DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom to C/O Frp Advisory Trading Lmited Suite 2B, 4th Floor Meridian, Union Row Aberdeen AB10 1SA on 2025-01-23

View Document

14/01/2514 January 2025 Termination of appointment of Dunedin Llp as a secretary on 2025-01-06

View Document

14/01/2514 January 2025 Termination of appointment of Duncan William Allan Budge as a director on 2025-01-06

View Document

14/01/2514 January 2025 Termination of appointment of Angela Claire Lane as a director on 2025-01-06

View Document

14/01/2514 January 2025 Termination of appointment of Brian Finlayson as a director on 2025-01-06

View Document

14/01/2514 January 2025 Resolutions

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Purchase of own shares.

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2022-11-23

View Document

17/11/2217 November 2022 Resolutions

View Document

06/01/226 January 2022 Cancellation of shares by a PLC. Statement of capital on 2021-11-18

View Document

06/01/226 January 2022 Purchase of own shares.

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

21/09/2121 September 2021 Statement of capital on 2021-09-21

View Document

21/09/2121 September 2021 Certificate of reduction of issued capital

View Document

21/09/2121 September 2021

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

14/05/2114 May 2021 12/05/2021

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

09/03/219 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUNEDIN LLP / 09/03/2021

View Document

11/12/2011 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/2011 December 2020 11/11/20 STATEMENT OF CAPITAL GBP 4525045.00

View Document

06/11/206 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENSEN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

15/07/1915 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 5161015.50

View Document

05/07/195 July 2019 12/06/19 STATEMENT OF CAPITAL GBP 10322031.50

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 ADOPT ARTICLES 08/05/2019

View Document

25/10/1825 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 5161015.50

View Document

25/10/1825 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 15483046.50

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

15/05/1815 May 2018 3,094,545 ORDINARY SHARES AT 25P 10/05/2018

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR FEDERICO MARESCOTTI

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 15483046.50

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 5161015.50

View Document

16/01/1816 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 5161015.50

View Document

11/01/1811 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 25805077.50

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 ADOPT ARTICLES 11/05/2017

View Document

19/05/1719 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MICHAEL MEYER JENSEN

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELISABETH AIREY

View Document

13/05/1613 May 2016 NEW INVESTMENT OBJECTIVE & POLICY ADOPTED 11/05/2016

View Document

13/05/1613 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/1526 August 2015 09/08/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 56125

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MRS ANGELA CLAIRE LANE

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 09/08/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 274586

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GAMBLE

View Document

16/05/1416 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1410 April 2014 SECTION 519

View Document

17/12/1317 December 2013 22/10/13 STATEMENT OF CAPITAL GBP 289038

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1319 September 2013 SECOND FILING WITH MUD 09/08/13 FOR FORM AR01

View Document

13/08/1313 August 2013 09/08/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1323 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 ARTICLES OF ASSOCIATION

View Document

06/12/126 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1219 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/1216 October 2012 09/08/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED DUNEDIN LLP

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY DUNEDIN CAPITAL PARTNERS LIMITED

View Document

17/08/1217 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUNEDIN CAPITAL PARTNERS LIMITED / 30/04/2012

View Document

14/06/1214 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 6777536

View Document

31/05/1231 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1229 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAWNAY

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE

View Document

01/05/121 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1215 March 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/03/1215 March 2012 REDUCTION OF SHARE PREMIUM

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 7530595.00

View Document

15/02/1215 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/119 December 2011 APPROVE CHANGES TO COMPANY'S INVESTMENT POLICY/CANCEL SHARE PREMIUM ACCOUNT 28/11/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 10 GEORGE STREET EDINBURGH EH2 2DW

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1024 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 ADOPT ARTICLES 17/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE PATRICK

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0911 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED FEDERICO MARESCOTTI

View Document

15/05/0915 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 GBP IC 7559474.75/7557897 13/05/08 GBP SR [email protected]=1577.75

View Document

21/07/0821 July 2008 GBP IC 7560474.75/7559474.75 27/05/08 GBP SR [email protected]=1000

View Document

21/07/0821 July 2008 GBP IC 7563428/7562178 09/05/08 GBP SR [email protected]=1250

View Document

21/07/0821 July 2008 GBP IC 7563678/7563428 18/04/08 GBP SR [email protected]=250

View Document

21/07/0821 July 2008 GBP IC 7557897/7556844.25 21/05/08 GBP SR [email protected]=1052.75

View Document

21/07/0821 July 2008 GBP IC 7562178/7560474.75 02/05/08 GBP SR [email protected]=1703.25

View Document

23/05/0823 May 2008 AMENDED INVESTMENT POLICY 13/05/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAUGHEY

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0822 January 2008 £ IC 7564735/7563678 03/01/08 £ SR [email protected]=1057

View Document

22/01/0822 January 2008 £ SR [email protected] 07/03/07

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/10/078 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0626 September 2006 ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/061 September 2006 £ IC 7592485/7564735 26/06/06 £ SR [email protected]=27750

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0530 January 2005 £ IC 7680485/7592486 23/12/04 £ SR [email protected]=87999

View Document

27/01/0527 January 2005 £ SR [email protected] 11/07/01

View Document

27/01/0527 January 2005 £ SR [email protected] 17/03/04

View Document

27/01/0527 January 2005 £ SR [email protected] 25/03/03

View Document

27/01/0527 January 2005 £ SR [email protected] 23/08/01

View Document

27/01/0527 January 2005 £ SR [email protected] 11/07/01

View Document

27/01/0527 January 2005 £ SR [email protected] 09/10/02

View Document

27/01/0527 January 2005 £ SR [email protected] 21/08/01

View Document

27/01/0527 January 2005 £ SR [email protected] 24/04/01

View Document

27/01/0527 January 2005 £ SR [email protected] 11/04/01

View Document

27/01/0527 January 2005 £ SR [email protected] 11/12/01

View Document

27/01/0527 January 2005 £ SR [email protected] 09/07/01

View Document

27/01/0527 January 2005 £ SR [email protected] 20/01/03

View Document

27/01/0527 January 2005 £ SR [email protected] 06/07/01

View Document

27/01/0527 January 2005 £ SR [email protected] 23/01/03

View Document

27/01/0527 January 2005 £ SR [email protected] 22/03/04

View Document

27/01/0527 January 2005 £ SR [email protected] 07/03/02

View Document

27/01/0527 January 2005 £ SR [email protected] 28/02/02

View Document

27/01/0527 January 2005 £ SR [email protected] 02/07/01

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

27/09/0227 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 09/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0123 December 2001 REGISTERED OFFICE CHANGED ON 23/12/01 FROM: NAPIER HOUSE 27 THISTLE STREET EDINBURGH EH2 1BT

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 LISTING OF PARTICULARS

View Document

11/09/0011 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

01/09/001 September 2000 E DAWNAY BE REAPPOINTED 23/08/00

View Document

01/09/001 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/00

View Document

01/09/001 September 2000 FINAL DIVIDEND BE AS 23/08/00

View Document

01/09/001 September 2000 ACCTS BE RECEIVED 23/08/00

View Document

01/09/001 September 2000 KPMG REAPPOINTED AS AUD 23/08/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/997 September 1999 ADOPT MEM AND ARTS 25/08/99

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9920 August 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 LISTING PARTS - 051197

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9722 May 1997 INTERIM ACCOUNTS MADE UP TO 31/10/96

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: DUNEDIN HOUSE 25 RAVELSTON TERRACE EDINBURGH EH4 3EX

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SHARES AGREEMENT OTC

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/95

View Document

30/01/9530 January 1995 NC INC ALREADY ADJUSTED 27/01/95

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED MELVILLE STREET INVESTMENTS PLC CERTIFICATE ISSUED ON 28/07/94

View Document

13/05/9413 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 4 MELVILLE STREET EDINBURGH EH3 7NZ

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 09/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 09/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 10/04/90

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 RETURN MADE UP TO 10/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 01/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/8830 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170688

View Document

11/01/8811 January 1988 INTERIM ACCOUNTS MADE UP TO 30/10/87

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/06/8723 June 1987 DUP PUC2 + LIST ALLOTTEES 310387

View Document

14/05/8714 May 1987 PUC2 3110400 X 25P ORD 310387

View Document

23/04/8723 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED MELVILLE STREET INVESTMENTS (EDI NBURGH) LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

13/03/8713 March 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

06/03/876 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/87

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

10/04/7310 April 1973 CERTIFICATE OF INCORPORATION

View Document

10/04/7310 April 1973 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