ALPHA PLUS GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22

View Document

09/06/259 June 2025 Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22

View Document

13/05/2513 May 2025 Appointment of Mr. Mark William Edward Snell as a director on 2025-04-28

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 004381110032, created on 2025-04-16

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Change of details for Alpha Plus Holdings Limited as a person with significant control on 2023-10-26

View Document

09/01/249 January 2024 Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04

View Document

05/01/245 January 2024 Satisfaction of charge 004381110023 in full

View Document

03/01/243 January 2024 Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31

View Document

01/12/231 December 2023 Director's details changed for Mr. Jacques David Buissinne on 2023-11-30

View Document

28/11/2328 November 2023 Satisfaction of charge 004381110025 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 004381110031 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 004381110030 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 004381110029 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 004381110028 in full

View Document

16/11/2316 November 2023 Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

View Document

15/11/2315 November 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07

View Document

26/10/2326 October 2023 Registered office address changed from 50 Queen Anne Street Marylebone London W1G 8HJ to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Alexander Clement as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Richard Daniels Jones as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11

View Document

16/10/2316 October 2023 Appointment of Mr Jacques David Buissinne as a director on 2023-10-11

View Document

03/10/233 October 2023 Change of details for Alpha Plus Holdings Plc as a person with significant control on 2023-08-17

View Document

31/03/2331 March 2023 Full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Satisfaction of charge 004381110026 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 21 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/02/2323 February 2023 Satisfaction of charge 004381110024 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 004381110027 in full

View Document

01/03/221 March 2022 Registration of charge 004381110030, created on 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr James Edward Blake Bowden on 2021-10-28

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004381110029

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIELS JONES / 01/12/2019

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

24/04/1824 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

24/04/1824 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 004381110025

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004381110028

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004381110027

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR MARK DAVID HANLEY-BROWNE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRINKALL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AVISS

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004381110026

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

12/04/1612 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 21

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004381110025

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004381110023

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004381110024

View Document

24/03/1624 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 22

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PURCHASE

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ABLE

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JULIAN DRINKALL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DORAN

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR MARK JOHN SAMPLE

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DAVID ELLIOTT

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MISS JULIA CAROLINE NORTON

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BIRD

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ROGER BIRD

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA FRANCIS

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DEBRA FRANCIS / 04/01/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR. RICHARD DANIELS JONES

View Document

03/06/103 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MRS ANITA DEBRA FRANCIS

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR GEORGE GRAHAM ABLE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DAVID WILLIAM DORAN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS JENNIFER JANE AVISS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER NICHOLAS BIRD / 03/01/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR AZHAR MOBIN

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR MOBIN / 24/06/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY KANE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD JOHN PURCHASE

View Document

01/05/081 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

01/05/081 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0613 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: CONSORT HOUSE 6-28 QUEENSWAY LONDON W2 3RX

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED DAVIES, LAING & DICK LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/07/0224 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 10, PEMBRIDGE SQUARE, LONDON W2 4ED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 DENBENTURE 31/05/02

View Document

18/06/0218 June 2002 £1200000 BONUS AGREEMEN 31/05/02

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

28/02/9528 February 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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 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

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 £ NC 50000/65000 28/07/

View Document

30/08/9430 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/94

View Document

30/08/9430 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 ALTER MEM AND ARTS 04/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

19/02/9219 February 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/91

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 Group accounts for a small company made up to 1988-08-31

View Document

21/04/8921 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

21/06/8821 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

04/12/784 December 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/472 July 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