AUTOLIV HOLDING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 44 WELBECK STREET LONDON W1G 8DY

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR JOHN ANTHONY BONNEY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BENTLEY

View Document

19/06/1219 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 7157920.85

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/09/1120 September 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MATS OLOF WALLIN / 04/01/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 ALTER MEM AND ARTS 13/07/2009

View Document

10/08/0910 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 GBP IC 9091195/7157915 06/06/08 GBP SR [email protected]=1933280

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BJORN MATS OLOF WALLIN

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR CARL LINDQUIST

View Document

28/04/0828 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0824 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: GLOUCESTER HOUSE 57-59 GLOUCESTER PLACE LONDON W1H 3PE

View Document

30/12/9930 December 1999 APPOINTMENT OF AUDITORS 22/12/99

View Document

30/12/9930 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/12/9810 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/12/9810 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/9810 December 1998 ALTER MEM AND ARTS 08/12/98

View Document

10/12/9810 December 1998 REREGISTRATION PLC-PRI 08/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 17 AYLMER PARADE LONDON N2 0PF

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED MARLING INDUSTRIES P L C CERTIFICATE ISSUED ON 21/07/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 22/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9718 September 1997 S95;S166 MARKET PURCHAS 09/09/97

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 22/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9526 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/95

View Document

23/08/9523 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995

View Document

07/08/957 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 22/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/944 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/94

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 RETURN MADE UP TO 22/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9312 September 1993 £ NC 11000000/12100000 31/08/93

View Document

12/09/9312 September 1993 £ NC 12100000/10555961 31/08/93

View Document

12/09/9312 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9312 September 1993 DEC NC DONE FROM 122 31/08/93

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/05/9313 May 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/03/9320 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 RETURN MADE UP TO 22/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9223 October 1992

View Document

19/10/9219 October 1992 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

17/10/9217 October 1992

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 RED OF NOM CAP,CAN OF SPA & CRR

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 £ IC 11163212/9463212 25/09/92 £ SR [email protected]=1700000

View Document

15/10/9215 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/92

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 CONVE 14/08/92

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9230 July 1992 NC INC ALREADY ADJUSTED 20/07/92

View Document

30/07/9230 July 1992 S-DIV 20/07/92

View Document

30/07/9230 July 1992 RE: SUB-DIV OF SHARES 20/07/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 14, AYLMER PARADE, LONDON. N2 0PF

View Document

30/06/9230 June 1992 LISTING OF PARTICULARS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: ST. ALPHAGE HOUSE, 4TH. FLOOR, 2, FORE STREET, LONDON. EC2Y 5DH.

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 RETURN MADE UP TO 22/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/918 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/91

View Document

08/10/918 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 28/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 INTERIM ACCOUNTS MADE UP TO 30/09/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 22/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/896 October 1989 ISSUED CAPITAL NOT YET RECORDED £ SR [email protected]=141666

View Document

22/09/8922 September 1989 SHARES AGREEMENT OTC

View Document

20/09/8920 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 WD 07/09/89 AD 30/03/87--------- PREMIUM £ SI [email protected]

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 INTERIM ACCOUNTS MADE UP TO 30/09/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 WD 21/10/88 AD 15/09/88--------- PREMIUM £ SI [email protected]=276086

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

10/10/8810 October 1988 WD 04/10/88 AD 02/09/88--------- £ SI [email protected]=1700000

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

21/09/8821 September 1988 NC INC ALREADY ADJUSTED

View Document

21/09/8821 September 1988 £ NC 3700000/6000000 02/0

View Document

25/04/8825 April 1988 SHARES AGREEMENT OTC

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

09/12/879 December 1987 RETURN MADE UP TO 02/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/8723 November 1987 WD 04/11/87 AD 29/09/87--------- PREMIUM £ SI [email protected]=31644

View Document

26/10/8726 October 1987 WD 21/10/87 AD 23/09/87--------- PREMIUM £ SI [email protected]=428500

View Document

08/10/878 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

05/12/865 December 1986 INTERIM ACCOUNTS MADE UP TO 30/09/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

22/11/7422 November 1974 ANNUAL RETURN MADE UP TO 04/10/74

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