CICOR HARTLEPOOL LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Timothy Clayton as a director on 2025-06-11

View Document

15/05/2515 May 2025 Registered office address changed from Tofts Farm Industrial Estate East Brenda Road Hartlepool TS25 2BQ England to Stephen House Tofts Farm Industrial Estate East Brenda Road Hartlepool TS25 2BQ on 2025-05-15

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/10/2412 October 2024 Register inspection address has been changed from Stephen House Tofts Road East Brenda Road Hartlepool TS25 2BQ United Kingdom to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

29/04/2429 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Appointment of Philip John Inness as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Ian Buckley as a secretary on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Stewart Mark Partridge as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Simon Peter Carbery Evans as a director on 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from Fourth Floor, St Andrews House West Street Woking GU21 6EB England to Tofts Farm Industrial Estate East Brenda Road Hartlepool TS25 2BQ on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Alexander Hagemann as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Peter Neumann as a director on 2024-03-31

View Document

03/04/243 April 2024 Cessation of Tt Electronics Plc as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Notification of Cicor Uk Ltd as a person with significant control on 2024-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/09/2325 September 2023 Appointment of Mr Ian Buckley as a secretary on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-09-20

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Rohit Jain as a director on 2022-03-16

View Document

31/03/2231 March 2022 Appointment of Simon Peter Carbery Evans as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Charles St John Stewart Peppiatt as a director on 2022-03-31

View Document

11/01/2211 January 2022 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED STADIUM GROUP LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002363940020

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR WINSTON NORTH

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM HEAD OFFICE, UNIT 4 CHANCERYGATE BUSINESS CENTRE CRADOCK ROAD READING BERKSHIRE RG2 0AH UNITED KINGDOM

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002363940021

View Document

28/06/1828 June 2018 AUDITOR'S RESIGNATION

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR STEWART MARK PARTRIDGE

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY WINSTON NORTH

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ROHIT JAIN

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MR LYNTON DAVID BOARDMAN

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TT ELECTRONICS PLC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

View Document

23/04/1823 April 2018 SCHEME OF ARRANGEMENT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAYSHAW

View Document

19/04/1819 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/1819 April 2018 ADOPT ARTICLES 09/04/2018

View Document

19/04/1819 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-04-18

View Document

19/04/1819 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/1819 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DAVID JONATHAN FLINT

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR WINSTON OWEN CHARLES NORTH

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW TONKS

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR WINSTON OWEN CHARLES NORTH

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

22/03/1722 March 2017 SHARE PREMIUM IF THE REDUCED BY £5.295.00 19/01/2017

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 1908906.10

View Document

15/02/1715 February 2017 REDUCTION OF SHARE PREMIUM

View Document

15/02/1715 February 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES PEPPIATT

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TONK / 16/01/2017

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MR ANDREW JOHN TONK

View Document

12/01/1712 January 2017 16/11/16 STATEMENT OF CAPITAL GBP 1864406.1

View Document

15/11/1615 November 2016 SECRETARY APPOINTED CHARLES ST JOHN STEWART PEPPIATT

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR REX ORTON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY REX ORTON

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE ESTELL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE ESTELL

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM HEAD OFFICE UNIT 2 & 3 CHANCERYGATE BUSINESS CENTRE CRADOCK ROAD READING BERKSHIRE RG2 0AH UNITED KINGDOM

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA ENGLAND

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM STEPHEN HOUSE BRENDA ROAD HARTLEPOOL TS25 2BQ

View Document

16/05/1616 May 2016 17/03/16 STATEMENT OF CAPITAL GBP 1864406.1

View Document

16/05/1616 May 2016 06/05/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 1858406.1

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002363940021

View Document

03/09/153 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 1826354.80

View Document

28/08/1528 August 2015 ADOPT ARTICLES 19/12/2012

View Document

26/08/1526 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 06/05/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002363940020

View Document

08/08/148 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 1477869.9

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 06/05/14 NO MEMBER LIST

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPSON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPSON

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

24/05/1324 May 2013 06/05/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WILSON

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/07/1223 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 06/05/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 5850089.9

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED STEPHEN PHIPSON

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED CHARLES ST JOHN STEWART PEPPIATT

View Document

20/06/1120 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 1459869.9

View Document

20/06/1120 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 1459869.9

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 06/05/11 BULK LIST

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEN LEUNG

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 06/05/10 BULK LIST

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 1459869.90

View Document

30/03/1030 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 1453114.90

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED ANTONY INSKIP

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAMAL VERMA

View Document

29/04/0929 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 06/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0310 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 06/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 06/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0219 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/03/0219 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 06/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

29/08/9929 August 1999 £ IC 1498361/1479829 30/06/99 £ SR [email protected]=18532

View Document

23/06/9923 June 1999 RETURN MADE UP TO 06/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/993 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 RETURN MADE UP TO 06/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/9814 April 1998 RE SHARES 08/04/98

View Document

07/07/977 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 12/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 16/08/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 12/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/965 March 1996 LISTING OF PARTICULARS

View Document

02/03/962 March 1996 £ NC 1500000/2007000 14/0

View Document

02/03/962 March 1996 SUB-DIV SHARES 14/02/96

View Document

02/03/962 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/02/96

View Document

02/03/962 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/96

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 14/02/96

View Document

25/02/9625 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/95

View Document

20/12/9520 December 1995 REREGISTRATION PRI-PLC 27/11/95

View Document

20/12/9520 December 1995 AUDITORS' STATEMENT

View Document

20/12/9520 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/95

View Document

20/12/9520 December 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/12/9518 December 1995 AUDITORS' REPORT

View Document

18/12/9518 December 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/9518 December 1995 BALANCE SHEET

View Document

18/12/9518 December 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/12/9518 December 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 12/05/92; CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 12/05/91; CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: 30/36 QUEENSWAY,, PONDERS END,, ENFIELD,, MIDDX

View Document

14/01/2914 January 1929 CERTIFICATE OF INCORPORATION

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