CELLTECH GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Claire Brading as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr Nico Victor Reynders as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Olufunlayo Modupe Oluwa as a director on 2024-12-01

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/01/244 January 2024 Appointment of Olufunlayo Modupe Oluwa as a director on 2024-01-01

View Document

06/10/236 October 2023 Termination of appointment of Mark Glyn Hardy as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Mark Glyn Hardy as a secretary on 2023-10-01

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH KHATRI / 14/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DAN COOMBES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURLEY

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED STEPHEN TURLEY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS

View Document

05/10/165 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 99999793

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 ADOPT ARTICLES 06/04/2016

View Document

29/06/1629 June 2016 STATEMENT BY DIRECTORS

View Document

29/06/1629 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 100000000

View Document

29/06/1629 June 2016 SOLVENCY STATEMENT DATED 21/06/16

View Document

29/06/1629 June 2016 REDUCE ISSUED CAPITAL 21/06/2016

View Document

27/06/1627 June 2016 SOLVENCY STATEMENT DATED 21/06/16

View Document

27/06/1627 June 2016 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 REDUCE ISSUED CAPITAL 21/06/2016

View Document

10/06/1610 June 2016 ALTER ARTICLES 06/04/2016

View Document

02/06/162 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 993886493

View Document

01/05/161 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DOLIVEUX

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN VAN DER TOORN

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY NICHOLLS / 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN CORNELIS VAN DER TOORN / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROCH DOLIVEUX / 31/03/2014

View Document

04/02/144 February 2014 STATEMENT BY DIRECTORS

View Document

04/02/144 February 2014 REDUCE ISSUED CAPITAL 31/12/2013

View Document

04/02/144 February 2014 SOLVENCY STATEMENT DATED 31/12/13

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 143672493

View Document

22/01/1422 January 2014 SECOND FILING FOR FORM SH01

View Document

02/12/132 December 2013 SECOND FILING FOR FORM SH01

View Document

20/11/1320 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 143671793.5

View Document

29/10/1329 October 2013 COURT ORDER CONFIRMING THE COMPLETION OF CROSS BORDER MERGER ON 8/11/2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR YOGESH KHATRI

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 CB01- CROSS BORDER MERGER NOTICE

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 CB01-CROSS BORDER MERGER NOTICE

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHELE DE CANNART D'HAMALE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE DE CANNART D'HAMALE

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROCH DOLIVEUX / 01/10/2009

View Document

17/01/1117 January 2011 ADOPT ARTICLES 28/12/2010

View Document

01/12/101 December 2010 ADOPT ARTICLES 20/10/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ADRIAAN CORNELIS VAN DER TOORN

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK ROELANDT

View Document

27/07/1027 July 2010 ADOPT ARTICLES 07/07/2010

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 SECT 519 CA 2006

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR MARK GLYN HARDY

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE LEE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES JONES

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN PRADIER

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 27/07/06

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/042 December 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/042 December 2004 RE SUB DIV SHARES 23/11/04

View Document

02/12/042 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/0120 April 2001 AUDITOR'S RESIGNATION

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 216 BATH ROAD SLOUGH BERKSHIRE SL1 4EN

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/00

View Document

09/06/009 June 2000 ALTER ARTICLES 25/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 £ NC 98467791/190000000 15

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

06/02/006 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED CELLTECH CHIROSCIENCE PLC CERTIFICATE ISSUED ON 20/12/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 APPROVED MERGER 22/07/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NC INC ALREADY ADJUSTED 22/07/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 £ NC 58467791/98467791 22/07/99

View Document

04/08/994 August 1999 COMPANY NAME CHANGED CELLTECH PLC CERTIFICATE ISSUED ON 04/08/99

View Document

22/07/9922 July 1999 LISTING OF PARTICULARS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9916 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

05/03/995 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/9811 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 DIRECTOR'S POWERS 26/02/98

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED CELLTECH GROUP PLC CERTIFICATE ISSUED ON 28/02/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 ALTER MEM AND ARTS 07/05/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/9611 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

23/02/9623 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/9523 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/95

View Document

10/03/9510 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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

23/12/9423 December 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9321 December 1993 S-DIV 09/12/93

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 RE SHARES 01/11/93

View Document

02/12/932 December 1993 LISTING OF PARTICULARS

View Document

16/11/9316 November 1993 SUB DIVIDE SHARES 01/11/93

View Document

16/11/9316 November 1993 RE DIRS POWERS 01/11/93

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 27/09/93

View Document

16/11/9316 November 1993 RE OPTION SCHEME 27/09/93

View Document

16/11/9316 November 1993 RE SHARE OPTION SCHEME 01/11/93

View Document

16/11/9316 November 1993 RE SCHEME/DIRS POWERS 27/09/93

View Document

16/11/9316 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/93

View Document

16/11/9316 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/93

View Document

16/11/9316 November 1993 ALTER MEM AND ARTS 01/11/93

View Document

12/10/9312 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/93

View Document

12/10/9312 October 1993 RE CONSOLIDATION/RIGHTS 27/09/93

View Document

12/10/9312 October 1993 NC INC ALREADY ADJUSTED 27/09/93

View Document

12/10/9312 October 1993 £ NC 55000000/58467791 27/09/93

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9328 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 £ NC 50000000/55000000 15/03/93

View Document

26/03/9326 March 1993 RE CONSOLIDATION ETC 15/03/93

View Document

26/03/9326 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/93

View Document

26/03/9326 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/93

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 15/03/93

View Document

26/03/9326 March 1993 ALTER MEM AND ARTS 15/03/93

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 AUTH TO CHAIRMAM 05/08/92

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/918 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 16/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/8914 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 21/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/8824 February 1988 WD 21/01/88 AD 11/12/87-21/12/87 PREMIUM £ SI 10478773@1=10478773 £ IC 18669905/29148678

View Document

11/02/8811 February 1988 WD 09/02/88 AD 18/01/88--------- £ SI 76122@1=76122 £ IC 18593783/18669905

View Document

15/01/8815 January 1988 NC INC ALREADY ADJUSTED

View Document

15/01/8815 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/87

View Document

12/01/8812 January 1988 WD 07/01/88 AD 02/12/87--------- £ SI 92903@1=92903 £ IC 18432725/18525628

View Document

12/01/8812 January 1988 WD 07/01/88 AD 30/11/87-01/12/87 £ SI 68155@1=68155 £ IC 18525628/18593783

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 WD 08/12/87 AD 04/11/87--------- £ SI 764818@1=764818 £ IC 17667907/18432725

View Document

07/12/877 December 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/12/874 December 1987 PROSPECTUS

View Document

04/11/874 November 1987 WD 02/11/87 AD 01/10/87--------- £ SI 17667905@1=17667905 £ IC 2/17667907

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 216 BATH ROAD BERKSHIRE SL1 4EN

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 NC INC ALREADY ADJUSTED

View Document

16/10/8716 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/87

View Document

14/10/8714 October 1987 AUDITORS' REPORT

View Document

14/10/8714 October 1987 REREGISTRATION PRI-PLC 030987

View Document

14/10/8714 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/8714 October 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/10/8714 October 1987 BALANCE SHEET

View Document

14/10/8714 October 1987 AUDITORS' STATEMENT

View Document

12/10/8712 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/8712 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/8712 October 1987 ANNUAL ACCOUNTS MADE UP DATE 01/10/87

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: AUSTRAL HOUSE BASINGHALL AVENUE LONDON EC2V 5DB

View Document

26/09/8726 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/08/8728 August 1987 CERTIFICATE OF INCORPORATION

View Document

28/08/8728 August 1987 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