DAISY IT GROUP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/03/2426 March 2024 Withdraw the company strike off application

View Document

13/03/2413 March 2024 Satisfaction of charge 034761150010 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 034761150009 in full

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Stephen Alan Smith as a director on 2023-07-31

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Director's details changed for Mr David Lewis Mcglennon on 2021-11-30

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr Neil Philip Thompson as a director on 2021-11-12

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SMITH / 23/08/2019

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034761150010

View Document

16/07/1916 July 2019 CESSATION OF DAISY INTERMEDIATE HOLDINGS LIMITED AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY TELECOMS LIMITED

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / DAISY INTERMEDIATE HOLDINGS LIMITED / 29/04/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034761150009

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

23/04/1923 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150008

View Document

09/01/199 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 58283272.84

View Document

08/01/198 January 2019 CAPITALISED 21/12/2018

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 SOLVENCY STATEMENT DATED 21/12/18

View Document

27/12/1827 December 2018 STATEMENT BY DIRECTORS

View Document

27/12/1827 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 582832.7284

View Document

27/12/1827 December 2018 REDUCE ISSUED CAPITAL 21/12/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150007

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150005

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150006

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034761150008

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034761150007

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034761150006

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 COMPANY NAME CHANGED PHOENIX IT GROUP LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034761150005

View Document

21/09/1521 September 2015 SAIL ADDRESS CHANGED FROM: EQUINITI LTD HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WEST SUSSEX BN12 4QY

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034761150004

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

24/07/1524 July 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/1524 July 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/1524 July 2015 REREG PLC TO PRI; RES02 PASS DATE:24/07/2015

View Document

24/07/1524 July 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/07/1522 July 2015 SCHEME OF ARRANGEMENT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LAKESIDE HOUSE 9 THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7HD

View Document

06/07/156 July 2015 THE SCHEME OF ARRANGEMENT PURSUANT TO SECTION 899 OF THE COMPANIES ACT 2006 DATED 09/06/15 PROPOSED TO BE MADE BETWEEN THE COMPANY AND THE HOLDERS OF THE SCHEME SHARES (AS DEFINED IN THE SCHEME OF ARRANGEMENT), A COPY OF WHICH HAS BEEN SIGNED BY CHAIRMAN IS APPROVED. 20/06/2015

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1426 September 2014 23/08/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SELLWOOD

View Document

31/03/1431 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 830272.84

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ROBIN FRANCIS TAYLOR

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM TECHNOLOGY HOUSE HUNSBURY HILL AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8QS

View Document

02/10/132 October 2013 23/08/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034761150004

View Document

07/05/137 May 2013 17/04/13 STATEMENT OF CAPITAL GBP 753853.50

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

13/11/1213 November 2012 RESIGNATION OF AUDITORS SECTION 423

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SELLWOOD / 18/09/2012

View Document

18/09/1218 September 2012 23/08/12 NO MEMBER LIST

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

05/12/115 December 2011 09/11/11 STATEMENT OF CAPITAL GBP 753803.50

View Document

18/10/1118 October 2011 22/09/11 STATEMENT OF CAPITAL GBP 753798.50

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 753788.50

View Document

12/09/1112 September 2011 18/08/11 STATEMENT OF CAPITAL GBP 753638.50

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

12/07/1112 July 2011 20/06/11 STATEMENT OF CAPITAL GBP 753588.50

View Document

14/04/1114 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 752268.74

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR STEVEN CLUTTON

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/106 October 2010 23/08/10 CHANGES

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS MARTIN / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOEL CHRISTOPHER GARMAN / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BERTRAM / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARNOCK / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SELLWOOD / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBINSON / 23/08/2010

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 ALTER ARTICLES 26/08/2010

View Document

01/09/101 September 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/09/101 September 2010 ARTICLES OF ASSOCIATION

View Document

05/08/105 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 752218.74

View Document

28/06/1028 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 50

View Document

21/01/1021 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 752068.74

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED DAVID WARNOCK

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DAVID GARMAN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED NICHOLAS JOHN ROBINSON

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SUSSENS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0715 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0715 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0715 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0715 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0614 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 LISTING OF PARTICULARS

View Document

15/11/0415 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0415 November 2004 NC INC ALREADY ADJUSTED 27/10/04

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0415 November 2004 £ NC 150000/1000000 27/1

View Document

15/11/0415 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0415 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/11/0415 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 AUDITORS' REPORT

View Document

29/10/0429 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/0429 October 2004 BALANCE SHEET

View Document

29/10/0429 October 2004 REREG PRI-PLC 27/10/04

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 AUDITORS' STATEMENT

View Document

29/10/0429 October 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/0429 October 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 COMPANY NAME CHANGED CLASON GROUP LIMITED CERTIFICATE ISSUED ON 10/02/99

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/03/98

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 SUB DIVIDE SHARES 10/12/97

View Document

10/06/9810 June 1998 S-DIV 20/05/98

View Document

10/06/9810 June 1998 ADOPT MEM AND ARTS 10/12/97

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: ELGIN HOUSE, BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5AU

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/97

View Document

02/01/982 January 1998 £ NC 10000/150000 10/12/97

View Document

02/01/982 January 1998 CONVE 10/12/97

View Document

02/01/982 January 1998 REDESIGNATION SHARES 10/12/97

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 10/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 10/12/97

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/97

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NN1 5PN

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 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