CAPB LIMITED

Company Documents

DateDescription
20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
2 TRITON SQUARE
REGENT'S PLACE
LONDON
NW1 3AN

View Document

19/06/1319 June 2013 DECLARATION OF SOLVENCY

View Document

19/06/1319 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED CA PREMIER BANKING LIMITED
CERTIFICATE ISSUED ON 15/05/13

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 1

View Document

24/04/1324 April 2013 STATEMENT BY DIRECTORS

View Document

24/04/1324 April 2013 SOLVENCY STATEMENT DATED 15/04/13

View Document

24/04/1324 April 2013 REDUCE ISSUED CAPITAL 15/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 DIRECTOR APPOINTED DEREK JOHN LEWIS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA PETRIE

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED JESSICA FRANCES PETRIE

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK COLES / 10/11/2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT LINSLEY

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 31/05/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LINSLEY / 04/05/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 08/04/2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED SCOTT LINSLEY

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PATRICK COLES / 28/10/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED SHAUN PATRICK COLES

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 16/08/01; CHANGE OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 10 ALDERMANBURY LONDON EC2V 7GF

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED ROBERT FLEMING & CO.LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 REDUCE ISSUED CAPITAL 14/06/01

View Document

10/07/0110 July 2001 REDUCTION OF ISSUED CAPITAL

View Document

10/07/0110 July 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 140200000/ 4000000

View Document

26/05/0126 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/05/0111 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/05/014 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 16/08/99; CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9611 March 1996 ALTER MEM AND ARTS 01/03/96

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

11/03/9611 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/96

View Document

11/03/9611 March 1996 � NC 138000000/140200000 01/03/96

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP

View Document

24/08/9524 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 � NC 38000000/138000000 16/12/93

View Document

02/02/942 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/93

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 16/08/93; CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 ALTER MEM AND ARTS 130488

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 GAZETTABLE DOCUMENT

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

07/10/857 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

07/10/857 October 1985 ANNUAL RETURN MADE UP TO 20/08/85

View Document

09/11/849 November 1984 ANNUAL RETURN MADE UP TO 21/08/84

View Document

09/11/849 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

20/08/8320 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

20/08/8320 August 1983 ANNUAL RETURN MADE UP TO 25/08/83

View Document

20/08/8220 August 1982 ANNUAL RETURN MADE UP TO 24/08/82

View Document

20/08/8220 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

06/10/816 October 1981 ANNUAL RETURN MADE UP TO 25/08/81

View Document

06/10/816 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

07/08/807 August 1980 ANNUAL ACCOUNTS MADE UP DATE 30/07/80

View Document

04/10/794 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

05/10/785 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

06/09/776 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

10/08/7610 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

24/09/7524 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

06/02/326 February 1932 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