CARETECH HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

25/06/2525 June 2025 Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-06-25

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/11/2427 November 2024 Registration of charge 044572870008, created on 2024-11-22

View Document

26/11/2426 November 2024 Registration of charge 044572870007, created on 2024-11-22

View Document

31/10/2431 October 2024 Notification of Amalfi Bidco Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Amalfi Cleanco Limited as a person with significant control on 2024-10-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/01/2425 January 2024 Withdrawal of a person with significant control statement on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Amalfi Cleanco Limited as a person with significant control on 2022-06-21

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Statement of capital on 2023-05-25

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 044572870006, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 044572870005, created on 2022-12-20

View Document

03/11/223 November 2022 Termination of appointment of Moira Margaret Livingston as a director on 2022-09-27

View Document

03/11/223 November 2022 Termination of appointment of James Stuart Cumming as a director on 2022-09-27

View Document

03/11/223 November 2022 Termination of appointment of Adrian John Stone as a director on 2022-09-27

View Document

24/10/2224 October 2022 Re-registration from a public company to a private limited company

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

24/10/2224 October 2022 Re-registration of Memorandum and Articles

View Document

20/10/2220 October 2022 Satisfaction of charge 044572870004 in full

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Court order

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of Mr Adrian John Stone as a director on 2022-02-14

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

03/11/213 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-02

View Document

02/11/212 November 2021 Secretary's details changed for Mr Christopher Keith Dickinson on 2021-11-02

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

29/07/2129 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

22/06/2122 June 2021

View Document

17/06/2117 June 2021 Statement of company's objects

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED PROFESSOR MOIRA MARGARET LIVINGSTON

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HILL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

23/01/1923 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

12/12/1812 December 2018 NOTIFICATION OF PSC STATEMENT ON 12/12/2018

View Document

04/12/184 December 2018 03/11/17 STATEMENT OF CAPITAL GBP 544668.21

View Document

05/11/185 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 544668.210

View Document

05/11/185 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044572870004

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/188 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 378739.47

View Document

05/02/185 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 378736.08

View Document

19/01/1819 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 378702.045

View Document

19/01/1819 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 378716.06

View Document

19/01/1819 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 378718.76

View Document

21/12/1721 December 2017 12/06/17 STATEMENT OF CAPITAL GBP 378682.38

View Document

21/12/1721 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 378702.045

View Document

21/12/1721 December 2017 12/10/17 STATEMENT OF CAPITAL GBP 378702.01

View Document

17/11/1717 November 2017 01/04/17 STATEMENT OF CAPITAL GBP 378666.69

View Document

07/09/177 September 2017 22/06/17 STATEMENT OF CAPITAL GBP 378608.04

View Document

07/09/177 September 2017 10/07/17 STATEMENT OF CAPITAL GBP 378627.71

View Document

07/09/177 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 378652.18

View Document

07/09/177 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 378667.18

View Document

07/09/177 September 2017 21/06/17 STATEMENT OF CAPITAL GBP 378721.56

View Document

05/09/175 September 2017 21/06/17 STATEMENT OF CAPITAL GBP 378430.05

View Document

05/09/175 September 2017 20/06/17 STATEMENT OF CAPITAL GBP 378396.41

View Document

04/09/174 September 2017 12/06/17 STATEMENT OF CAPITAL GBP 378310.03

View Document

04/09/174 September 2017 19/06/17 STATEMENT OF CAPITAL GBP 378309.54

View Document

22/08/1722 August 2017 25/04/17 STATEMENT OF CAPITAL GBP 378305.890838

View Document

22/08/1722 August 2017 10/04/17 STATEMENT OF CAPITAL GBP 378252.280838

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

02/06/172 June 2017 13/04/17 STATEMENT OF CAPITAL GBP 378253.020838

View Document

26/05/1726 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 321489

View Document

26/04/1726 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 378206.080838

View Document

25/04/1725 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 333206.080838

View Document

12/04/1712 April 2017 08/02/17 STATEMENT OF CAPITAL GBP 321485.020838

View Document

23/03/1723 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 321449

View Document

23/03/1723 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 321354

View Document

23/03/1723 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 321399

View Document

23/03/1723 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 321413

View Document

23/03/1723 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 321277

View Document

23/03/1723 March 2017 16/01/17 STATEMENT OF CAPITAL GBP 321260

View Document

23/03/1723 March 2017 16/01/17 STATEMENT OF CAPITAL GBP 321256

View Document

23/03/1723 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 321294

View Document

23/03/1723 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 321469

View Document

22/03/1722 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 321347

View Document

22/03/1722 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 321339

View Document

22/03/1722 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 321342

View Document

22/03/1722 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 321307

View Document

16/03/1716 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1621 June 2016 A SET OF ACCOUNTS FOR THIS COMPANY, INTENDED FOR FILING AS PARENT ACCOUNTS AGAINST BRANAS ISAF PERSONAL DEVELOPMENT CENTRE LIMITED, COMPANY NUMBER 3744583 WERE INCORRECTLY ACCEPTED. THE DOCUMENT HAS NOW BEEN REMOVED.

View Document

21/06/1621 June 2016

View Document

13/06/1613 June 2016 10/06/16 NO MEMBER LIST

View Document

22/04/1622 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 321252

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 311657

View Document

02/11/152 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 311128

View Document

28/10/1528 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 311157

View Document

26/10/1526 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 310935.00

View Document

15/10/1515 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 311000.40

View Document

15/10/1515 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 311089.16

View Document

14/09/1514 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 310904

View Document

14/09/1514 September 2015 03/08/15 STATEMENT OF CAPITAL GBP 310879.99

View Document

11/06/1511 June 2015 10/06/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 310380

View Document

15/04/1515 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 577.082

View Document

18/03/1518 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE

View Document

17/06/1417 June 2014 10/06/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LTD THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

28/05/1428 May 2014 25/03/14 STATEMENT OF CAPITAL GBP 260325

View Document

28/05/1428 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 260349

View Document

14/03/1414 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

07/03/147 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 02/09/13 STATEMENT OF CAPITAL GBP 260.304

View Document

25/09/1325 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 260304.020838

View Document

18/09/1318 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 265332

View Document

11/06/1311 June 2013 10/06/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JAMES STUART CUMMING

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1230 July 2012 10/06/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 02/08/2011

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ADAMS / 17/06/2010

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

17/05/1217 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTA ECHTLE

View Document

26/04/1226 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 256243

View Document

11/04/1211 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MICHAEL HILL

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PUGH

View Document

15/07/1115 July 2011 10/06/11 BULK LIST

View Document

17/06/1117 June 2011 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LTD NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA ENGLAND

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/02/1123 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1030 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 248201.51

View Document

17/12/1017 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 248200.21

View Document

31/08/1031 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 248194.31

View Document

14/07/1014 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 248189.31

View Document

24/06/1024 June 2010 18/06/10 STATEMENT OF CAPITAL GBP 248163.31

View Document

24/06/1024 June 2010 10/06/10 BULK LIST

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN ADAMS

View Document

17/06/1017 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 248126.31

View Document

07/06/107 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 248098.11

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEVES

View Document

09/04/109 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 248053.51

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, LEIGHTON HOUSE, 33-37 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1BB

View Document

25/03/1025 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 248048.61

View Document

23/03/1023 March 2010 PLACING AGREEMENT 15/03/2010

View Document

22/03/1022 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 229031.6

View Document

22/03/1022 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 228956.115

View Document

17/03/1017 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 19/02/10 STATEMENT OF CAPITAL GBP 228956.1

View Document

02/02/102 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 228945.8

View Document

02/02/102 February 2010 20/01/10 STATEMENT OF CAPITAL GBP 229138.21

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GEORGE WALLACE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROON RASHID SHEIKH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FAROUQ RASHID SHEIKH / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD PUGH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PUGH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTA IRIS ECHTLE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL MONAGHAN / 23/11/2009

View Document

09/11/099 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 228866.5

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 14/10/09 STATEMENT OF CAPITAL GBP 228864.5

View Document

22/10/0922 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 228863.9

View Document

21/10/0921 October 2009 14/10/09 STATEMENT OF CAPITAL GBP 188971.1

View Document

21/10/0921 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 188971.085

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0927 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0920 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WALLACE / 01/02/2009

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID SPINK

View Document

31/01/0931 January 2009 SECRETARY APPOINTED DAVID RICHARD PUGH

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED DAVID RICHARD PUGH

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHRISTA IRIS ECHTLE

View Document

30/09/0830 September 2008 ADOPT ARTICLES 18/04/2008

View Document

30/09/0830 September 2008 FINAL DIVIDEND 2P PER SHARE RE-ELECT DIRECTORS REAPPOINT AUDITORS 18/04/2008

View Document

24/07/0824 July 2008 GBP NC 259329/318329 07/07/2008

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 07/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MIDMER

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/0824 April 2008 ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 DIVIDEND, APP AUDITORS 18/04/2008

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/0727 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 PURCHASE AGREEMENT 30/09/05

View Document

14/11/0514 November 2005 SUBDIVISION 04/10/05

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 04/10/05

View Document

14/11/0514 November 2005 CAPITALISATIO 145516.63 04/10/05

View Document

14/11/0514 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 £ NC 1000/259329 04/10

View Document

14/11/0514 November 2005 S-DIV 04/10/05

View Document

14/11/0514 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 AUDITORS' REPORT

View Document

05/10/055 October 2005 BALANCE SHEET

View Document

05/10/055 October 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/055 October 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/055 October 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/055 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 REREG PRI-PLC 04/10/05

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 AUDITORS' STATEMENT

View Document

05/08/055 August 2005 £ IC 977/601 01/07/05 £ SR [email protected]=376

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

13/09/0413 September 2004 £ IC 930/907 18/08/04 £ SR [email protected]=23

View Document

13/09/0413 September 2004 S-DIV 13/08/04

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED PINCO 1786 LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 1 PARK ROW, LEEDS, LS1 5AB

View Document

17/08/0217 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/09/02

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 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