EKF DIAGNOSTICS HOLDINGS PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of capital on 2025-06-24

View Document

11/07/2511 July 2025 Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds England LS1 4DL

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/05/2527 May 2025 Resolutions

View Document

02/05/252 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Appointment of Mr Gavin Joseph Jones as a director on 2025-03-25

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/10/2323 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/10/236 October 2023 Registration of charge 043479370009, created on 2023-10-06

View Document

29/09/2329 September 2023 Termination of appointment of Marc Peter Davies as a director on 2023-09-29

View Document

19/09/2319 September 2023 Appointment of Mr Stephen Michael Young as a director on 2023-09-12

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/02/239 February 2023 Termination of appointment of David Michael Salter as a director on 2023-02-06

View Document

07/10/227 October 2022 Termination of appointment of Salim Hamir as a secretary on 2022-09-30

View Document

07/10/227 October 2022 Appointment of One Advisory Limited as a secretary on 2022-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Carl Dominic Contadini as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Jennifer Ann Julia Winter as a director on 2022-02-01

View Document

05/01/225 January 2022 Termination of appointment of Richard Anthony Evans as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Marc Peter Davies as a director on 2022-01-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Mr David Micheal Salter as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mr Christian Alexander Rigg as a director on 2021-07-01

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

02/01/192 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 4540093.27

View Document

02/01/192 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 4551637.66

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARWOOD BERNARD MILLS

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

26/01/1826 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 4575546.36

View Document

13/11/1713 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 4632627.81

View Document

18/10/1718 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 4576327.49

View Document

08/09/178 September 2017 REDUCTION OF ISSUED CAPITAL

View Document

08/09/178 September 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 4642627.81

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 27/07/2017

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479370008

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479370004

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043479370008

View Document

21/02/1721 February 2017 SAIL ADDRESS CREATED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR CARL DOMINIC CONTADINI

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479370007

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479370006

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043479370007

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR LURENE JOSEPH

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR RON ZWANZIGER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR SALIM HAMIR

View Document

04/03/164 March 2016 07/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MS LURENE JOSEPH

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043479370006

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479370005

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043479370005

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TOOHEY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR TITO BACARASE-HAMILTON

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FOULGER

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR DORIS-ANN WILLIAMS

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL FOULGER

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR RON ZWANZIGER

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 07/02/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 17/04/14 STATEMENT OF CAPITAL GBP 4220570.740000

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DAVID GERARD TOOHEY

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REYNOLDS / 31/03/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS DORIS-ANN WILLIAMS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED DR TITO BACARASE-HAMILTON

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

29/04/1429 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 4106285.030000

View Document

29/04/1429 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 3522723.510000

View Document

29/04/1429 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 3363995.110000

View Document

25/04/1425 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 2733175.9400

View Document

25/04/1425 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 2733318.79714

View Document

19/03/1419 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 2729423.69

View Document

18/03/1418 March 2014 07/02/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043479370004

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/147 February 2014 01/03/13 STATEMENT OF CAPITAL GBP 2727173.690000

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/08/2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 14 KINNERTON PLACE SOUTH LONDON SW1X 8EH

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/08/2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PAUL ANDREW PETER FOULGER

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 18/12/12 STATEMENT OF CAPITAL GBP 2670858.52

View Document

10/04/1310 April 2013 09/11/12 STATEMENT OF CAPITAL GBP 2653358.52

View Document

11/03/1311 March 2013 07/02/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 ACCOUNTS 31/12/11,RE APPOINTMENTS 23/05/2012

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 2538791.1

View Document

19/04/1219 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 2512281.34

View Document

15/02/1215 February 2012 07/02/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 29/06/11 STATEMENT OF CAPITAL GBP 2499781.34

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FOULGER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY EVANS

View Document

09/08/119 August 2011 ADOPT ACCS, APPOINT DIRS, REAPT AUDITORS 06/07/2011

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1116 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 2499781.34

View Document

16/06/1116 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 1687884.59

View Document

19/05/1119 May 2011 16/03/11 STATEMENT OF CAPITAL GBP 1687884.59

View Document

19/05/1119 May 2011 16/03/11 STATEMENT OF CAPITAL GBP 1681384.59

View Document

13/05/1113 May 2011 07/02/11 BULK LIST

View Document

10/05/1110 May 2011 SECOND FILING FOR FORM SH01

View Document

10/05/1110 May 2011 SECOND FILING FOR FORM SH01

View Document

05/05/115 May 2011 16/03/10 STATEMENT OF CAPITAL GBP 144025369313.87000

View Document

28/02/1128 February 2011 07/02/11 BULK LIST

View Document

20/12/1020 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1521586.93

View Document

18/11/1018 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 1588796.85

View Document

14/07/1014 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 1424273.06

View Document

14/07/1014 July 2010 NC INC ALREADY ADJUSTED 02/07/2010

View Document

14/07/1014 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 781583.16

View Document

14/07/1014 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 526583.18

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/109 July 2010 ACQUISTION AGREEMENT 02/07/2010

View Document

06/07/106 July 2010 COMPANY NAME CHANGED INTERNATIONAL BRAND LICENSING PLC CERTIFICATE ISSUED ON 06/07/10

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 07/01/10 BULK LIST

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HALL / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REYNOLDS / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW PETER FOULGER / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JULIAN BAINES

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR DAVID ERIC EVANS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINSON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DR KEVIN WILLIAM WILSON

View Document

18/01/1018 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0910 December 2009 26/11/09 STATEMENT OF CAPITAL GBP 335933.53

View Document

04/07/094 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0823 July 2008 ALTER ARTICLES 18/07/2008

View Document

23/07/0823 July 2008 ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 CONFIRMING SUBMISSION OF ACCOUNTS, APPOINTING A DIRECTOR, APPOINTING AN AUDITOR AND MAKING MARKET SHARE PURCHASES WITHIN THE CAPITAL OF THE COMPANY 18/07/2008

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/074 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0719 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: CHARIOT HOUSE 42 ALIE STREET LONDON E1 8DA

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0624 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0523 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ORCHARDS 6 SNOW HILL LONDON EC1A 2AY

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 8-14 SAINT PANCRAS WAY LONDON NW1 0QG

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/02/0328 February 2003 RETURN MADE UP TO 07/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0219 December 2002 SHARES AGREEMENT OTC

View Document

16/07/0216 July 2002 SUBDIV SH PUR & OPTION 07/05/02

View Document

16/07/0216 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0216 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 07/05/02

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 £ NC 51000/550000 07/05/02

View Document

19/06/0219 June 2002 £ NC 1000/51000 19/04/

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0219 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0221 May 2002 PROSPECTUS

View Document

15/05/0215 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

15/05/0215 May 2002 S-DIV 07/05/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 AUDITORS' STATEMENT

View Document

25/04/0225 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 AUDITORS' REPORT

View Document

25/04/0225 April 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/0225 April 2002 REREG PRI-PLC 19/04/02

View Document

25/04/0225 April 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/0225 April 2002 BALANCE SHEET

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED EAGLECRAFT LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

07/01/027 January 2002 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