BIOME TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

07/05/257 May 2025 Appointment of Mr Vivian Pereira as a director on 2025-04-22

View Document

08/04/258 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

28/03/2528 March 2025 Re-registration of Memorandum and Articles

View Document

28/03/2528 March 2025 Re-registration from a public company to a private limited company

View Document

20/12/2420 December 2024 Registration of charge 018737020005, created on 2024-12-17

View Document

04/12/244 December 2024 Termination of appointment of John Francis Standen as a director on 2024-12-03

View Document

28/10/2428 October 2024 Appointment of Mr Brian Samuel Geary as a director on 2024-10-25

View Document

21/10/2421 October 2024 Notification of Martin Rushton Turner as a person with significant control on 2024-08-21

View Document

21/10/2421 October 2024 Notification of Brian Samuel Geary as a person with significant control on 2024-08-21

View Document

21/10/2421 October 2024 Withdrawal of a person with significant control statement on 2024-10-21

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

10/07/2410 July 2024 Termination of appointment of Simon Edward Herrick as a director on 2024-07-10

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

04/06/244 June 2024 Termination of appointment of Robert St John Smith as a director on 2024-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

14/03/2414 March 2024 Registration of charge 018737020004, created on 2024-03-11

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

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

08/07/238 July 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of Mr John Martin Rushton Turner as a director on 2023-05-25

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

13/04/2313 April 2023 Registered office address changed from Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL United Kingdom to Starpol Technology Centre North Road Marchwood Industrial Park Southampton Hampshire SO40 4BL on 2023-04-13

View Document

03/04/233 April 2023 Registration of charge 018737020003, created on 2023-03-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Robert Stjohn Smith on 2023-03-22

View Document

13/03/2313 March 2023 Registered office address changed from Starpol Technology Centre North Road Marchwood, Southampton Hampshire SO40 4BL to Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL on 2023-03-13

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN

View Document

14/10/1914 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 139926.25

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/192 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/12/1824 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 118259.40

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 118159.40

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 25/04/16 BULK LIST

View Document

24/05/1624 May 2016 SECTION 701 OF CA 2006 25/04/2016

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 25/04/15 BULK LIST

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 25/04/14 CHANGES

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

28/02/1428 February 2014 04/12/13 STATEMENT OF CAPITAL GBP 5893867.10

View Document

09/10/139 October 2013 SECTION 701 TO MAKE MARKET PURCHASE (WITHIN MEANS OF SECTION 693)MINIMUM PRICE ORD SHARES 5P 25/09/2013

View Document

16/08/1316 August 2013 RETURN OF PURCHASE OF OWN SHARES 25/07/13 TREASURY CAPITAL GBP 727.25

View Document

16/08/1316 August 2013 RETURN OF PURCHASE OF OWN SHARES
25/07/13 TREASURY CAPITAL GBP 727.25

View Document

29/07/1329 July 2013 INTERIM ACCOUNTS MADE UP TO 18/07/13

View Document

22/07/1322 July 2013 CONSOLIDATION SUB-DIVISION 16/07/13

View Document

22/07/1322 July 2013 CONSOLIDATION
SUB-DIVISION
16/07/13

View Document

18/07/1318 July 2013 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/07/1318 July 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/07/1318 July 2013 CONSOLIDATION
SUB-DIVISION
20/06/13

View Document

18/07/1318 July 2013 CONSOLIDATION SUB-DIVISION 20/06/13

View Document

18/07/1318 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 121386.60

View Document

16/07/1316 July 2013 REDUCE ISSUED CAPITAL 20/06/2013

View Document

02/07/132 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 58978800.00

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 25/04/13 BULK LIST

View Document

22/05/1322 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 5897666.33

View Document

10/05/1310 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN

View Document

18/06/1218 June 2012 25/04/12 BULK LIST

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUE BYGRAVE

View Document

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

View Document

08/06/118 June 2011 25/04/11 BULK LIST

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR MICHAEL ARTHUR KAYSER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FILKIN

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 COMPANY NAME CHANGED STANELCO PLC CERTIFICATE ISSUED ON 08/07/10

View Document

05/07/105 July 2010 25/04/10 BULK LIST

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 588486633

View Document

28/06/1028 June 2010 EQUIVLENT AUTH & POWERS GRANTED TO THE DIR 22/06/2010

View Document

28/06/1028 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA SIMPSON / 21/02/2010

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 12/10/2009

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/096 May 2009 COMPANY BUSINESS 24/04/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MISS SUE BYGRAVE

View Document

05/01/095 January 2009 SECRETARY APPOINTED MISS DONNA SIMPSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WARNER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY CLIVE WARNER

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0830 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 RE ELECTRONIC FILING 27/04/07

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 06/11/06

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 02/05/06

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 02/05/06

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 06/11/06

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 22/04/05

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 22/04/05

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0710 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0630 November 2006 SHARES AGREEMENT OTC

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 MEMORANDUM OF ASSOCIATION

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ARTICLES OF ASSOCIATION

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/0515 July 2005 SHARES AGREEMENT OTC

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: STARPOL TECHNOLOGY CENTRE, NORMANDY WAY MARCHWOOD, SOUTHAMPTON, HAMPSHIRE SO40 4PB

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

22/12/0422 December 2004 £ NC 885000/1100000 03/0

View Document

22/12/0422 December 2004 ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: SYSTEMS HOUSE, BRUNEL WAY SEGENSWORTH EAST, FAREHAM, HAMPSHIRE PO15 5SD

View Document

18/05/0418 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0416 January 2004 ARTICLES OF ASSOCIATION

View Document

14/01/0414 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 SECTION 394

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 25/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 25/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: OLIVER HOUSE, 27 EAST BARNET ROAD, NEW BARNET, HERTS EN4 8RN

View Document

29/03/0229 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 AUDITOR'S RESIGNATION

View Document

20/11/0120 November 2001 AUDITOR'S RESIGNATION

View Document

11/06/0111 June 2001 RETURN MADE UP TO 25/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/011 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 25/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/003 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9824 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9824 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 19/06/98

View Document

19/05/9819 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 24/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 13/03/97

View Document

26/03/9726 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/97

View Document

17/01/9717 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

27/12/9627 December 1996 LISTING OF PARTICULARS

View Document

10/11/9610 November 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 24/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/954 December 1995 RETURN MADE UP TO 24/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

03/03/953 March 1995 AUDITOR'S RESIGNATION

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 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

29/09/9429 September 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 24/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/938 October 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/9227 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/92

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: COLOGNE HOUSE, 13 HAYDON STREET, LONDON, EC3N 1DB

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 19/08/91; CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 29/07/91

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 RE SCHME OF ARRNGMNT 29/07/91

View Document

28/08/9128 August 1991 ADOPT MEM AND ARTS 29/07/91

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 VARYING SHARE RIGHTS AND NAMES 29/07/91

View Document

22/08/9122 August 1991 NC INC ALREADY ADJUSTED 29/07/91

View Document

16/08/9116 August 1991 CANC SHARE PREM ACCT 29/07/91

View Document

16/08/9116 August 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 6662249/ 66623

View Document

16/08/9116 August 1991 COMPANY NAME CHANGED MERCHANT MANUFACTORY ESTATE COMP ANY PLC CERTIFICATE ISSUED ON 16/08/91

View Document

16/08/9116 August 1991 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

27/07/9127 July 1991 SECRETARY RESIGNED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 503 COVENTRY ROAD, SMALL HEATH, BIRMINGHAM, B10 0LN

View Document

09/04/919 April 1991 RE LOAN STOCK 16/03/88

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 REGISTERED OFFICE CHANGED ON 01/02/91 FROM: 84 BROOK STREET, LONDON, W1Y 1YG

View Document

25/01/9125 January 1991 PROSPECTUS

View Document

13/01/9113 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/912 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

02/01/912 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/90

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 24/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9024 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 RE SHARE OPTION SCHEME 10/07/90

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 AUDITOR'S RESIGNATION

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 AD 06/04/87--------- £ SI 411331@1

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: 70/74 CANNON STREET, LONDON, EC4A 6AE

View Document

24/06/8924 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 RETURN MADE UP TO 25/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 110489

View Document

20/04/8920 April 1989 VARYING SHARE RIGHTS AND NAMES E 110489

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 1 LOVE LANE, LONDON EC2V 7JN

View Document

15/03/8915 March 1989 SHARES AGREEMENT OTC

View Document

07/03/897 March 1989 £ IC 6683457/6662249 £ SR [email protected]=21208

View Document

22/02/8922 February 1989 £ SR [email protected]

View Document

22/11/8822 November 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 7-11-88

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 WD 09/06/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=2750000

View Document

16/06/8816 June 1988 WD 06/05/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=1200000

View Document

22/04/8822 April 1988 RETURN MADE UP TO 30/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 160388

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 160388

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 WD 15/02/88 AD 21/05/87--------- £ SI 520000@1=520000

View Document

21/03/8821 March 1988 WD 15/02/88 AD 31/12/87--------- £ SI 360000@1=360000

View Document

29/01/8829 January 1988 S-DIV

View Document

29/01/8829 January 1988 NC INC ALREADY ADJUSTED

View Document

29/01/8829 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/87

View Document

27/10/8727 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

06/08/876 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 03/04/86 FULL LIST

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 ANNUAL RETURN MADE UP TO 14/04/87

View Document

02/05/872 May 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 RETURN OF ALLOTMENTS

View Document

28/01/8728 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

30/12/8630 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: 7 TREBECK STREET, LONDON, W17 7R

View Document

22/04/8622 April 1986 ANNUAL RETURN MADE UP TO 03/04/86

View Document

14/05/8514 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/85

View Document

20/12/8420 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8420 December 1984 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