ECKOH LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Registration of charge 034358220009, created on 2025-04-28

View Document

23/04/2523 April 2025 Satisfaction of charge 034358220008 in full

View Document

21/03/2521 March 2025 Notification of Eagle Uk Bidco Limited as a person with significant control on 2025-01-20

View Document

12/03/2512 March 2025 Withdrawal of a person with significant control statement on 2025-03-12

View Document

18/02/2518 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-17

View Document

06/02/256 February 2025 Court order

View Document

30/01/2530 January 2025 Re-registration from a public company to a private limited company

View Document

30/01/2530 January 2025 Certificate of re-registration from Public Limited Company to Private

View Document

30/01/2530 January 2025 Re-registration of Memorandum and Articles

View Document

30/01/2530 January 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

20/01/2520 January 2025 Termination of appointment of Guy Leighton Millward as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Christopher John Humphrey as a director on 2025-01-20

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/10/2410 October 2024 Satisfaction of charge 5 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 4 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 6 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 1 in full

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Resolutions

View Document

13/02/2413 February 2024 Termination of appointment of David John Coghlan as a director on 2024-02-12

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/11/221 November 2022 Director's details changed for Mr Christopher John Humphrey on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Nicholas Barnaby Philpot on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Christine Gillian Herbert on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Christopher John Humphrey on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Guy Leighton Millward on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr David John Coghlan on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

28/09/2128 September 2021 Register inspection address has been changed from Unit 10, Central Square Wellington Street Leeds LS1 4DL England to Unit 10, Central Square Wellington Street Leeds LS1 4DL

View Document

28/09/2128 September 2021 Register inspection address has been changed to Unit 10, Central Square Wellington Street Leeds LS1 4DL

View Document

28/09/2128 September 2021 Register(s) moved to registered inspection location Unit 10, Central Square Wellington Street Leeds LS1 4DL

View Document

28/09/2128 September 2021 Register inspection address has been changed from Unit 10, Central Square Wellington Street Leeds LS1 4DL England to Unit 10, Central Square Wellington Street Leeds LS1 4DL

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

30/06/1930 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 638053.14

View Document

30/06/1930 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 638378.14

View Document

30/06/1930 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 638303.14

View Document

05/03/195 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 635304.42

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 28/01/2019

View Document

21/12/1821 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 633971.3

View Document

10/10/1810 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 632721.3

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 632533.8

View Document

19/12/1719 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 631283.8

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUMPHREY / 27/10/2017

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONDS

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DAVID JOHN COGHLAN

View Document

13/11/1713 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTERHAM

View Document

15/08/1715 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 629808.8

View Document

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

View Document

11/08/1711 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 628833.8

View Document

11/08/1711 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 626808.8

View Document

11/08/1711 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 628208.8

View Document

24/07/1724 July 2017 28/03/17 STATEMENT OF CAPITAL GBP 607490.1475

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ADAM MOLONEY

View Document

04/05/174 May 2017 SECRETARY APPOINTED CHRISTINE GILLIAN HERBERT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MOLONEY

View Document

25/02/1725 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 607490.1475

View Document

14/02/1714 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 607325.1475

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 606500.1475

View Document

17/11/1617 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 606432.6475

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034358220008

View Document

07/10/167 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 602622.25

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

04/10/164 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 600122.25

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE ANSELL

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PETER ANTHONY SIMMONDS

View Document

27/09/1627 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 598872.25

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034358220007

View Document

28/07/1628 July 2016 28/07/16 STATEMENT OF CAPITAL GBP 598202.25

View Document

21/07/1621 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 598202.25

View Document

01/07/161 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 596505.4175

View Document

05/05/165 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 596017.9175

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING WITH MUD 30/09/15 FOR FORM AR01

View Document

03/05/163 May 2016 SECOND FILING WITH MUD 30/09/14 FOR FORM AR01

View Document

03/05/163 May 2016 SECOND FILING WITH MUD 30/09/13 FOR FORM AR01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

07/12/157 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 561972.12

View Document

06/10/156 October 2015 20/07/15 STATEMENT OF CAPITAL GBP 557703.2025

View Document

06/10/156 October 2015 30/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 20/07/15 STATEMENT OF CAPITAL GBP 557703.2025

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RODERIC ANSELL / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL MOLONEY / 15/09/2015

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARNABY PHILPOT / 15/09/2015

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 557703.2025

View Document

23/10/1423 October 2014 30/09/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 540211.4425

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 18/08/14 STATEMENT OF CAPITAL GBP 540211.4425

View Document

02/09/142 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 540211.4425

View Document

23/10/1323 October 2013 30/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 SECTION 519

View Document

25/06/1325 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 540211.44

View Document

17/12/1217 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 522158.9

View Document

17/12/1217 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 522158.9

View Document

09/10/129 October 2012 30/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BATTERHAM / 09/10/2012

View Document

05/10/125 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 208852.124976

View Document

15/08/1215 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 507098.94

View Document

10/07/1210 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 208898.94

View Document

11/10/1111 October 2011 30/09/11 BULK LIST

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 SECT 519

View Document

01/10/101 October 2010 12/09/10 BULK LIST

View Document

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

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANSELL / 23/06/2010

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HENNIGAN

View Document

06/11/096 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MOLONEY / 31/10/2008

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM PAUL MOLONEY / 31/10/2008

View Document

19/10/0919 October 2009 12/09/09 BULK LIST

View Document

17/10/0917 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BATTERHAM

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH REYNOLDS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CLIVE ANSELL

View Document

13/10/0813 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0715 September 2007 394

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 £ IC 672091/537476 22/02/07 £ SR [email protected]= 134615

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/0723 January 2007 £ SR [email protected] 13/12/05

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 £ IC 684903/658653 28/11/06 £ SR [email protected]= 26250

View Document

23/11/0623 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 COMPANY NAME CHANGED ECKOH TECHNOLOGIES PLC CERTIFICATE ISSUED ON 02/11/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 03/09/03

View Document

15/10/0315 October 2003 £ NC 2500000/3500000 03/09/03

View Document

15/10/0315 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 REDUCTION OF SHARE PREMIUM

View Document

25/09/0325 September 2003 CANCEL SHARE PREMIUM ACCOUNT

View Document

17/09/0317 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0317 September 2003 CONSO DIV 01/09/03

View Document

14/09/0314 September 2003 NC INC ALREADY ADJUSTED 03/09/03

View Document

14/09/0314 September 2003 £ NC 1500000/2500000 03/0

View Document

14/09/0314 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0312 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/034 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/034 September 2003 SH PREMIUM ACC CANCELLE 27/08/03

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 12/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED 365 CORPORATION PLC CERTIFICATE ISSUED ON 21/05/02

View Document

03/05/023 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 SUB DIV SHARES 18/11/99

View Document

03/05/023 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 18/11/99

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 AMEN 882-59031 SH @.0025P-200900

View Document

13/11/0113 November 2001 AMENDING 882R

View Document

13/11/0113 November 2001 AMENDING 883

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 52 GLOUCESTER PLACE, LONDON, W1H 3HJ

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

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

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 SHARES AGREEMENT OTC

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/00

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 18/11/99

View Document

20/03/0020 March 2000 SUB DIVIDE SHARES 18/11/99

View Document

20/03/0020 March 2000 S-DIV 18/11/99

View Document

20/03/0020 March 2000 £ NC 850000/1500000 18/11/99

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 12/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/9922 November 1999 LISTING OF PARTICULARS

View Document

03/11/993 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 14 RED LION SQUARE, LONDON, WC1R 4QL

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED DIRECT NETWORK PUBLISHING PLC CERTIFICATE ISSUED ON 28/07/99

View Document

03/06/993 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/992 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

15/03/9915 March 1999 ALTER MEM AND ARTS 01/03/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 £ NC 250000/425000 30/11

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

10/11/9810 November 1998 PROSPECTUS

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

28/01/9828 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/98

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 £ NC 150000/250000 16/01/98

View Document

22/01/9822 January 1998 PROSPECTUS

View Document

10/11/9710 November 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/11/977 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/97

View Document

06/11/976 November 1997 APPLICATION COMMENCE BUSINESS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: CRWYS HOUSE, 22 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF2 4YF

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company