E.M.R. SEARCH & SELECTION LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Ipe Ventures Limited as a director on 2025-03-07

View Document

12/03/2512 March 2025 Appointment of Mrs Roufsana Thurairajah as a director on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Enamur Ur Rahman as a director on 2025-03-07

View Document

28/12/2428 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

15/05/2415 May 2024 Appointment of Mr Enamur Ur Rahman as a director on 2024-04-20

View Document

02/05/242 May 2024 Termination of appointment of Enamur Ur Rahman as a director on 2024-04-20

View Document

20/03/2420 March 2024 Registration of charge 027545060008, created on 2024-03-18

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2022-08-16

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2021-08-16

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2020-08-16

View Document

19/09/2319 September 2023 Satisfaction of charge 027545060006 in full

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

01/09/231 September 2023 Director's details changed for Mr Enamur Ur Rahman on 2023-08-16

View Document

01/09/231 September 2023 Director's details changed for Ipe Ventures Limited on 2023-08-16

View Document

01/09/231 September 2023 Change of details for Ipe Ventures Limited as a person with significant control on 2023-08-16

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

31/08/2331 August 2023 Second filing of Confirmation Statement dated 2019-08-16

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-15

View Document

30/08/2330 August 2023 Purchase of own shares.

View Document

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2023-07-25

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2019-08-12

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

07/09/227 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

16/08/2116 August 2021 Confirmation statement made on 2021-08-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/09/2023 September 2020 Confirmation statement made on 2020-08-16 with updates

View Document

11/03/2011 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 Confirmation statement made on 2019-08-16 with updates

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/08/197 August 2019 PREVSHO FROM 29/06/2019 TO 31/03/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / IPE VENTURES LIMITED / 07/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CORPORATE DIRECTOR APPOINTED IPE VENTURES LIMITED

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

07/08/187 August 2018 ADOPT ARTICLES 21/07/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027545060006

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027545060005

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 1ST FLOOR, ELM YARD 13-16 ELM STREET LONDON WC1X 0BL ENGLAND

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPE VENTURES LIMITED

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MOHAMMED ADNAN IMAM

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027545060004

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ENAM UR RAHMAN

View Document

24/07/1824 July 2018 CESSATION OF GREYTHORN HOLDINGS LIMITED AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CARRIBAN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 16/02/2018

View Document

09/01/189 January 2018 CURREXT FROM 30/12/2017 TO 29/06/2018

View Document

17/11/1717 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/11/1717 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 322 HIGH HOLBORN LONDON WC1V 7PB ENGLAND

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 27/02/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM CROMWELL HOUSE 14 FULWOOD PLACE LONDON WC1V 6HZ

View Document

03/01/173 January 2017 COMPANY NAME CHANGED GREYTHORN LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

22/07/1622 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COUPLAND CARRIBAN / 13/05/2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KIDD

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR MICHAEL ROBERT SEAN JOYCE

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1514 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027545060004

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MARK COUPLAND CARRIBAN

View Document

30/12/1430 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

10/12/1410 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/11/1419 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

19/11/1419 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BASSETT

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY DOLLIN BASSETT / 17/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/06/2014

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 ADOPT ARTICLES 31/07/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD

View Document

23/07/1323 July 2013 SECRETARY APPOINTED MR TIMOTHY CHARLES KIDD

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 26/05/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY DOLLIN BASSETT / 30/11/2012

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR SIMON TIMOTHY DOLLIN BASSETT

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WINCHESTER

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JOHN IAN ROSE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK ANGLIN

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR AIDAN PATRICK ANGLIN

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 5TH FLOOR 21 WILSON STREET LONDON EC2M 2SN

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PAUL WINCHESTER

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN ROSE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW DENNIS / 01/10/2009

View Document

08/06/098 June 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROONEY

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOHN IAN ROSE

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY-SMITH

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID EGLEN

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME ORMOND

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 21 WILSON STREET LONDON EC2M 2SN

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 6 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/01/013 January 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/01/013 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/01/013 January 2001 REREGISTRATION PLC-PRI 20/12/00

View Document

02/01/012 January 2001 COMPANY NAME CHANGED GREYTHORN PLC CERTIFICATE ISSUED ON 02/01/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 REREGISTRATION PRI-PLC 03/07/95

View Document

14/07/9514 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/9514 July 1995 AUDITORS' REPORT

View Document

14/07/9514 July 1995 AUDITORS' STATEMENT

View Document

14/07/9514 July 1995 BALANCE SHEET

View Document

14/07/9514 July 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

14/07/9514 July 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/07/9514 July 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 SHARES AGREEMENT OTC

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/04/9417 April 1994 £ NC 1000/100000 31/03/94

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 6 SOUTHAMPTON PLACE LONDON WC1A 2DA DERBYSHIRE, DE45 1SG

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 ALTER MEM AND ARTS 13/01/93

View Document

27/01/9327 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 COMPANY NAME CHANGED DURLESTON LIMITED CERTIFICATE ISSUED ON 19/11/92

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

16/11/9216 November 1992 SECRETARY RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/10/929 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information