BEOWULF MINING PLC

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of capital following an allotment of shares on 2025-05-22

View Document

17/06/2517 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Resolutions

View Document

03/03/253 March 2025 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen West Midlands B62 8HD

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/12/2416 December 2024 Auditor's resignation

View Document

08/07/248 July 2024 Consolidation of shares on 2024-06-14

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

31/05/2431 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-15

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Sub-division of shares on 2024-03-05

View Document

19/03/2419 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/08/238 August 2023 Appointment of Mr. Edward Colin Bowie as a director on 2023-08-07

View Document

01/08/231 August 2023 Appointment of Mr. Johan Mikael Schauman as a director on 2023-07-07

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Kurt Richard Budge as a director on 2023-05-03

View Document

01/05/231 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-22

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

15/11/2215 November 2022 Termination of appointment of Sven Otto Littorin as a director on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr Johan Rostin as a director on 2022-11-07

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

17/07/1917 July 2019 RECEIVED ACCOUNTS / APPROVE REPORT / RE-APPOINT AUDITOR / RE-ELECT DIRECTOR 28/06/2019

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 5886392.7

View Document

12/04/1912 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 5799436.18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/07/1816 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 5663072.54

View Document

12/03/1812 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 5363072.54

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 5363072.54

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GÖRAN FÄRM

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEVAN METCALF

View Document

23/10/1723 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 5342072.54

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 5257072.54

View Document

14/03/1714 March 2017 28/12/16 STATEMENT OF CAPITAL GBP 5026303.31

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/08/165 August 2016 RE-APPOINT BDO LLP AS AUDITORS, RE-APPOINT KURT BUDGE AS DIRECTOR, RE-ELECT CHRISTOPHER DAVIES A DIRECTOR, COMPANY BUSINESS 29/06/2016

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 4792969.98

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVIES

View Document

02/03/162 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 4331431.53

View Document

18/02/1618 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1627 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 4324138.24

View Document

29/12/1529 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 4303138.24

View Document

03/11/153 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 4296965.40

View Document

16/10/1516 October 2015 10/10/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 4290792.56

View Document

21/07/1521 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1515 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 3764619.72

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAN LARSSON

View Document

21/05/1521 May 2015 SECRETARY APPOINTED LIAM O'DONOGHUE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DT ENGLAND

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEVAN JOHN METCALF / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KURT RICHARD BUDGE / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAN OLA LARSSON / 13/05/2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR LIAM O'DONOGHUE

View Document

07/04/157 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 3744265.15

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAN OLA LARSSON / 01/01/2015

View Document

21/01/1521 January 2015 SECTION 519

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE SINCLAIR POULTON

View Document

18/11/1418 November 2014 10/10/14 BULK LIST

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRED BOMAN

View Document

28/10/1428 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 3452598.49

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED KURT RICHARD BUDGE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED BEVAN JOHN METCALF

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCUTT

View Document

16/09/1416 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 3252513.65

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 10/10/13 BULK LIST

View Document

16/09/1316 September 2013 12/08/13 STATEMENT OF CAPITAL GBP 2828273.65

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 10/10/12 BULK LIST

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 10/10/11 BULK LIST

View Document

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 01/10/2010

View Document

01/12/111 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 3762158.40

View Document

07/11/117 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 1657884.75

View Document

24/10/1124 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 1655884.75

View Document

27/09/1127 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 1624884.75

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED FRED HJALMAR BOMAN

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 1622189.10

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 01/10/2010

View Document

07/12/107 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SINCLAIR POULTON / 01/10/2010

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 10/10/09 BULK LIST

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT YOUNG

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 01/05/2008

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CLIVE SINCLAIR-POULTON LOGGED FORM

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, RICHMOND HOUSE BROAD STREET, ELY, CAMBRIDGESHIRE, CB7 4AH

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 1 GREEN HILL, LITTLE THETFORD, ELY CAMBRIDGESHIRE, CB6 3HD

View Document

01/11/081 November 2008 RETURN MADE UP TO 10/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED CLIVE SINCLAIR POULTON

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0724 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/056 April 2005 £ NC 1000000/2000000 31/0

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED BEOWULF GOLD PLC CERTIFICATE ISSUED ON 31/03/05

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 CRESTCO REG SEC 16 (2) 02/05/03

View Document

25/03/0325 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0325 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

25/03/0325 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0325 March 2003 £ NC 200000/1000000 28/0

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED ALAMOS PLC CERTIFICATE ISSUED ON 21/01/03

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 4TH FLOOR LINEN HALL, 162-168 REGENT STREET, LONDON W1R 5TB

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED E.RUBY PLC CERTIFICATE ISSUED ON 02/04/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 5TH FLOOR 4 NEW BURLINGTON, STREET LONDON, W1X 1FE

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 COMPANY NAME CHANGED BRITCAN MINERALS PLC CERTIFICATE ISSUED ON 07/04/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 5TH FLOOR, 41 WHITEHALL, LONDON, SW1A 2BY

View Document

29/10/9929 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 4TH FLOOR THE QUADRANGLE, IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE GL50 1YX

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/94

View Document

12/10/9512 October 1995 REDESIG 10/06/94

View Document

12/10/9512 October 1995 ADOPT MEM AND ARTS 10/06/94

View Document

12/10/9512 October 1995 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 10/06/94

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 10/06/94

View Document

11/10/9511 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 ADOPT MEM AND ARTS 10/06/95

View Document

18/09/9518 September 1995 NC INC ALREADY ADJUSTED 10/06/95

View Document

18/09/9518 September 1995 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/09/9518 September 1995 £ NC 131097/200000 10/06/94

View Document

18/09/9518 September 1995 SUB DIV OF SHARES 10/06/95

View Document

18/09/9518 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/95

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/11/9319 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 10/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9120 November 1991 ALTER MEM AND ARTS 30/10/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

09/10/909 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/8910 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/89

View Document

23/08/8923 August 1989 PROSPECTUS

View Document

15/08/8915 August 1989 £ NC 124800/754519

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/8919 May 1989 ADOPT MEM AND ARTS 040589

View Document

19/05/8919 May 1989 REREGISTRATION PRI-PLC 040589

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 21 ST THOMAS STREET, BRISTOL, BS1 6JS

View Document

18/05/8918 May 1989 BALANCE SHEET

View Document

18/05/8918 May 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/8918 May 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/8918 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/8918 May 1989 AUDITORS' REPORT

View Document

18/05/8918 May 1989 AUDITORS' STATEMENT

View Document

17/05/8917 May 1989 £ NC 100000/124800

View Document

17/05/8917 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/89

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 COMPANY NAME CHANGED LUXMIT LIMITED CERTIFICATE ISSUED ON 02/03/89

View Document

16/02/8916 February 1989 S-DIV

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 2 BACHES STREET, LONDON N1 6UB

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 NC INC ALREADY ADJUSTED

View Document

27/01/8927 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/88

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 221288

View Document

21/12/8821 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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