CONTINUOUS STATIONERY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Satisfaction of charge 009380160014 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 009380160013 in full

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

08/03/248 March 2024 Director's details changed for Mr Robert John Fergus Macmillan on 2024-03-08

View Document

08/03/248 March 2024 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF

View Document

08/03/248 March 2024 Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

22/09/2222 September 2022 Change of details for Adare International Lnc Limited as a person with significant control on 2021-05-10

View Document

16/11/2116 November 2021 Satisfaction of charge 009380160012 in full

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

09/11/209 November 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

13/10/2013 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

13/10/2013 October 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MR RAYMOND PHILLIP BERRY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY MARRONS CONSULTANCIES LIMITED

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SHAKESPEARE MARTINEAU TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/07/1926 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/07/1917 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009380160014

View Document

17/01/1917 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160011

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009380160013

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY

View Document

02/05/182 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 02/01/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160008

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160010

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009380160009

View Document

09/08/179 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DUTTON / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PHILLIP BERRY / 09/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE INTERNATIONAL LNC LIMITED

View Document

08/08/178 August 2017 CESSATION OF P GROUP LTD AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009380160012

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR RAYMOND PHILLIP BERRY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ANDREW MARK DUTTON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009380160011

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 20/06/2017

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1627 September 2016 AUDITOR'S RESIGNATION

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

27/06/1627 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 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009380160010

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009380160009

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009380160008

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/03/1215 March 2012 THAT THE EXECUTION,DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012

View Document

02/03/122 March 2012 THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 03/08/2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/11/0813 November 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 21/07/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 1 TRADE LINK WATERGLADE INDUSTRIAL PARK WESTERN AVE, WEST THURROCK GRAYS ESSEX RM20 3FJ

View Document

09/10/989 October 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/06/97

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/9519 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 01/04/94

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

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

21/10/9321 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 03/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/924 December 1992 RE GUARANTEE 30/11/92

View Document

03/12/923 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 REREGISTRATION PLC-PRI 18/11/92

View Document

24/11/9224 November 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9224 November 1992 ALTER MEM AND ARTS 18/11/92

View Document

23/11/9223 November 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/11/9223 November 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: UNIT 1,TRADE LINK WATERGLADE IND PARK WESTERN AVE,WEST THURROCK, GRAYS,ESSEX RM16 1EJ

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/92

View Document

11/09/9111 September 1991 RETURN MADE UP TO 03/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9111 September 1991 FULL GROUP ACCOUNTS MADE UP TO 29/03/91

View Document

22/08/9122 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/91

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 37 PANTON STREET LONDON SW1Y 4EA

View Document

22/10/9022 October 1990 RETURN MADE UP TO 08/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

30/07/9030 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/90

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/8931 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/89

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 WD 26/05/89 AD 06/12/88--------- PREMIUM £ SI [email protected]=11 £ IC 1592401/1592412

View Document

23/05/8923 May 1989 WD 12/05/89 AD 28/02/89--------- PREMIUM £ SI [email protected]=19 £ IC 1592382/1592401

View Document

06/04/896 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/8915 March 1989 WD 06/03/89 AD 03/01/89--------- PREMIUM £ SI [email protected]=3 £ IC 1592379/1592382

View Document

16/02/8916 February 1989 RETURN MADE UP TO 22/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/8916 February 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/88

View Document

14/12/8814 December 1988 WD 05/12/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=110 £ IC 1591585/1591695

View Document

14/12/8814 December 1988 WD 05/12/88 AD 06/07/88--------- PREMIUM £ SI [email protected]=575 £ IC 1589104/1589679

View Document

14/12/8814 December 1988 WD 05/12/88 AD 19/07/88--------- PREMIUM £ SI [email protected]=533 £ IC 1589679/1590212

View Document

14/12/8814 December 1988 WD 05/12/88 AD 08/09/88--------- PREMIUM £ SI [email protected]=82 £ IC 1591503/1591585

View Document

14/12/8814 December 1988 WD 05/12/88 AD 02/08/88--------- PREMIUM £ SI [email protected]=535 £ IC 1590212/1590747

View Document

14/12/8814 December 1988 WD 05/12/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=512139 £ IC 791344/1303483

View Document

14/12/8814 December 1988 WD 05/12/88 AD 29/06/88--------- PREMIUM £ SI [email protected]=916 £ IC 1588188/1589104

View Document

14/12/8814 December 1988 WD 05/12/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=273435 £ IC 1303483/1576918

View Document

14/12/8814 December 1988 WD 05/12/88 AD 22/06/88--------- PREMIUM £ SI [email protected]=1349 £ IC 1586839/1588188

View Document

14/12/8814 December 1988 WD 05/12/88 AD 01/06/88--------- PREMIUM £ SI [email protected]=4129 £ IC 1582710/1586839

View Document

14/12/8814 December 1988 WD 05/12/88 AD 11/08/88--------- PREMIUM £ SI [email protected]=440 £ IC 1590747/1591187

View Document

14/12/8814 December 1988 WD 05/12/88 AD 10/11/88--------- PREMIUM £ SI [email protected]=684 £ IC 1591695/1592379

View Document

14/12/8814 December 1988 WD 05/12/88 AD 20/10/88--------- PREMIUM £ SI [email protected]=1689 £ IC 789655/791344

View Document

14/12/8814 December 1988 WD 05/12/88 AD 01/06/88--------- PREMIUM £ SI [email protected]=5792 £ IC 1576918/1582710

View Document

14/12/8814 December 1988 WD 05/12/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=316 £ IC 1591187/1591503

View Document

14/11/8814 November 1988 SHARES AGREEMENT OTC

View Document

02/11/882 November 1988 WD 21/10/88 AD 13/07/88--------- £ SI [email protected]=14822 £ IC 774833/789655

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 080788

View Document

22/07/8822 July 1988 PROSPECTUS

View Document

23/06/8823 June 1988 £ NC 1000000/2200000

View Document

23/06/8823 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/88

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: GREEN DRAGON YARD LONDON E1 5NJ

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 WD 29/10/87 AD 22/10/87--------- PREMIUM £ SI [email protected]=300 £ IC 774533/774833

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 22/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

07/08/877 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 080787

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

09/09/869 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/07/8610 July 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

18/04/8618 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8127 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/08/6829 August 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/6829 August 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/68

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