DISCOVERIE GROUP PLC

Company Documents

DateDescription
08/08/258 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

31/10/2431 October 2024 Termination of appointment of Tracey Graham as a director on 2024-10-31

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

09/10/249 October 2024 Auditor's resignation

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Resolutions

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Mr Bruce Mckenzie Thompson on 2023-06-27

View Document

07/06/237 June 2023 Appointment of Ms Celia Frances Baxter as a director on 2023-06-01

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

01/12/221 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH

View Document

01/11/221 November 2022 Termination of appointment of Malcolm Mcdonald Diamond as a director on 2022-11-01

View Document

31/01/2231 January 2022 Director's details changed for Mrs Rosalind Nana Emela Kainyah on 2022-01-31

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-03

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-08

View Document

04/01/224 January 2022 Appointment of Mrs Rosalind Nana Emela Kainyah as a director on 2022-01-01

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

13/09/2113 September 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

15/04/2015 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 4472795.75

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

31/10/1931 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 4435295.75

View Document

02/09/192 September 2019 DIRECTOR APPOINTED CLIVE GRAEME WATSON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

02/09/192 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

16/08/1916 August 2019 16/04/19 STATEMENT OF CAPITAL GBP 4033435.7

View Document

16/08/1916 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 4033553.75

View Document

07/08/197 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOMAN

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARSH

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

09/05/199 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 4033435.7

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020082460005

View Document

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 3667942.35

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 RELEVANT DIVIDENDS/EMPLOYEE BENEFIT TRUST/AUTHORITY CONFERRED ON DIRECTORS BY ARTICLE 7.3 OF COMPANY'S ARTICLES IS RENEWED/SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING/RULES OF 2018 LONG-TERM INCENTIVE PLAN 26/07/2018

View Document

25/07/1825 July 2018 05/06/18 STATEMENT OF CAPITAL GBP 3665838.85

View Document

25/07/1825 July 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 3666759.7

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 3570892.8

View Document

27/03/1827 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 3568246.9

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR BRUCE MCKENZIE THOMPSON

View Document

16/02/1816 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 3546925.35

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED ACAL PLC CERTIFICATE ISSUED ON 28/11/17

View Document

25/08/1725 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 3535742.95

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 3534048.7

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOON

View Document

15/02/1715 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 3533281.9

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 ALTER ARTICLES 26/07/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 3212366.50

View Document

01/03/161 March 2016 11/01/16 STATEMENT OF CAPITAL GBP 3210628.40

View Document

13/02/1613 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 3208710.51

View Document

13/01/1613 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 3154689

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS TRACEY GRAHAM

View Document

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MALCOLM MCDONALD DIAMOND

View Document

06/08/156 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1524 July 2015 18/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 3153263

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALMON

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR NICHOLAS ROBIN SALMON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS

View Document

13/08/1413 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 3152461.00

View Document

12/08/1412 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020082460005

View Document

22/07/1422 July 2014 18/07/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 3133212.70

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 RIGHTS ISSUE 23/06/2014

View Document

08/10/138 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 1566606.35

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC BARTON

View Document

23/07/1323 July 2013 18/07/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WILLIAMS / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MOON / 22/07/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA ELIZABETH MARSH / 22/07/2013

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED HENRIETTA ELIZABETH MARSH

View Document

12/04/1312 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 1564793.90

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR RICHARD JOHN BROOMAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN JEFFERIES / 10/12/2012

View Document

24/07/1224 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1223 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 18/07/12 NO MEMBER LIST

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE

View Document

05/08/115 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 11/01/11 STATEMENT OF CAPITAL GBP 1423990.20

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT FRASER / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANTHONY BARTON / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WILLIAMS / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN JEFFERIES / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MOON / 13/09/2010

View Document

04/08/104 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/103 August 2010 DIRECTOR APPOINTED SIMON MARK GIBBINS

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 18/12/09 STATEMENT OF CAPITAL GBP 1420917.70

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER

View Document

06/01/106 January 2010 DIRECTOR APPOINTED IAN ROBERT FRASER

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0924 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SYDES

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NICHOLAS JOHN JEFFERIES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY LAUGHTON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAGJIT VIRDEE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED STEPHEN CHARLES SYDES

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS ROWE

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MALCOLM HOWARD COOPER

View Document

05/09/085 September 2008 SECRETARY APPOINTED GARY PRESTON SHILLINGLAW

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 PURCHASE OF SHARES 19/07/07

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 18/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0615 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/09/055 September 2005 RETURN MADE UP TO 18/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0519 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 AUDITOR'S RESIGNATION

View Document

14/10/0414 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 18/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/038 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0114 September 2001 RETURN MADE UP TO 14/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0116 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: ACAL HOUSE 39 GUILDFORD ROAD LIGHTWATER SURREY GU18 5SA

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS; AMEND

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 15/07/98

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 15/07/98

View Document

22/09/9922 September 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/07/99

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 SHARES AGREEMENT OTC

View Document

17/05/9917 May 1999 LISTING OF PARTICULARS

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/973 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9716 June 1997 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 14/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9628 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SHARES AGREEMENT OTC

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9521 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

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

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 14/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9425 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 £ NC 850000/1250000 25/03/94

View Document

31/03/9431 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/94

View Document

16/03/9416 March 1994 LISTING OF PARTICULARS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 14/08/93; CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/925 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS; AMEND

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9114 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/91

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 SHARES AGREEMENT OTC

View Document

10/04/9010 April 1990 AD 31/07/87--------- £ SI [email protected]

View Document

14/03/9014 March 1990 AD 13/02/87--------- PREMIUM £ SI [email protected]

View Document

07/03/907 March 1990 AD 31/07/87--------- £ SI [email protected]

View Document

07/03/907 March 1990 AD 13/02/87--------- PREMIUM £ SI [email protected]

View Document

23/08/8923 August 1989 RETURN MADE UP TO 03/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/12/8828 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8816 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 WD 25/08/88 AD 16/06/88--------- PREMIUM £ SI [email protected]=65000 £ IC 663976/728976

View Document

26/08/8826 August 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/08/8810 August 1988 WD 23/06/88 AD 16/06/88--------- PREMIUM £ SI [email protected]=65000 £ IC 598976/663976

View Document

04/08/884 August 1988 CONSO

View Document

04/08/884 August 1988 NC INC ALREADY ADJUSTED

View Document

03/08/883 August 1988 £ NC 91600/850000 08/06

View Document

28/07/8828 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 WD 13/06/88 AD 07/10/87--------- £ SI [email protected]=1421 £ IC 63800/65221

View Document

19/07/8819 July 1988 PROSPECTUS

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8810 June 1988 WD 06/05/88 AD 23/03/88--------- PREMIUM £ SI [email protected]=4773 £ IC 59027/63800

View Document

25/05/8825 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/03/88

View Document

25/05/8825 May 1988 £ NC 81600/91600

View Document

03/05/883 May 1988 ADOPT MEM AND ARTS 230388

View Document

17/03/8817 March 1988 WD 14/03/88 AD 31/07/87--------- PREMIUM £ SI [email protected]=1247 £ IC 57780/59027

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 081087

View Document

27/11/8727 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 £ NC 40800/81600 08/10/

View Document

13/11/8713 November 1987 RE SHARES 08/10/87

View Document

13/11/8713 November 1987 NC INC ALREADY ADJUSTED

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 081087

View Document

22/10/8722 October 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/10/8722 October 1987 AUDITORS' REPORT

View Document

22/10/8722 October 1987 AUDITORS' STATEMENT

View Document

22/10/8722 October 1987 BALANCE SHEET

View Document

22/10/8722 October 1987 REREGISTRATION PRI-PLC 081087

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/10/8722 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/10/8716 October 1987 MEMORANDUM OF ASSOCIATION

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 5HF WC2G 9HF

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED SPURFAME LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 ALTER SHARE STRUCTURE

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/869 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information