EBS GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

07/10/247 October 2024 Appointment of Derek Warren as a director on 2024-09-30

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Paul Houston as a director on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Jeffrey William Ward as a director on 2023-09-29

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Richard Joseph Bodnum as a director on 2022-12-12

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Margaret Austin Wright as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/04/2029 April 2020 SECRETARY APPOINTED VERONICA HOLLY RIDLEY

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WARD / 09/09/2019

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS KATHLEEN MARIE CRONIN

View Document

28/11/1928 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR SETH JOHNSON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIRAN GLAZER

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARTLEDGE

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / NEX MARKETS LIMITED / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR SETH JOHNSON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL CARTLEDGE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL HOOKER

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WARD / 04/08/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED JEFFREY WILLIAM WARD

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR DARRYL GUY HOOKER

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ELIRAN GLAZER

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED NICHOLA JANE HUNTER

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ADOPT ARTICLES 07/02/2012

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID CHARLES IRELAND

View Document

16/10/1116 October 2011 DIRECTOR APPOINTED MRS LORRAINE BARCLAY

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

15/10/1115 October 2011 SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

27/08/1027 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009

View Document

30/09/0930 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0930 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/09/0930 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR IAIN WILLIAMS TORRENS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7DY

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/07/05; NO CHANGE OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 03/06/04

View Document

05/07/045 July 2004 SHARES AGREEMENT OTC

View Document

05/07/045 July 2004 MEMORANDUM OF ASSOCIATION

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED ELECTRONIC BROKING SERVICES LIMI TED CERTIFICATE ISSUED ON 29/06/04

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 AUDITOR'S RESIGNATION

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

10/06/9710 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 S-DIV 04/03/92

View Document

18/03/9218 March 1992 £ NC 100/190 04/03/92

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED TRUSHELFCO (NO.1731) LIMITED CERTIFICATE ISSUED ON 16/12/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 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