CORCEL PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

15/11/2415 November 2024 Appointment of Mr Scott Robert Gilbert as a director on 2024-09-18

View Document

15/11/2415 November 2024 Termination of appointment of Toni Karam as a director on 2024-11-03

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Ms Geraldine Muanza Geraldo as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Mr Andrew John Fairclough as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Kristian Ewen Ainsworth as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Ms Pradeep Kabra as a director on 2023-12-22

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

24/07/2324 July 2023 Termination of appointment of James Parsons as a director on 2023-07-19

View Document

03/07/233 July 2023 Appointment of Mr Yan Zhao as a director on 2023-06-13

View Document

03/07/233 July 2023 Appointment of Mr Toni Karam as a director on 2023-06-13

View Document

26/06/2326 June 2023 Termination of appointment of Henry Campbell Bellingham as a director on 2023-06-13

View Document

26/06/2326 June 2023 Termination of appointment of Scott Christopher Kaintz as a director on 2023-06-13

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Appointment of Lord Henry Campbell Bellingham as a director on 2021-10-15

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/09/201 September 2020 18/06/20 STATEMENT OF CAPITAL GBP 2016446.943385

View Document

26/08/2026 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/2014 August 2020 SUB-DIVISION 23/12/19

View Document

14/08/2014 August 2020 23/12/19 STATEMENT OF CAPITAL GBP 2006143.219000

View Document

14/08/2014 August 2020 CONSOLIDATION 23/12/19

View Document

05/08/205 August 2020 COMPANY NAME CHANGED REGENCY MINES PLC CERTIFICATE ISSUED ON 05/08/20

View Document

17/07/2017 July 2020 SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL GBP 1998972.7780

View Document

02/06/202 June 2020 ALTER ARTICLES 23/12/2019

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

06/02/206 February 2020 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JAMES PARSONS

View Document

20/12/1920 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 1998972.7782

View Document

23/10/1923 October 2019 SECOND FILED SH01 - 18/04/19 STATEMENT OF CAPITAL GBP 1998972.7724

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DR NIGEL JOHN BURTON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND BUGNOSEN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR KRISTIAN EWEN AINSWORTH

View Document

24/04/1924 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 2063688.7867

View Document

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

22/03/1922 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2018

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2018

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 06/08/2018

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052274580005

View Document

29/05/1829 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 1926407.3219

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BUGNOSEN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHRISTOPHER KAINTZ / 28/03/2018

View Document

07/02/187 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 1926071.9537

View Document

24/01/1824 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 1905162.8629

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/09/1713 September 2017 08/05/17 STATEMENT OF CAPITAL GBP 1904932.4629

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS

View Document

24/03/1724 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 1890121.813600

View Document

24/03/1724 March 2017 19/01/17 STATEMENT OF CAPITAL GBP 1888021.813600

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, NO UPDATES

View Document

15/11/1615 November 2016 26/08/16 STATEMENT OF CAPITAL GBP 1880021.8136

View Document

04/11/164 November 2016 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED SUITE E, FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL UNITED KINGDOM

View Document

18/05/1618 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 1872521.813600

View Document

18/05/1618 May 2016 19/02/16 STATEMENT OF CAPITAL GBP 1865422.794500

View Document

18/05/1618 May 2016 09/03/16 STATEMENT OF CAPITAL GBP 1872089.461200

View Document

18/05/1618 May 2016 11/01/16 STATEMENT OF CAPITAL GBP 1859999.102600

View Document

20/04/1620 April 2016 CONSOLIDATION SUB-DIVISION 23/12/15

View Document

24/03/1624 March 2016 SUB-DIVISION 23/12/15

View Document

14/03/1614 March 2016 ARTICLES OF ASSOCIATION

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 17/02/15 STATEMENT OF CAPITAL GBP 18597705314

View Document

04/02/164 February 2016 SECRETARY APPOINTED STEPHEN FRANK RONALDSON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW FENNELL

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 01/09/2015

View Document

13/10/1513 October 2015 10/09/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 1859770.5307

View Document

13/07/1513 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1815326.0707

View Document

23/06/1523 June 2015 13/04/15 STATEMENT OF CAPITAL GBP 1801409.6389

View Document

15/06/1515 June 2015 ARTICLES OF ASSOCIATION

View Document

11/06/1511 June 2015 SUB-DIVISION 20/02/15

View Document

17/04/1517 April 2015 ALTER ARTICLES 20/02/2015

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1422 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 1788918.926

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 1696054.893

View Document

24/10/1424 October 2014 10/09/14 NO MEMBER LIST

View Document

20/10/1420 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 1592224.234

View Document

03/09/143 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 1535902.797

View Document

06/06/146 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 1475402.734

View Document

16/04/1416 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 1316311.827

View Document

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1419 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 1298734.983

View Document

11/02/1411 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 1256322.856

View Document

10/01/1410 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 1222539.229

View Document

03/01/143 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 1211049.883

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1319 November 2013 10/09/13 NO MEMBER LIST

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BUGNOSEN / 10/09/2010

View Document

18/11/1318 November 2013 SAIL ADDRESS CHANGED FROM: 9 SHARE REGISTRARS OFFICE SUITE E FIRST FLOOR LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

16/10/1316 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 1191049.883

View Document

01/10/131 October 2013 03/09/13 STATEMENT OF CAPITAL GBP 1148349.153

View Document

20/08/1320 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 1116049.883

View Document

15/07/1315 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 1106049.883

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIC TAYLOR

View Document

25/06/1325 June 2013 SECRETARY APPOINTED ANDREW PHILLIP FENNELL

View Document

19/04/1319 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 1063888.133

View Document

25/02/1325 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 1012399.606

View Document

22/01/1322 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 941752.669

View Document

16/01/1316 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1310 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 861686.756

View Document

20/12/1220 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 825449.788

View Document

18/12/1218 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 814476.193

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 808387.705

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/10/1230 October 2012 21/10/12 STATEMENT OF CAPITAL GBP 797257.339

View Document

12/10/1212 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 785216.877

View Document

26/09/1226 September 2012 10/09/12 NO MEMBER LIST

View Document

03/09/123 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 751221.484

View Document

20/08/1220 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 734413.161

View Document

06/08/126 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 727684.209

View Document

18/06/1218 June 2012 13/04/12 STATEMENT OF CAPITAL GBP 663084.209

View Document

15/05/1215 May 2012 SECRETARY APPOINTED DOMINIC TAYLOR

View Document

06/03/126 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 658948.194

View Document

06/02/126 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1225 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 639848.194

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

07/12/117 December 2011 DIRECTOR APPOINTED SCOTT CHRISTOPHER KAINTZ

View Document

14/11/1114 November 2011 11/09/11 BULK LIST

View Document

07/11/117 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 622201.135

View Document

27/07/1127 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 611951.585

View Document

14/07/1114 July 2011 23/05/11 STATEMENT OF CAPITAL GBP 611476.585

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1112 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 650144.403

View Document

06/05/116 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 600144.403

View Document

29/03/1129 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 590440.755

View Document

25/02/1125 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 584004.689

View Document

08/02/118 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 576230.151

View Document

01/02/111 February 2011 14/12/10 STATEMENT OF CAPITAL GBP 543386.741

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/01/116 January 2011 NC INC ALREADY ADJUSTED 03/12/2010

View Document

22/12/1022 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 534192.891

View Document

01/12/101 December 2010 12/11/10 STATEMENT OF CAPITAL GBP 507351.777

View Document

02/11/102 November 2010 11/09/10 NO CHANGES

View Document

12/10/1012 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 496881.777

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 10/09/2010

View Document

08/10/108 October 2010 10/09/10 BULK LIST

View Document

26/07/1026 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 427881.777

View Document

21/06/1021 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 412381.777

View Document

05/05/105 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 408756.777

View Document

11/03/1011 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 404506.777

View Document

15/02/1015 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 404756.777

View Document

15/02/1015 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 408756.777

View Document

25/01/1025 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 358819705

View Document

19/01/1019 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1016 January 2010 24/11/09 STATEMENT OF CAPITAL GBP 396128.753

View Document

12/01/1012 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 396128.752

View Document

12/12/0912 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 386898.200

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 DIRECTOR APPOINTED EDMUND BUGNOSEN

View Document

14/10/0914 October 2009 10/09/09 BULK LIST

View Document

09/10/099 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 7970.335

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WATSON

View Document

19/01/0919 January 2009 ADOPT ARTICLES 31/12/2008

View Document

07/01/097 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 10/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/087 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/066 September 2006 ACC REPT SECT 103 RE FORMS 882R

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 PROSPECTUS

View Document

06/01/056 January 2005 PROSPECTUS

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

24/11/0424 November 2004 BALANCE SHEET

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 PURCH CAP/OPTIONS 04/11/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 5 OCTAGON COURT, HIGH WYCOMBE, BUCKINGHAMSHIRE HP11 2HS

View Document

24/11/0424 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0424 November 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0424 November 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/0424 November 2004 AUDITORS' REPORT

View Document

24/11/0424 November 2004 REREG PRI-PLC 19/11/04

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 AUDITORS' STATEMENT

View Document

24/11/0424 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0424 November 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/09/0410 September 2004 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