BEZANT RESOURCES PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-10-21

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-07-22

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

19/08/2419 August 2024 Resolutions

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-26

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/06/248 June 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

08/06/248 June 2024 Statement of capital following an allotment of shares on 2023-11-16

View Document

08/06/248 June 2024 Statement of capital following an allotment of shares on 2023-06-21

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-13 with updates

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

01/06/231 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Michael Graham Allardice as a secretary on 2023-06-01

View Document

09/02/239 February 2023 Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-02-07

View Document

13/10/2113 October 2021 Register inspection address has been changed to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-13 with updates

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-03-05

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2020-11-12

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2020-11-13

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-09-14

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-06-26

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2020-08-20

View Document

23/06/2123 June 2021 Director's details changed for Mr Colin Bird on 2021-06-16

View Document

16/07/1916 July 2019 ADOPT ARTICLES 24/05/2019

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

27/05/1927 May 2019 31/05/18 STATEMENT OF CAPITAL GBP 1997546.076

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

09/05/189 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 1553101.632

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR COLIN BIRD

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD NEALON

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD OLIVIER

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD OLIVIER / 30/11/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/14

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/04/15

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 27/01/16 STATEMENT OF CAPITAL GBP 273666.324

View Document

18/05/1718 May 2017 19/09/16 STATEMENT OF CAPITAL GBP 392566.324

View Document

18/05/1718 May 2017 28/09/16 STATEMENT OF CAPITAL GBP 409907.014

View Document

18/05/1718 May 2017 20/09/16 STATEMENT OF CAPITAL GBP 406969.814

View Document

18/05/1718 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 609907.014

View Document

28/03/1728 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/12/169 December 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

06/12/166 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

24/05/1624 May 2016 13/04/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 04/12/15 STATEMENT OF CAPITAL GBP 199054.05

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 13/04/15 NO MEMBER LIST

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR EDWARD FRANCIS GERRARD NEALON

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 13/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 08/01/2014

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 RE-FIN STAT RE-APP DIR RATIFY APP 06/12/2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD NEALON

View Document

29/05/1329 May 2013 ALTER ARTICLES 07/05/2013

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

23/05/1323 May 2013 13/04/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 165879.05

View Document

22/05/1322 May 2013 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/05/1322 May 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/03/131 March 2013 SECOND FILING WITH MUD 13/04/12 FOR FORM AR01

View Document

25/02/1325 February 2013 SECOND FILING FOR FORM SH01

View Document

25/02/1325 February 2013 SECOND FILING FOR FORM SH01

View Document

25/02/1325 February 2013 SECOND FILING FOR FORM SH01

View Document

16/01/1316 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 1103382.00

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 RECEIVE ACCOUNTS/REAPP DIR/AUD 07/12/2012

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR LAURENCE READ

View Document

04/05/124 May 2012 13/04/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE BONGON SIAPNO / 05/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD OLIVIER / 05/01/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR EVAN KIRBY / 10/04/2012

View Document

30/12/1130 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

13/09/1113 September 2011 26/04/11 STATEMENT OF CAPITAL GBP 1064490.15

View Document

10/05/1110 May 2011 13/04/11 BULK LIST

View Document

09/03/119 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 1059490.15

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 1029492.28

View Document

14/12/1014 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1017 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/103 June 2010 17/05/10 STATEMENT OF CAPITAL GBP 1032492.28

View Document

19/05/1019 May 2010 13/04/10 BULK LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OLIVIER / 15/08/2009

View Document

24/03/1024 March 2010 05/01/10 STATEMENT OF CAPITAL GBP 94926838.95

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, QUADRANT HOUSE FLOOR 6, 17 THOMAS MORE STREET, THOMAS MORE SQUARE LONDON, E1W 1YW

View Document

24/12/0924 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

31/07/0931 July 2009 VARIOUS RE: ACCOUNTS / APPOINTMENT OF DIRECTORS 28/07/2009

View Document

31/07/0931 July 2009 VARIOUS RE: ACCOUNT / APPOINTMENT OF DIRECTORS 08/10/2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEALON / 25/04/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OLIVIER / 19/04/2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 12/03/2009

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DR EVAN KIRBY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURCHNALL

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OLIVER / 31/10/2008

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURCHNALL / 31/10/2008

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD OLIVER / 31/10/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEALON / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURCHNALL / 18/08/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ELECTIONS/APPOINT/CONSI 09/07/07

View Document

16/07/0716 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0716 July 2007 ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 COMPANY NAME CHANGED TANZANIA GOLD PLC CERTIFICATE ISSUED ON 09/07/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ARTICLES OF ASSOCIATION

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

04/10/064 October 2006 AUDITOR'S RESIGNATION

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED VOSS NET PLC CERTIFICATE ISSUED ON 27/09/06

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/11/058 November 2005 04/11/05 ABSTRACTS AND PAYMENTS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/054 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/054 April 2005 NO STEP-SERIOUS CAP LOS 23/02/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 23/11/04 ABSTRACTS AND PAYMENTS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 AUDITOR'S RESIGNATION

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 CONSO S-DIV 24/11/03

View Document

14/06/0414 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 SHARE REST DEFER & ADJ 30/12/03

View Document

14/06/0414 June 2004 S-DIV 30/12/03

View Document

14/06/0414 June 2004 NC INC ALREADY ADJUSTED 24/11/03

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 13/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 11 MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX BN1 1UB

View Document

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

View Document

28/11/0328 November 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 5 WATERSIDE DRIVE, LANGLEY, SLOUGH, BERKSHIRE SL3 6EZ

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/04/02; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 13/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0130 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 24/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/99

View Document

18/10/9918 October 1999 ALLOTMENT SHARES 14/10/99

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 13/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9814 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

14/08/9814 August 1998 £ NC 175000/500000 30/07/98

View Document

14/08/9814 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

14/08/9814 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/98

View Document

14/08/9814 August 1998 RE-ELECT DIRECTORS 30/07/98

View Document

14/08/9814 August 1998 NC INC ALREADY ADJUSTED 30/07/98

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97

View Document

31/07/9731 July 1997 SEC 95 23/07/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ALTER MEM AND ARTS 30/01/97

View Document

08/08/968 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/96

View Document

08/08/968 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/96

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 13/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 £ NC 150000/175000 06/09

View Document

21/11/9521 November 1995 ALTER MEM AND ARTS 06/09/95

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

25/08/9525 August 1995 PROSPECTUS

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 NC INC ALREADY ADJUSTED 24/10/94

View Document

15/03/9515 March 1995 SHARES AGREEMENT OTC

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: VOSS NET HOUSE, 9 BRITANNIA COURT THE GREEN, WEST DRAYTON, MIDDLESEX UB7 7PN

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

11/11/9411 November 1994 PROSPECTUS

View Document

09/11/949 November 1994 ADOPT MEM AND ARTS 24/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 £ NC 100000/125000 23/09

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 APPLICATION COMMENCE BUSINESS

View Document

05/10/945 October 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED YIELDBID PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 19/09/94

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information