CAPITAL DYNAMICS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/06/252 June 2025 Registered office address changed from 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN England to 16 st. Martin's Le Grand London EC1A 4EN on 2025-06-02

View Document

27/05/2527 May 2025 Registered office address changed from 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN England to 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN on 2025-05-27

View Document

19/05/2519 May 2025 Registered office address changed from Whitfield Court, 2nd Floor 30-32 Whitfield Street London W1T 2RQ England to 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN on 2025-05-19

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Ronald Janusz Heath as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Paul Andrew James Wood as a director on 2024-07-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

14/03/2314 March 2023 Termination of appointment of Simon Richard Eaves as a director on 2023-03-06

View Document

17/10/2217 October 2022 Change of details for Mr Thomas Kubr as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLETTS

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR HARALD ZEITER

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 9TH FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS KUBR / 30/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EAVES / 11/04/2017

View Document

06/04/176 April 2017 ADOPT ARTICLES 13/03/2017

View Document

06/04/176 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 1

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RONALD JANUSZ HEATH

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DRUGAN

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022157980046

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022157980045

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGIOU

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR SIMON RICHARD EAVES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED ANGELA JAYNE WILLETTS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIPTON

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980038

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980028

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980023

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980024

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980026

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980033

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980029

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980034

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980037

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980031

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980035

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980025

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980039

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980027

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980042

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980043

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980036

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980032

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980041

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980030

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980040

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980044

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980021

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022157980022

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022157980020

View Document

18/12/1418 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 550000

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980017

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980018

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980015

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980013

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980010

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980019

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980016

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980012

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980011

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980009

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980008

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 550000

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980003

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980007

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980006

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980002

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980004

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022157980005

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRIN LICHTNER

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/06/124 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR OLAV KOENIG

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MARK DRUGAN

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRIN LICHTNER / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAV ROLF KOENIG / 01/10/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY EMMA ANDERSON

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY HUW THOMPSON

View Document

28/12/0828 December 2008 SECRETARY APPOINTED EMMA ANDERSON

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIPTON / 02/08/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RE SCRIPT ISSUE 25/06/07

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

29/06/0729 June 2007 £ NC 200000/300000 25/06/07

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 £ NC 100000/200000 29/09

View Document

10/11/0610 November 2006 RE SCRIPT ISSUE 29/09/06

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 9TH FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BT

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: REGENCY HOUSE 97-107 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LA

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 79919 SCRIP ISSUE 31/03/06

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 13/03/06

View Document

21/03/0621 March 2006 £ NC 20081/100000 13/03/06

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

07/03/057 March 2005 COMPANY NAME CHANGED WESTPORT PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 NC DEC ALREADY ADJUSTED 10/01/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: REGENCY HOUSE 97-107 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LA

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 3500 PREF SHARES 04/07/00

View Document

28/07/0028 July 2000 £ IC 23581/20081 14/07/00 £ SR 3500@1=3500

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 £ NC 10000/23581 22/09/99

View Document

16/12/9916 December 1999 ALTERARTICLES13/07/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 VARYING SHARE RIGHTS AND NAMES 22/09/99

View Document

16/12/9916 December 1999 £ NC 20000/10000 22/09/99

View Document

06/12/996 December 1999 CONVE 22/09/99

View Document

19/11/9919 November 1999 ADOPTARTICLES22/09/99

View Document

19/11/9919 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/09/99

View Document

19/11/9919 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99

View Document

19/11/9919 November 1999 £ IC 10000/9500 22/09/99 £ SR 500@1=500

View Document

08/09/998 September 1999 COMPANY NAME CHANGED CROSSROADS MANAGEMENT (U.K.) LIM ITED CERTIFICATE ISSUED ON 08/09/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 £ IC 255000/10000 27/07/95 £ SR 245000@1=245000

View Document

19/06/9519 June 1995 REDEMPTION OF SHARES 13/06/95

View Document

19/06/9519 June 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/06/9519 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/95

View Document

19/06/9519 June 1995 REDEMPTION 13/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

18/05/9418 May 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: NEWLAND HOUSE 137/139 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8UA

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 SECTION165 17/11/89

View Document

22/01/9022 January 1990 NC INC ALREADY ADJUSTED 17/11/89

View Document

12/09/8912 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/02/898 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/88

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: NEWLAND HOUSE 137/139 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8UA

View Document

08/02/898 February 1989 £ NC 100/10000

View Document

08/02/898 February 1989 NC INC ALREADY ADJUSTED

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: POST & MAIL HOUSE 26 COLMORE HOUSE BIRMINGHAM B4 6BH

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED PALTORTEN LIMITED CERTIFICATE ISSUED ON 13/04/88

View Document

01/02/881 February 1988 CERTIFICATE OF INCORPORATION

View Document

01/02/881 February 1988 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