BUILT CYBERNETICS PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewResolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2024-06-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2024-04-03

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2024-05-28

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2023-10-17

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/06/2329 June 2023 Appointment of Tandeep Kaur Minhas as a director on 2023-04-24

View Document

28/06/2328 June 2023 Appointment of Mr Freddie William Jenner as a director on 2023-06-26

View Document

13/06/2313 June 2023 Termination of appointment of Raul Morris Curiel as a director on 2023-04-21

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of Mr Nicholas Clark as a director on 2023-03-20

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/10/191 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT FRY

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MR ANTONY JOHN BARKWITH

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CLIVE NATHAN CARVER

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MR ROBERT STANLEY FRY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WRIGHT

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR RAUL MORRIS CURIEL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 10 BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 BONHILL STREET, BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36-40 YORK WAY LONDON N1 9AB

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 COMPANY BUSINESS 29/03/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICK PELL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ROBERT STANLEY FRY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/04/175 April 2017 COMPANY BUSINESS 30/03/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 ADOPT ARTICLES 30/03/2016

View Document

21/03/1621 March 2016 15/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

23/06/1523 June 2015 INTERIM ACCOUNTS MADE UP TO 31/03/15

View Document

19/04/1519 April 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN HARPER

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARPER

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MRS BEVERLEY ANN WRIGHT

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR WILLIAM JOHN ASHWORTH BULLOUGH

View Document

06/05/146 May 2014 SECOND FILING WITH MUD 15/03/14 FOR FORM AR01

View Document

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FRANK PELL / 14/03/2014

View Document

03/04/143 April 2014 COMPANY BUSINESS 25/03/2014

View Document

01/04/141 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 CHANGE OF NAME 25/03/2014

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED AUKETT FITZROY ROBINSON GROUP PLC CERTIFICATE ISSUED ON 31/03/14

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DAVID JOSEPH HUGHES

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR NICHOLAS FRANK PELL

View Document

19/12/1319 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 1456187

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR ANDREW JAMES MURDOCH

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: EQUINITYI HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1228 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HODGSON

View Document

02/04/122 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1215 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/04/117 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 ADOPT ARTICLES 31/03/2011

View Document

30/03/1130 March 2011 15/03/11 BULK LIST

View Document

11/03/1111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAUL CURIEL

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR LUTZ HEESE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR JOHN ALLAN VINCENT

View Document

20/10/1020 October 2010 RESIGNATION OF AUDITORS

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 14/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS EARLE THOMPSON / 14/03/2010

View Document

15/04/1015 April 2010 15/03/10 BULK LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMMONDS / 14/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUTZ HEESE / 14/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 14/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL MORRIS CURIEL / 14/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HODGSON / 14/03/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/04/106 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ANTHONY SIMMONDS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 14 DEVONSHIRE STREET, LONDON, W1G 7AE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED TIMOTHY JAMES HODGSON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR GERALD DEIGHTON

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0727 September 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/09/0713 September 2007 REDUCE CAP & CANCEL SHARE PREM

View Document

28/08/0728 August 2007 £ NC 3491959/1950000 10/08/07

View Document

24/08/0724 August 2007 £ NC 1950000/3491959 10/0

View Document

24/08/0724 August 2007 NC INC ALREADY ADJUSTED 10/08/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED AUKETT GROUP PLC CERTIFICATE ISSUED ON 23/03/06

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2 GREAT EASTERN WHARF, PARKGATE ROAD, LONDON, SW11 4TT

View Document

07/09/057 September 2005 ARTICLES OF ASSOCIATION

View Document

07/09/057 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/057 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/057 September 2005 £ NC 1454162/1950000 22/0

View Document

07/09/057 September 2005 NC INC ALREADY ADJUSTED 22/08/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 15/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/037 December 2003 AUDITOR'S RESIGNATION

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 15/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0321 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0212 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 15/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0121 February 2001 ALTER ARTICLES 24/01/01

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED AUKETT ASSOCIATES PLC CERTIFICATE ISSUED ON 12/02/01

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0016 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 15/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9924 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/99

View Document

14/05/9814 May 1998 RETURN MADE UP TO 15/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/985 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/02/98

View Document

17/02/9817 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/98

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

25/04/9725 April 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1125790/ 579952

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9719 March 1997 ALTER MEM AND ARTS 04/03/97

View Document

19/03/9719 March 1997 REDUCTION OF ISSUED CAPITAL 04/03/97

View Document

13/03/9713 March 1997 REDUCTION OF ISSUED CAPITAL 04/03/97

View Document

13/03/9713 March 1997 ADOPT MEM AND ARTS 04/03/97

View Document

07/03/977 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/97

View Document

07/03/977 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/97

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 S-DIV 09/12/96

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 14/11/96

View Document

31/12/9631 December 1996 £ NC 945000/2000000 09/12/96

View Document

31/12/9631 December 1996 ALTER SHARE STRUCTURE 09/12/96

View Document

31/12/9631 December 1996 NC INC ALREADY ADJUSTED 09/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96

View Document

26/11/9626 November 1996 LISTING OF PARTICULARS

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 2 GREAT EASTERN WHARF, PARKGATE ROAD, LONDON, SW11 4NP

View Document

13/04/9613 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

13/04/9613 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/96

View Document

13/04/9613 April 1996 ALLOT SECURITIES 19/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 15/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 13 CHELSEA EMBANKMENT, LONDON, SW3 4LA

View Document

21/04/9521 April 1995 RETURN MADE UP TO 15/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/9514 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/95

View Document

09/02/959 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9426 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/02/94

View Document

13/04/9313 April 1993 RETURN MADE UP TO 15/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9322 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/93

View Document

16/03/9316 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 15/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/9216 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 ALLOT EQUITY SEC 12/03/92

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

12/05/9112 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/03/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/89

View Document

31/01/9031 January 1990 SHARES AGREEMENT OTC

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 LISTING OF PARTICULARS

View Document

26/07/8926 July 1989 INTERIM ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 NC INC ALREADY ADJUSTED 24/02/88

View Document

12/05/8812 May 1988 WD 07/04/88 AD 02/03/88--------- PREMIUM £ SI [email protected]=104766 £ IC 50000/154766

View Document

05/05/885 May 1988 S-DIV

View Document

05/05/885 May 1988 £ NC 50000/860000

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 02/02/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/03/8829 March 1988 WD 25/02/88 PD 16/02/88--------- £ SI 50000@1

View Document

16/03/8816 March 1988 WD 08/02/88 AD 02/02/88--------- PART-PAID £ SI 49998@1=49998 £ IC 2/50000

View Document

03/03/883 March 1988 NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/03/883 March 1988 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 LISTING OF PARTICULARS

View Document

29/02/8829 February 1988 LISTING OF PARTICULARS

View Document

12/02/8812 February 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/02/883 February 1988 APPLICATION COMMENCE BUSINESS

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 20 BLACK FRIARS LANE, LONDON, EC4V6HD

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED BANDCROSS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 16/11/87

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 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