07; BULK LIST AVAILABLE SEPARATELY;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

06/06/076 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0711 April 2007 INTERIM ACCOUNTS MADE UP TO 28/03/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06

View Document

08/06/068 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/069 May 2006 � IC 5723383/5688383 09/03/06 � SR [email protected]=35000

View Document

07/04/067 April 2006 � IC 5748383/5723383 20/02/06 � SR [email protected]=25000

View Document

14/03/0614 March 2006 � IC 5803383/5748383 13/02/06 � SR [email protected]=55000

View Document

22/02/0622 February 2006 � IC 5815883/5803383 20/01/06 � SR [email protected]=12500

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0518 August 2005 � SR [email protected] 01/07/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 � IC 5901574/5834574 17/05/05 � SR [email protected]=67000

View Document

25/06/0525 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/05

View Document

16/06/0516 June 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/06/0516 June 2005 APP DIR REMUN 07/06/05

View Document

16/06/0516 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0516 June 2005 � IC 5912574/5901574 28/04/05 � SR [email protected]=11000

View Document

16/06/0516 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 � IC 5972624/5910124 04/11/04 � SR [email protected]=62500

View Document

10/11/0410 November 2004 � IC 6100204/5972347 18/10/04 � SR [email protected]=127857

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 � IC 8278563/8153563 30/06/04 � SR [email protected]=125000

View Document

16/06/0416 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 � IC 8362929/8272929 19/01/04 � SR [email protected]=90000

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0329 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/03

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 ARTICLES OF ASSOCIATION

View Document

09/12/029 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/029 December 2002 REDUCE ISSUED CAPITAL 19/09/02

View Document

09/12/029 December 2002 RE DEED AND OPTION SCHE 19/09/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REDUCTION OF ISSUED CAPITAL

View Document

17/10/0217 October 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 8273759/ 8189907

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0231 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/02

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 � IC 8303755/8263755 01/10/01 � SR [email protected]=40000

View Document

27/10/0127 October 2001 � IC 8263755/8218755 10/10/01 � SR [email protected]=45000

View Document

27/10/0127 October 2001 � IC 8323755/8313755 03/10/01 � SR [email protected]=10000

View Document

27/10/0127 October 2001 � IC 8333755/8323755 26/09/01 � SR [email protected]=10000

View Document

27/10/0127 October 2001 � IC 8313755/8303755 02/10/01 � SR [email protected]=10000

View Document

16/10/0116 October 2001 � IC 8363755/8333755 08/10/01 � SR [email protected]=30000

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/017 July 2001 � IC 8375260/8365260 21/06/01 � SR [email protected]=10000

View Document

29/06/0129 June 2001 � IC 8395260/8375260 19/06/01 � SR [email protected]=20000

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 27/01/01

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 28/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0028 June 2000 ADOPT ARTICLES 25/05/00

View Document

20/06/0020 June 2000 � IC 8599328/8393791 05/06/00 � SR [email protected]=205537

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 � NC 9951939/10851939 06/10/99

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 06/10/99

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 28/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9911 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

17/06/9817 June 1998 P.O.S 28/05/98

View Document

17/06/9817 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/05/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9716 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/97

View Document

05/06/975 June 1997 FULL GROUP ACCOUNTS MADE UP TO 25/01/97

View Document

14/02/9714 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 17/09/96

View Document

20/08/9620 August 1996 CONVE 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 28/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9612 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

01/06/961 June 1996 FULL GROUP ACCOUNTS MADE UP TO 27/01/96

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 21/03/96

View Document

22/02/9622 February 1996 CONVE 31/01/96

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 28/01/95

View Document

03/03/953 March 1995 CONSO S-DIV CONVE 31/01/95

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

25/10/9425 October 1994 INTERIM ACCOUNTS MADE UP TO 30/07/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 28/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 29/01/94

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 CONSO CONVE 31/01/94

View Document

18/02/9418 February 1994 SECRETARY RESIGNED

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 AUDITOR'S RESIGNATION

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: /48 GUILDFORD STREET, LUTON, LU1 2PB

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: STMINSTER HOUSE, 11 PORTLAND STREET, MANCHESTER, M60 1HY

View Document

30/09/9330 September 1993 CONVE 31/07/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/01/93

View Document

05/08/935 August 1993 MISC SHARES 16/07/93

View Document

05/08/935 August 1993 � NC 6700000/9950000 16/07/93

View Document

05/08/935 August 1993 NC INC ALREADY ADJUSTED 16/07/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 CONSO S-DIV CONVE 08/02/93

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 25/01/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 06/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9228 August 1992 CONSO S-DIV 11/08/92

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/92

View Document

14/02/9214 February 1992 S-DIV CONVE 31/01/92

View Document

07/11/917 November 1991 06/08/91 FULL LIST NOF

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 CONSO S-DIV 13/09/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: EXON HOUSE, KILN FARM, MILTON KEYNES., MK11 3EE

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 ADOPT MEM AND ARTS 22/07/91

View Document

27/07/9127 July 1991 RE SHARE RIGHTS 03/07/91

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 26/01/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 28/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/911 July 1991 VARYING SHARE RIGHTS AND NAMES 24/06/91

View Document

24/05/9124 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/05/91

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 S-DIV 31/01/91

View Document

22/02/9122 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

13/09/9013 September 1990 RETURN MADE UP TO 06/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RESOLUTION PASSED ON

View Document

09/08/909 August 1990 ADOPT MEM AND ARTS 23/07/90

View Document

09/08/909 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/90

View Document

13/11/8913 November 1989 FULL GROUP ACCOUNTS MADE UP TO 25/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 07/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/894 August 1989 ALTER MEM AND ARTS 240789

View Document

28/06/8928 June 1989 WD 27/06/89 AD 09/09/88--------- PREMIUM � SI [email protected]=122500

View Document

19/05/8919 May 1989 LOCATION OF DEBENTURE REGISTER

View Document

19/05/8919 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8919 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/8925 April 1989 LISTING OF PARTICULARS

View Document

15/03/8915 March 1989 LISTING OF PARTICULARS

View Document

17/01/8917 January 1989 WD 22/12/88 AD 09/11/88-16/11/88 � SI [email protected]=1703 � SI 60481@1=60481

View Document

16/01/8916 January 1989 WD 22/12/88 AD 16/11/88--------- � SI [email protected]=11763 � SI 417689@1=417689

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 WD 28/11/88 AD 01/11/88-08/11/88 PREMIUM � SI [email protected]=722 PART-PAID � SI 25634@1=25634

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: EINBERG HOUSE, KILM FARM, MILTON KEYNES MK11 3EE

View Document

01/12/881 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/07/88

View Document

01/12/881 December 1988 � NC 28000000/31900000

View Document

29/11/8829 November 1988 WD 18/11/88 AD 24/10/88-31/10/88 � SI [email protected]=13973 � SI 496047@1=496047

View Document

16/11/8816 November 1988 WD 09/11/88 AD 14/10/88-21/10/88 PREMIUM � SI [email protected]=6129 PREMIUM � SI 217609@1=217609

View Document

09/11/889 November 1988 WD 31/10/88 AD 28/09/88-05/10/88 PREMIUM � SI [email protected]=3474 PREMIUM � SI 123356@1=123356

View Document

09/11/889 November 1988 WD 28/10/88 AD 20/09/88-27/09/88 PREMIUM � SI [email protected]=1939 PREMIUM � SI 68843@1=68843

View Document

09/11/889 November 1988 WD 31/10/88 AD 06/10/88-13/10/88 PREMIUM � SI [email protected]=1883 PREMIUM � SI 66855@1=66855

View Document

09/11/889 November 1988 WD 28/10/88 AD 01/09/88-09/09/88 PREMIUM � SI [email protected]=5667 PREMIUM � SI 201213@1=201213

View Document

09/11/889 November 1988 WD 28/10/88 AD 25/08/88-31/08/88 PREMIUM � SI [email protected]=56027 PREMIUM � SI 1988978@1=1988978

View Document

09/11/889 November 1988 WD 28/10/88 AD 12/09/88-19/09/88 PREMIUM � SI [email protected]=4663 PREMIUM � SI 165552@1=165552

View Document

13/10/8813 October 1988 FULL GROUP ACCOUNTS MADE UP TO 26/03/88

View Document

10/10/8810 October 1988 WD 29/09/88 AD 24/08/88--------- PREMIUM � SI [email protected]=467478 PREMIUM � SI 16595584@1=16595584

View Document

14/09/8814 September 1988 SHARES AGREEMENT OTC

View Document

12/09/8812 September 1988 RETURN MADE UP TO 08/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/881 July 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 WD 07/03/88 AD 22/02/88--------- PREMIUM � SI [email protected]=2500 � IC 2180686/2183186

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 WD 07/01/88 AD 03/11/87--------- PREMIUM � SI [email protected]=120000 � IC 2060686/2180686

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 FINANCIAL ASSISTANCE - SHARES ACQUISITION 031187

View Document

17/09/8717 September 1987 FULL GROUP ACCOUNTS MADE UP TO 28/03/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 03/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/875 March 1987 RETURN OF ALLOTMENTS

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

24/03/8624 March 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/86

View Document

08/10/818 October 1981 ANNUAL ACCOUNTS MADE UP DATE 28/03/81

View Document

17/03/4717 March 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/4717 March 1947 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