CAMEC LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Philip Le-Grice as a director on 2025-09-11

View Document

12/09/2512 September 2025 NewAppointment of Ms Usha Ganesan as a director on 2025-09-11

View Document

05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Josie-Azzara Havita as a director on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Ms Elizabeth Ann Bisby as a secretary on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Josie-Azzara Havita as a secretary on 2022-11-04

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-28

View Document

02/02/222 February 2022 Notification of William Hill Organization Limited as a person with significant control on 2022-01-16

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

27/01/2227 January 2022 Change of details for a person with significant control

View Document

26/01/2226 January 2022 Withdrawal of a person with significant control statement on 2022-01-26

View Document

26/07/2126 July 2021 Termination of appointment of Michael James Ford as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mr Philip Le-Grice as a director on 2021-07-26

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES FORD

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

24/09/1824 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

30/01/1630 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/107 October 2010 ADOPT ARTICLES 28/09/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN SPEARING

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 01/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 26/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 27/12/05

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 28/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS; AMEND

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 02/09/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 01/01/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/06/0221 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 26/12/00

View Document

19/10/0119 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 28/12/99

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; NO CHANGE OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 29/12/98

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 4TP

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9715 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/12/97

View Document

15/12/9715 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 ALLOTMENT OF SHARES 08/08/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 08/08/97

View Document

20/08/9720 August 1997 NC INC ALREADY ADJUSTED 08/08/97

View Document

20/08/9720 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/97

View Document

15/08/9715 August 1997 £ NC 10000/10010 08/08/97

View Document

01/05/971 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 26/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 27/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 28/12/93

View Document

12/09/9412 September 1994 Resolutions

View Document

12/09/9412 September 1994 Resolutions

View Document

12/09/9412 September 1994 ADOPT MEM AND ARTS 02/09/94

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994

View Document

09/08/949 August 1994 COMPANY NAME CHANGED MECCA BOOKMAKERS LIMITED CERTIFICATE ISSUED ON 09/08/94

View Document

15/04/9415 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9415 April 1994 Memorandum and Articles of Association

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994

View Document

13/03/9413 March 1994 Resolutions

View Document

13/03/9413 March 1994

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 FINANCIAL ASSISTANCE 25/02/94

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 Resolutions

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 S386 DISP APP AUDS 23/12/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 AUDITOR'S RESIGNATION

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 29/12/92

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 01/01/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS; AMEND

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

28/01/9128 January 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/01/9118 January 1991 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS; AMEND

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 5 CLIFTON HOUSE CLIFTON TERRACE FINSBURY PARK LONDON N4 3JP

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/907 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/9024 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 13/12/89

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 AUDITOR'S RESIGNATION

View Document

13/04/8913 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 Full accounts made up to 1987-09-30

View Document

06/04/886 April 1988 Full accounts made up to 1987-09-30

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 19 DENMARK STREET LONDON WC2H 8NA

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/7221 December 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/72

View Document

01/01/361 January 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information