BANC GROUP LIMITED

Company Documents

DateDescription
06/02/156 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHISH SHAH / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011347000007

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O MSQ PARTNERS LTD
6 YORK STREET
LONDON
W1U 6PL

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011347000009

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011347000008

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011347000007

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DANIEL YARDLEY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/03/121 March 2012 ARTICLES OF ASSOCIATION

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 ALTER ARTICLES 08/12/2011

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ASH SHAH / 21/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED ASH SHAH

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PETER DAVID REID

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/1019 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR COLIN JOHN BRIGDEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/07/098 July 2009 DIRECTOR RESIGNED GRAEME BURNS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BRUCE MALCOLM WINFIELD

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: CORBAR HALL CORBAR ROAD BUXTON DERBYSHIRE SK17 6TF

View Document

26/04/0426 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED EQUANIM GROUP LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

05/03/015 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/00

View Document

05/03/015 March 2001 � NC 100000/500000 18/12

View Document

22/10/0022 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

22/10/0022 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ALTER MEMORANDUM 06/07/00

View Document

31/05/0031 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/03/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ADOPT ARTICLES 23/03/00

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED OAST PARTNERS LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

18/04/0018 April 2000 ADOPTARTICLES23/03/00

View Document

12/04/0012 April 2000 � NC 20000/100000 23/03/00

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 04/08/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 COMPANY NAME CHANGED OSBORNE PUBLICITY SERVICES LIMIT ED CERTIFICATE ISSUED ON 09/10/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

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

13/06/9413 June 1994 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9227 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 HARDWICK MOUNT BUXTON DERBYSHIRE SK17 6ZZ

View Document

27/07/9127 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 � NC 1000/20000

View Document

22/08/8922 August 1989 19000 28/07/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/08/8227 August 1982 ANNUAL RETURN MADE UP TO 26/07/82

View Document

27/08/8227 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

24/10/7324 October 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/73

View Document

18/09/7318 September 1973 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