BUSINESS CONTROL SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

19/09/2419 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05

View Document

19/04/2319 April 2023 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-04-19

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

16/12/2216 December 2022 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

16/12/2216 December 2022 Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-24

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

01/11/211 November 2021 Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Paul David Brock as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Alexander Campbell Anderson as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Steve Russell as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Uma Cresswell as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Nigel David Walder as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Trevor James Brewer as a secretary on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Roger Alan Shepherd as a director on 2021-10-22

View Document

01/11/211 November 2021 Termination of appointment of Ursula Amelie Schliessler as a director on 2021-10-22

View Document

01/11/211 November 2021 Notification of Accenture (Uk) Limited as a person with significant control on 2021-10-22

View Document

01/11/211 November 2021 Cessation of Business Control Solutions Group Trustees Ltd as a person with significant control on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Derek Boyd Simpson as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Anthony Jan Rice as a director on 2021-10-22

View Document

01/11/211 November 2021 Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-22

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARDWELL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SHEPHERD

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BROCK

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LTD

View Document

26/06/1826 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 3379200

View Document

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

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 3257200

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 3215200

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NIGEL DAVID WALDER

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 3205200

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/166 May 2016 ADOPT ARTICLES 17/03/2016

View Document

06/05/166 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 3201200

View Document

09/02/169 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 3281000

View Document

09/02/169 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR ROGER ALAN SHEPHERD

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 3275000

View Document

22/07/1522 July 2015 THE COMPANY ALLOT TO THE ALLOTTEE THE NUMBER OF SHARES SET OPPOSITE THEIR NAME. 10/07/2015

View Document

26/06/1526 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 3235000

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 3225000

View Document

14/04/1514 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 3215000

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER CARDWELL

View Document

02/03/152 March 2015 SECRETARY APPOINTED MR RICHARD STEPHEN THOMPSON

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY ROGER SHEPHERD

View Document

27/02/1527 February 2015 ALLOT SHARES 19/01/2015

View Document

28/01/1528 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 3068000

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 3068000

View Document

18/12/1418 December 2014 SUB-DIVISION 09/12/14

View Document

18/12/1418 December 2014 COMPANY BUSINESS

View Document

18/12/1418 December 2014 COMPANY BUSINESS

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 3050000

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 2979000

View Document

30/04/1430 April 2014 SHARES ALLOTMENTS 11/04/2014

View Document

30/04/1430 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 2971000

View Document

28/01/1428 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 2961000

View Document

20/01/1420 January 2014 15/01/2014

View Document

06/01/146 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 2861000

View Document

06/01/146 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 2836000

View Document

19/07/1319 July 2013 ISSUE OF NEW SHARES. IT WAS RESOLVED THAT THE COMPANY ALLOT TO EACH ALLOTTEE THE NUMBER OF SHARES SET OPPOSITE THEIR RESPECTIVE NAME 03/07/2013

View Document

11/07/1311 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 2826000

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 SECOND FILING FOR FORM SH01

View Document

17/01/1317 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 3001000

View Document

04/01/134 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 2758000

View Document

25/07/1225 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 3077340

View Document

25/07/1225 July 2012 CONSOLIDATION 10/07/12

View Document

18/07/1218 July 2012 SHARES CONSOLIDATION 10/07/2012

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 3044060

View Document

21/02/1221 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 2978400

View Document

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 2953400

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 10/06/11

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

10/06/1110 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 2953400

View Document

22/03/1122 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 22/02/2011

View Document

15/02/1115 February 2011 21/12/10 STATEMENT OF CAPITAL GBP 2802400

View Document

13/01/1113 January 2011 AUDITOR'S RESIGNATION

View Document

29/12/1029 December 2010 01/12/10 BULK LIST

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/103 June 2010 CONSOLIDATION 27/05/10

View Document

17/03/1017 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 2714070.00

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDER

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR PAUL DAVID BROCK

View Document

14/01/1014 January 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/01/1014 January 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/1014 January 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/1014 January 2010 REREG PLC TO PRI; RES02 PASS DATE:05/01/2010

View Document

08/01/108 January 2010 01/12/09 BULK LIST

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON GULLIFORD

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GULLIFORD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WALDER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE RUSSELL / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 COMPANY BUSINESS 03/06/2009

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/10/0512 October 2005 RED OF ISS CAP & SHAR PREM

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 25 UPPER BROOK STREET C/O BRADMOUNT INVESTMENTS LTD LONDON W1K 7QD

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0528 June 2005 S-DIV 20/06/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0514 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0514 June 2005 RE APP DISPOSAL AGR 31/05/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED HONEYSUCKLE GROUP PLC CERTIFICATE ISSUED ON 31/05/05

View Document

31/03/0531 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/12/04; CHANGE OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/033 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0214 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 S-DIV CONVE 12/02/02

View Document

14/02/0214 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 48 EASTCASTLE STREET LONDON W1W 8NP

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/00

View Document

03/01/013 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 15/12/99

View Document

23/12/9923 December 1999 RE AGREEMENT,SHRES AUDI 15/12/99

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ADOPTARTICLES15/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 LISTING OF PARTICULARS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 11 REGENT STREET LEEDS WEST YORKSHIRE LS2 7QN

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 01/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/983 August 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/9829 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 30/01/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE

View Document

28/06/9728 June 1997 AUDITOR'S RESIGNATION

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 5-7 NEW YORK ROAD LEEDS LS2 7PJ

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 24/04/96

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

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

20/12/9420 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

20/12/9420 December 1994 MARKET PURCHASE 09/12/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 01/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/9324 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

24/12/9324 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 01/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

01/12/921 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/92

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/91

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 RETURN MADE UP TO 01/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9129 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

12/12/9012 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/90

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/03/8920 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 16/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 11/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

15/07/8715 July 1987 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

18/05/8718 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 LISTING OF PARTICULARS

View Document

30/03/8730 March 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

30/03/8730 March 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/8728 March 1987 NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 GAZETTABLE DOCUMENT

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED INNFINE LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/02/8713 February 1987 ALTER SHARE STRUCTURE

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company