DIALIGHT PLC

Company Documents

DateDescription
16/09/2516 September 2025 NewStatement of capital following an allotment of shares on 2025-04-10

View Document

14/07/2514 July 2025 Group of companies' accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

06/01/256 January 2025 Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2025-01-06

View Document

18/11/2418 November 2024 Termination of appointment of Xiaofeng Zhang as a director on 2024-11-11

View Document

18/09/2418 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Appointment of Dr John Lincoln as a director on 2024-08-01

View Document

18/07/2418 July 2024 Registered office address changed from 60 Petty France Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 Petty France Petty France London SW1H 9EU on 2024-07-18

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2024-02-28

View Document

16/02/2416 February 2024 Termination of appointment of Fariyal Khanbabi as a director on 2024-02-15

View Document

14/02/2414 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

13/02/2413 February 2024 Appointment of Xiaofeng Zhang as a director on 2024-02-01

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

17/09/2317 September 2023 Termination of appointment of Clive Adrian Roynon Jennings as a director on 2023-09-17

View Document

05/07/235 July 2023 Appointment of Ms Lynn Brubaker as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Gotthard Haug as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Gaelle Hotellier as a director on 2023-06-30

View Document

08/06/238 June 2023 Appointment of Mr Stephen Blair as a director on 2023-06-07

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

17/05/2317 May 2023 Appointment of Mr Neil Anthony Johnson as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of David Jeremy Thomas as a director on 2023-05-16

View Document

12/05/2312 May 2023 Auditor's resignation

View Document

04/05/234 May 2023 Auditor's resignation

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of David Wayland Blood as a director on 2023-03-30

View Document

04/01/234 January 2023 Termination of appointment of Karen Jacqueline Oliver as a director on 2022-12-31

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA to Equiniti Highdown House Yeoman Way Worthing BN99 3HH

View Document

02/11/222 November 2022 Appointment of Mr Nigel Peter Lingwood as a director on 2022-11-01

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Clive Adrian Roynon Jennings as a director on 2022-01-18

View Document

27/05/2027 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 ADOPT ARTICLES 13/05/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE GOOD

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS KAREN JACQUELINE OLIVER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED GOTTHARD HAUG

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 615362.4162

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAPP

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE EDMUNDS

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 614990.2185

View Document

24/05/1924 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 614967.69

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR RICHARD FRIEND ALLAN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY RONAN SHEEHY

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MR RONAN MICHAEL SHEEHY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FUSSELL

View Document

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/10/188 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 614897.0793

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR STEVE PAUL GOOD

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTSKO

View Document

27/09/1727 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 614650.2831

View Document

14/09/1714 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 614627.7354

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE RAPP / 29/08/2017

View Document

13/06/1713 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 614607.8904

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS GAELLE HOTELLIER

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR CHRISTOPHER MARK FUSSELL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY FARIYAL KHANBABI

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM DIALIGHT PLC EXNING ROAD NEWMARKET SUFFOLK CB8 0AX

View Document

09/05/169 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MARTIN LEE RAPP

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAHAM

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DAVID JEREMY THOMAS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE

View Document

30/03/1630 March 2016 28/03/16 NO MEMBER LIST

View Document

04/03/164 March 2016 SECRETARY APPOINTED MS FARIYAL KHANBABI

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR WAYNE EDMUNDS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SUTSKO / 01/01/2016

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID WAYLAND BLOOD

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUCKES

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MICHAEL GEORGE SUTSKO

View Document

01/05/151 May 2015 28/03/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1524 April 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/1524 April 2015 RE CALLING A GENERAL MEETING 15/04/2015

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/04/1516 April 2015 SAIL ADDRESS CREATED

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BURTON

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED FARIYAL KHANBABI

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1428 March 2014 28/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 AUDITOR'S RESIGNATION

View Document

27/02/1427 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 611601.9588

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

19/09/1319 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 611601.959

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 610839.608

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 25/04/2013

View Document

12/04/1312 April 2013 28/03/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR STEPHEN CLIVE BIRD

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS TRACEY GRAHAM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY TEE

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 607639.366

View Document

09/05/129 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/1216 April 2012 28/03/12 NO MEMBER LIST

View Document

08/09/118 September 2011 ARTICLES OF ASSOCIATION

View Document

08/08/118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 601024.36

View Document

05/05/115 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 28/03/2011

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE RALPH

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEENS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE

View Document

15/06/1015 June 2010 28/04/10 STATEMENT OF CAPITAL GBP 590426.5689

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 28/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STUCKES / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID GORDON RONALD / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 28/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LEONARD TEE / 28/03/2010

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR GEORGE ALEXANDER RALPH

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 13/05/09

View Document

20/05/0920 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 GBP NC 3276872/3530916.7497 13/05/2009

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITELEY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED WILLIAM DAVID GORDON RONALD

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED RICHARD PAUL STUCKES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/12/0816 December 2008 GBP SR [email protected]

View Document

09/07/089 July 2008 GBP SR [email protected]

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 RENEW AUTHORITY, MARKET PURCHASES 07/05/2008

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 £ IC 2764594/2762611 31/12/07 £ SR [email protected]=1983

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 £ IC 2774246/2764593 29/06/07 £ SR [email protected]=9652

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0729 May 2007 ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/077 February 2007 £ IC 2803321/2790789 31/12/06 £ SR [email protected]=12531

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0612 January 2006 £ IC 2818314/2799094 31/12/05 £ SR [email protected]=19219

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION

View Document

04/11/054 November 2005 INTERIM ACCOUNTS MADE UP TO 27/10/05

View Document

27/10/0527 October 2005 RED CAP & CANCEL CAP RED RESERVE

View Document

27/10/0527 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED THE ROXBORO GROUP PLC CERTIFICATE ISSUED ON 29/09/05

View Document

14/07/0514 July 2005 £ IC 2870575/2823048 30/06/05 £ SR [email protected]=47526

View Document

06/07/056 July 2005 ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 28/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE THE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 4WZ

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/04; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

18/01/0518 January 2005 £ IC 3031985/2853673 31/12/04 £ SR [email protected]=178311

View Document

13/07/0413 July 2004 £ IC 3120904/3031984 30/06/04 £ SR [email protected]=88919

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NC DEC ALREADY ADJUSTED 26/04/04

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 ARTICLES OF ASSOCIATION

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 £ IC 42635658/42410826 31/12/03 £ SR [email protected]=224832

View Document

30/07/0330 July 2003 £ IC 1136001/16726 18/07/03 £ SR [email protected]=1119274

View Document

29/07/0329 July 2003 £ NC 43520641/4811492 30/06/03

View Document

29/07/0329 July 2003 CONSO S-DIV 30/06/03

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

04/07/034 July 2003 REG 16(2) SECUR REGULAT 27/06/03

View Document

01/07/031 July 2003 INTERIM ACCOUNTS MADE UP TO 26/06/03

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/031 May 2003 RENEW AUTH UNDER ART 4B 23/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 28/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 AUDITOR'S RESIGNATION

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9928 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 RENEW AUTH ART 4B/SP AL 28/04/99

View Document

04/05/994 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

04/05/994 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RE MARKET PURCHASES 30/04/98

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 28/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

07/05/967 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9618 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 28/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 28/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: EXNING ROAD NEWMARKET SUFFOLK CB8 0AX

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 CANCEL SHR PREM ACCT 16/05/94

View Document

29/06/9429 June 1994 REDUCTION OF SHARE PREMIUM

View Document

23/06/9423 June 1994 CANCELLATION SHARE PREMIUM ACCT

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NC INC ALREADY ADJUSTED 16/05/94

View Document

19/05/9419 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9419 May 1994 ALTER MEM AND ARTS 16/05/94

View Document

07/05/947 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/94

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 LISTING OF PARTICULARS

View Document

23/11/9323 November 1993 CAPIT £237348 22/10/93

View Document

23/11/9323 November 1993 £ NC 54990/450000 22/10/93

View Document

23/11/9323 November 1993 ADOPT MEM AND ARTS 22/10/93

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/936 October 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/936 October 1993 BALANCE SHEET

View Document

06/10/936 October 1993 AUDITORS' STATEMENT

View Document

06/10/936 October 1993 AUDITORS' REPORT

View Document

06/10/936 October 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/936 October 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/936 October 1993 REREGISTRATION PRI-PLC 05/10/93

View Document

05/07/935 July 1993 £ IC 4173/3896 25/06/93 £ SR [email protected]=276

View Document

05/07/935 July 1993 ADOPT MEM AND ARTS 25/06/93

View Document

05/07/935 July 1993 SHARE RIGHTS 25/06/93

View Document

05/07/935 July 1993 £ IC 28163/4173 25/06/93 £ SR [email protected]=23990

View Document

14/05/9314 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 540 GREAT CAMBRIDGE ROAD ENFIELD MIDDX EN1 3RY

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 AUDITOR'S RESIGNATION

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 29/07/91

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 30/07/91

View Document

13/08/9113 August 1991 REDEMPTION 29/07/91

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9113 August 1991 £ IC 54910/28142 31/07/91 £ SR [email protected]=26767

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/08/913 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: C/O BERWIN LEIGHTON, ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 ADOPT MEM AND ARTS 12/07/90

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: THE OLD VICARAGE ERMINE STREET THUNDRIDGE HERTS SG12 0SY

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 540 GREAT CAMBRIDGE ROAD ENFIELD MIDDX

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 COMPANY NAME CHANGED LINENOTE LIMITED CERTIFICATE ISSUED ON 03/05/90

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 12/04/90

View Document

28/03/9028 March 1990 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