F&C EQUITY PARTNERS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

04/06/244 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

04/06/244 June 2024 Re-registration from a public company to a private limited company

View Document

04/06/244 June 2024 Re-registration of Memorandum and Articles

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

20/12/2320 December 2023 Appointment of Mr Elliot James Bennett as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Richard Adrian Watts as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Philip John Doel as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Thomas William Weeks as a director on 2023-12-19

View Document

12/12/2312 December 2023 Change of details for F&C Equity Partners Holdings Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Change of details for F&C Equity Partners Holdings Limited as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08

View Document

05/05/225 May 2022 Full accounts made up to 2021-10-31

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

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

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 ADOPT ARTICLES 03/06/2020

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 PHILIP JOHN DOEL CONSENTED TO BE APPOINTED DIRECTOR 18/02/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN DOEL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MANNIX

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS RACHEL DANAE BURGIN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS. MANDY FRANCES MANNIX

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED ISIS EQUITY PARTNERS PLC CERTIFICATE ISSUED ON 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGAN / 26/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: ISIS ASSET MANAGEMENT PLC 100 WOOD STREET LONDON EC2V 7AN

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/08/04; NO CHANGE OF MEMBERS

View Document

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

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: FRIENDS IVORY & SIME PLC 100 WOOD STREET LONDON EC2V 7AN

View Document

09/10/029 October 2002 COMPANY NAME CHANGED ISIS CAPITAL PLC CERTIFICATE ISSUED ON 09/10/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 COMPANY NAME CHANGED FRIENDS IVORY & SIME PRIVATE EQU ITY PLC CERTIFICATE ISSUED ON 04/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 100 WOOD STREET LONDON EC2V 7AN

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: IVORY & SIME PLC PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 17/02/99 TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 COMPANY NAME CHANGED IVORY & SIME BARONSMEAD PLC CERTIFICATE ISSUED ON 06/07/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 17/02/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 17/02/98

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 14TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/963 October 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED BARONSMEAD PLC CERTIFICATE ISSUED ON 22/12/95

View Document

01/11/951 November 1995 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BH

View Document

01/11/951 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

20/07/9520 July 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 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

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 6000 X 10P 03/04/91

View Document

04/06/914 June 1991 £ IC 94385/93785 03/04/91 £ SR [email protected]=600

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/90

View Document

30/06/9030 June 1990 MEMORANDUM OF ASSOCIATION

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/04/8914 April 1989 REREGISTRATION PRI-PLC 141288

View Document

14/04/8914 April 1989 BALANCE SHEET

View Document

14/04/8914 April 1989 AUDITORS' STATEMENT

View Document

14/04/8914 April 1989 AUDITORS' REPORT

View Document

14/04/8914 April 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/04/8914 April 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/04/8914 April 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/04/8914 April 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/04/8911 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 AUDITOR'S RESIGNATION

View Document

09/02/899 February 1989 WD 30/01/89 AD 23/06/88--------- PREMIUM £ SI [email protected]=210 £ IC 158580/158790

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 £ NC 14000/256320

View Document

20/01/8920 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/88

View Document

02/11/882 November 1988 WD 20/10/88 AD 12/10/88--------- PREMIUM £ SI [email protected]=220 £ IC 8360/8580

View Document

07/10/887 October 1988 WD 28/09/88 AD 14/08/88--------- PREMIUM £ SI [email protected]=150 £ IC 8210/8360

View Document

10/08/8810 August 1988 WD 24/06/88 AD 23/06/88--------- PREMIUM £ SI [email protected]=210 £ IC 8000/8210

View Document

10/08/8810 August 1988 VARYING SHARE RIGHTS AND NAMES 23/06/88

View Document

09/08/889 August 1988 VARYING SHARE RIGHTS AND NAMES 23/06/88

View Document

03/08/883 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED BARONSMEAD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/07/88

View Document

13/07/8813 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: CERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BH

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 59 LONDON WALL LONDON EC2M 5TP

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 £ IC 13000/8000 £ SR [email protected]=5000

View Document

15/03/8815 March 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 221287

View Document

27/01/8827 January 1988 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

18/08/8218 August 1982 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