ASTAIRE GROUP LIMITED

Company Documents

DateDescription
02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
20 PHILLIMORE GARDENS
LONDON
W8 7QE
ENGLAND

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
223A KENSINGTON HIGH STREET
LONDON
W8 6SG

View Document

14/06/1314 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 SECRETARY APPOINTED OLIVER JOHN VAUGHAN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 46 WORSHIP STREET LONDON EC2A 2EA UNITED KINGDOM

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED OLIVER JOHN VAUGHAN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NOBLE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOW

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

08/11/118 November 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/11/118 November 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/118 November 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/118 November 2011 REREG PLC TO PRI; RES02 PASS DATE:08/11/2011

View Document

26/10/1126 October 2011 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 205309.518

View Document

26/10/1126 October 2011 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

20/10/1120 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1120 October 2011 ARTICLES OF ASSOCIATION

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 15/05/11 BULK LIST

View Document

07/03/117 March 2011 GEN BUSINESS 16/09/2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEAVER

View Document

14/09/1014 September 2010 NC INC ALREADY ADJUSTED 06/09/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER ROBERTS / 24/06/2010

View Document

26/07/1026 July 2010 15/05/10 BULK LIST

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MR ANDREW CHRISTOPHER ROBERTS

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY OLIVER COOKE

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 3RD FLOOR 30 OLD BROAD STREET LONDON EC2N 1HT

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD VANDYK

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER VAUGHAN

View Document

09/12/099 December 2009 TERMINATE DIR APPOINTMENT

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER JOY

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/05/09; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

06/07/096 July 2009 DIRECTOR APPOINTED DAVID WALLACE SNOW

View Document

03/07/093 July 2009 DIRECTOR APPOINTED OLIVER JOHN VAUGHAN

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 11/06/09

View Document

17/06/0917 June 2009 AMENDMENT TO PREVIOUS SHARE INCREASE 11/06/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JACKSON

View Document

15/06/0915 June 2009 ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED BLUE OAR PLC CERTIFICATE ISSUED ON 11/06/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0924 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PETER COLIN MURRAY JOY

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED EDWARD VANDYK

View Document

09/04/099 April 2009 SECRETARY APPOINTED OLIVER CHARLES COOKE

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GORDON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN LEWIS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED NIGEL RAYMOND GORDON

View Document

09/02/099 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/093 February 2009 DIRECTOR APPOINTED JAMES JULIAN NOBLE

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER JOY

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JUSTIN LLEWELLYN GARETH LEWIS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED BERNARD JOHN LEAVER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MONK

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR GORDON LAWSON

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK BRUMBY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN CASEY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW CHRISTOPHER ROBERTS LOGGED FORM

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY APPOINTED PETER COLIN MURRAY JOY

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MARK ANDREW BRUMBY

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER VAUGHAN

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SNOW

View Document

11/07/0811 July 2008 SHARE AGREEMENT OTC

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0813 June 2008 SHARE AGREEMENT OTC

View Document

17/04/0817 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN LEWIS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR BARRIE NEWTON

View Document

08/08/078 August 2007 AUDITOR'S RESIGNATION

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED CORPORATE SYNERGY GROUP PLC CERTIFICATE ISSUED ON 30/03/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 � NC 200000/230000 10/03

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

08/03/068 March 2006 � NC 170000/200000 01/03

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/05/05; NO CHANGE OF MEMBERS; AMEND

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: G OFFICE CHANGED 04/08/05 223A KENSINGTON HIGH STREET LONDON W8 6SG

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0514 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 COMPANY NAME CHANGED ABINGDON CAPITAL PLC CERTIFICATE ISSUED ON 08/04/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0310 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REDUCTION OF ISSUED CAPITAL

View Document

19/12/0219 December 2002 NC DEC ALREADY ADJUSTED 02/12/02

View Document

19/12/0219 December 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 2826474/ 56529

View Document

12/11/0212 November 2002 AMENDING 883

View Document

12/11/0212 November 2002 AMENDING 882 ISS 02/08/02

View Document

10/08/0210 August 2002 � IC 5427983/2721423 24/07/02 � SR [email protected]=2706560

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 SHARE OPTION SCHEME 24/07/02

View Document

03/08/023 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/023 August 2002 S-DIV 24/07/02

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED MOUNTCASHEL PLC CERTIFICATE ISSUED ON 25/07/02

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 � IC 4510934/4510738 01/02/02 � SR [email protected]=195

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 � NC 5460248/10920248 29/10/01

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 15/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0018 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/04/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 15/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9922 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/99

View Document

18/03/9918 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 15/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 15/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/97

View Document

12/03/9712 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/97

View Document

07/03/977 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/12/9621 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9610 December 1996 REDUCE ISS CAP & SHARE PREM ACCT

View Document

10/12/9610 December 1996 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 CONSO 08/05/96

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 05/01/96

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

15/07/9615 July 1996 RETURN MADE UP TO 15/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9626 May 1996 REDUCE CAP/SH PREM ACCT 08/05/96

View Document

26/05/9626 May 1996 CANC UNISSUED SHARES 08/05/96

View Document

26/05/9626 May 1996 VARYING SHARE RIGHTS AND NAMES 08/05/96

View Document

26/05/9626 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

26/05/9626 May 1996 � NC 12838859/12842231 08/

View Document

26/05/9626 May 1996 CONSO S-DIV 08/05/96

View Document

26/05/9626 May 1996 ALTER MEM AND ARTS 08/05/96

View Document

26/05/9626 May 1996 NC DEC ALREADY ADJUSTED 08/05/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: MELTON STREET, LONDON, NW1 2BW

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 288 T.VAUGHAN WITH ORIG CONSENT

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 MISC 29/12/95

View Document

10/01/9610 January 1996 REDES /AGREEMENTS 29/12/95

View Document

10/01/9610 January 1996 CONVE 29/12/95

View Document

10/01/9610 January 1996 MISC 29/12/95

View Document

10/01/9610 January 1996 MISC 29/12/95

View Document

04/01/964 January 1996 COMPANY NAME CHANGED EXPLAURA HOLDINGS P.L.C. CERTIFICATE ISSUED ON 04/01/96

View Document

11/12/9511 December 1995 PROSPECTUS

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 15/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9519 July 1995 SHARES AGREEMENT OTC

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

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 1 ST JOHN STREET, LONDON EC1V 4LH

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 15/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/10/931 October 1993 RETURN MADE UP TO 15/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 ALTER MEM AND ARTS 05/08/93

View Document

13/09/9313 September 1993 ALTER MEM AND ARTS 05/08/93

View Document

13/09/9313 September 1993 VARYING SHARE RIGHTS AND NAMES 05/08/93

View Document

13/09/9313 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9313 September 1993 � NC 12000248/12838859 05/08/93

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 PROSPECTUS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 DIRPOWERS/ALLOT SEC 95 15/03/93

View Document

18/03/9318 March 1993 � NC 8550248/12000248 15/03/93

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 AMENDING 882R

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 15/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/925 June 1992 SECT 95 CA85 03/06/92

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/12/915 December 1991 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 PROSPECTUS

View Document

20/08/9120 August 1991 PROSPECTUS

View Document

15/08/9115 August 1991 RE AGREEMENT+AGREEMENT 05/08/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 � NC 7250248/8550248 05/08/91

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 AMENDING CONT.SHEET RE AR(150591

View Document

05/07/915 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 � IC 4866548/4866541 31/08/90 � SR [email protected]=6

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 SHARES AGREEMENT OTC

View Document

20/07/9020 July 1990 DIRS POWERS 01/05/90

View Document

20/07/9020 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/90

View Document

06/06/906 June 1990 � SR [email protected] 17/08/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 15/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/909 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 � IC 4616610/4616607 27/03/90 � SR [email protected]=2

View Document

22/03/9022 March 1990 SHARES AGREEMENT OTC

View Document

21/02/9021 February 1990 SHARES AGREEMENT OTC

View Document

21/02/9021 February 1990 SHARES AGREEMENT OTC

View Document

21/02/9021 February 1990 AD 05/05/88--------- � SI [email protected]

View Document

15/02/9015 February 1990 AD 05/05/88--------- � SI [email protected]

View Document

26/09/8926 September 1989 � NC 5750248/7250248

View Document

26/09/8926 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/89

View Document

15/09/8915 September 1989 PROSPECTUS

View Document

27/06/8927 June 1989 SHARES AGREEMENT OTC

View Document

15/06/8915 June 1989 SHARES AGREEMENT OTC

View Document

15/06/8915 June 1989 SHARES AGREEMENT OTC

View Document

02/06/892 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/894 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/8927 April 1989 31/12/85 BULK LIST NOF

View Document

11/04/8911 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 310389

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8924 February 1989 SHARES AGREEMENT OTC

View Document

07/02/897 February 1989 WD 25/01/89 AD 17/01/89--------- � SI [email protected]=2184 � IC 3628322/3630506

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: VERULAM BUILDINGS, GRAYS INN, LONDON, WC 1R5

View Document

05/12/885 December 1988 REDUCE SHARE PREMIUM ACCT

View Document

02/12/882 December 1988 REDUCTION OF SHARE PREMIUM

View Document

05/09/885 September 1988 RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/8826 August 1988 WD 16/08/88 AD 25/06/86--------- � SI [email protected]=162780 � IC 3465542/3628322

View Document

12/08/8812 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 260788

View Document

11/08/8811 August 1988 REDUCT OF S/PREMIUM ACC 260788

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/05/8810 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: /36 GRAY'S INN ROAD, LONDON, WC1X 8HR

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 WD 14/01/88 AD 17/12/87--------- � SI [email protected]=6 � IC 3443041/3443047

View Document

09/02/889 February 1988 SERVICE CONTRACTS 120188

View Document

02/12/872 December 1987 WD 30/11/87 AD 05/10/87--------- � SI [email protected]=49940 � IC 3393101/3443041

View Document

17/11/8717 November 1987 WD 29/10/87 AD 01/10/87--------- � SI [email protected]=900000 � IC 2493101/3393101

View Document

05/11/875 November 1987 WD 22/10/87 AD 12/10/87--------- � SI [email protected]=750 � IC 2487351/2488101

View Document

05/11/875 November 1987 WD 22/10/87 AD 29/09/87--------- � SI [email protected]=5000 � IC 2488101/2493101

View Document

15/10/8715 October 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

11/10/8711 October 1987 RETURN OF ALLOTMENTS

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/09/872 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/875 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

05/08/875 August 1987 MEMORANDUM OF ASSOCIATION

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: /37 CHISWELL STREET, LONDON EC1Y 4SJ

View Document

13/07/8713 July 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

27/05/8727 May 1987 RETURN OF ALLOTMENTS

View Document

27/05/8727 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

23/12/8623 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

29/02/8429 February 1984 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