FIDELITY SPECIAL VALUES PLC

Company Documents

DateDescription
27/05/2527 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/05/2527 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/05/2514 May 2025 Interim accounts made up to 2025-02-28

View Document

17/04/2517 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Appointment of Mr Christopher Michael Casey as a director on 2025-01-01

View Document

23/12/2423 December 2024 Resolutions

View Document

19/12/2419 December 2024 Full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Termination of appointment of Nigel Foster as a director on 2024-12-12

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

29/05/2429 May 2024 Interim accounts made up to 2024-02-29

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Full accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

17/06/2317 June 2023 Interim accounts made up to 2023-02-28

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

30/12/2230 December 2022 Full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Termination of appointment of Andrew Robertson Irvine as a director on 2022-12-14

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/05/2212 May 2022 Interim accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

20/12/2120 December 2021 Full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/08/211 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

21/06/2121 June 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 13800974

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 13783474

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS CLAIRE MARGUERITE BOYLE

View Document

05/06/195 June 2019 INTERIM ACCOUNTS MADE UP TO 28/02/19

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 13763474

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 13758474

View Document

03/05/193 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 13753474

View Document

29/04/1929 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 13715974

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 13733474

View Document

23/04/1923 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 13705974

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 13692224

View Document

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 13684724

View Document

15/04/1915 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 13679724

View Document

11/04/1911 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 13674724

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 13667224

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 13635974

View Document

11/03/1911 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 13629724

View Document

12/02/1912 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 13624724

View Document

05/02/195 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 13607224

View Document

05/02/195 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 13614724

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 13584724

View Document

01/02/191 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 13589724

View Document

29/01/1929 January 2019 24/01/19 TREASURY CAPITAL GBP 38750

View Document

29/01/1929 January 2019 22/01/19 TREASURY CAPITAL GBP 43500

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 13549724

View Document

22/01/1922 January 2019 16/01/19 TREASURY CAPITAL GBP 61000

View Document

22/01/1922 January 2019 09/01/19 TREASURY CAPITAL GBP 92250

View Document

18/01/1918 January 2019 14/01/19 TREASURY CAPITAL GBP 107250

View Document

14/01/1914 January 2019 07/01/19 TREASURY CAPITAL GBP 112250

View Document

08/01/198 January 2019 21/12/18 TREASURY CAPITAL GBP 158500

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/12/1821 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1821 December 2018 12/12/18 TREASURY CAPITAL GBP 166000

View Document

19/12/1819 December 2018 07/12/18 TREASURY CAPITAL GBP 172250

View Document

17/12/1817 December 2018 11/12/18 TREASURY CAPITAL GBP 179750

View Document

10/12/1810 December 2018 29/11/18 TREASURY CAPITAL GBP 187250

View Document

06/12/186 December 2018 23/11/18 TREASURY CAPITAL GBP 194750

View Document

12/11/1812 November 2018 05/11/18 TREASURY CAPITAL GBP 201000

View Document

09/11/189 November 2018 30/10/18 TREASURY CAPITAL GBP 208500

View Document

31/10/1831 October 2018 24/10/18 TREASURY CAPITAL GBP 218500

View Document

31/10/1831 October 2018 22/10/18 TREASURY CAPITAL GBP 226000

View Document

22/10/1822 October 2018 15/10/18 TREASURY CAPITAL GBP 231000

View Document

12/10/1812 October 2018 03/10/18 TREASURY CAPITAL GBP 238500

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 31/12/14 TREASURY CAPITAL GBP 192250

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 05/05/15 TREASURY CAPITAL GBP 221000

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 244750

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 27/10/16 TREASURY CAPITAL GBP 237250

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 25/09/14 TREASURY CAPITAL GBP 57250

View Document

06/07/186 July 2018 21/06/18 TREASURY CAPITAL GBP 1250

View Document

03/07/183 July 2018 28/06/18 TREASURY CAPITAL GBP 6250

View Document

03/07/183 July 2018 19/06/18 TREASURY CAPITAL GBP 11250

View Document

15/06/1815 June 2018 12/06/18 TREASURY CAPITAL GBP 26250

View Document

12/06/1812 June 2018 06/06/18 TREASURY CAPITAL GBP 38750

View Document

12/06/1812 June 2018 07/06/18 TREASURY CAPITAL GBP 31250

View Document

07/06/187 June 2018 30/05/18 TREASURY CAPITAL GBP 46250

View Document

09/05/189 May 2018 INTERIM ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 04/04/18 TREASURY CAPITAL GBP 71250

View Document

13/04/1813 April 2018 05/04/18 TREASURY CAPITAL GBP 76250

View Document

09/04/189 April 2018 0000

View Document

19/12/1719 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES 16/03/17 TREASURY CAPITAL GBP 81250

View Document

17/05/1717 May 2017 INTERIM ACCOUNTS MADE UP TO 28/02/17

View Document

07/01/177 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES 03/08/16 TREASURY CAPITAL GBP 78750

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES 18/10/16 TREASURY CAPITAL GBP 61250

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 47500

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES 10/10/16 TREASURY CAPITAL GBP 21250

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES 25/02/16 TREASURY CAPITAL GBP 35000

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK

View Document

09/06/169 June 2016 INTERIM ACCOUNTS MADE UP TO 29/02/16

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KINLOCH ANDERSON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMSON

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 AUDITOR'S RESIGNATION

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED DEAN ROBERT BUCKLEY

View Document

23/10/1523 October 2015 27/09/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED NIGEL FOSTER

View Document

21/10/1521 October 2015 SUB-DIVISION 20/05/15

View Document

02/06/152 June 2015 20/05/2015

View Document

19/03/1519 March 2015 ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 ALTER ARTICLES 10/12/2014

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/10/143 October 2014 27/09/14 NO MEMBER LIST

View Document

05/01/145 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/10/138 October 2013 27/09/13 NO MEMBER LIST

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PAGET THOMSON / 26/09/2013

View Document

07/10/137 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KINLOCH ANDERSON / 26/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE RUDDICK / 26/09/2013

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL INVESTMENTS INTERNATIONAL / 26/09/2012

View Document

02/10/122 October 2012 27/09/12 NO MEMBER LIST

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1218 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1218 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/123 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1113 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1113 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1120 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/114 October 2011 27/09/11 BULK LIST

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/12/1030 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/106 October 2010 27/09/10 BULK LIST

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED SHARON MARY BROWN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ANDREW ROBERTSON IRVINE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE

View Document

05/01/105 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/10/0920 October 2009 27/09/09 BULK LIST

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

30/03/0930 March 2009 GBP IC 14243223.25/14234723.25 05/03/09 GBP SR [email protected]=8500

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICKY MCCABE / 05/11/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOKE / 22/09/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / FIDELITY INVESTMENTS INTERNATIONAL / 30/06/2008

View Document

12/08/0812 August 2008 GBP IC 14225851/14220851 24/07/08 GBP SR [email protected]=5000

View Document

21/07/0821 July 2008 GBP IC 14251476/14225851 24/06/08 GBP SR [email protected]=25625

View Document

16/07/0816 July 2008 ADOPT ARTICLES 10/07/2008

View Document

26/06/0826 June 2008 GBP IC 14270226/14251476 10/06/08 GBP SR [email protected]=18750

View Document

17/06/0817 June 2008 GBP IC 14357726/14270226 03/06/08 GBP SR [email protected]=87500

View Document

11/06/0811 June 2008 GBP IC 14401476/14357726 21/05/08 GBP SR [email protected]=43750

View Document

04/06/084 June 2008 GBP IC 14411476/14401476 15/05/08 GBP SR [email protected]=10000

View Document

12/03/0812 March 2008 GBP IC 14442726/14411476 25/02/08 GBP SR [email protected]=31250

View Document

27/02/0827 February 2008 GBP IC 14546476/14517726 21/01/08 GBP SR [email protected]=28750

View Document

27/02/0827 February 2008 GBP IC 14517726/14442726 01/02/08 GBP SR [email protected]=75000

View Document

27/02/0827 February 2008 GBP IC 14580726/14546476 29/01/08 GBP SR [email protected]=34250

View Document

27/02/0827 February 2008 GBP IC 14611976/14580726 30/01/08 GBP SR [email protected]=31250

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 £ IC 14643226/14611976 02/01/08 £ SR [email protected]=31250

View Document

10/01/0810 January 2008 £ IC 14661976/14643226 27/11/07 £ SR [email protected]=18750

View Document

10/01/0810 January 2008 £ IC 14677546/14661976 30/11/07 £ SR [email protected]=15570

View Document

31/12/0731 December 2007 £ IC 14688868/14677546 20/11/07 £ SR [email protected]=11322

View Document

31/12/0731 December 2007 £ IC 14751368/14688868 20/11/07 £ SR [email protected]=62500

View Document

31/12/0731 December 2007 £ IC 14776368/14751368 19/11/07 £ SR [email protected]=25000

View Document

19/12/0719 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/12/0710 December 2007 £ IC 14788987/14776368 03/11/07 £ SR [email protected]=12619

View Document

27/11/0727 November 2007 £ IC 14825582/14807612 02/11/07 £ SR [email protected]=17970

View Document

27/11/0727 November 2007 £ IC 14840551/14825582 02/11/07 £ SR [email protected]=14969

View Document

27/11/0727 November 2007 £ IC 14801487/14788987 26/10/07 £ SR [email protected]=12500

View Document

27/11/0727 November 2007 £ IC 14807612/14801487 01/11/07 £ SR [email protected]=6125

View Document

21/11/0721 November 2007 £ IC 14932425/14917616 15/10/07 £ SR [email protected]=14809

View Document

21/11/0721 November 2007 £ IC 14869317/14853051 19/10/07 £ SR [email protected]=16266

View Document

21/11/0721 November 2007 £ IC 14917616/14906991 15/10/07 £ SR [email protected]=10625

View Document

21/11/0721 November 2007 £ IC 14884317/14869317 15/10/07 £ SR [email protected]=15000

View Document

21/11/0721 November 2007 £ IC 14906991/14884317 15/10/07 £ SR [email protected]=22674

View Document

21/11/0721 November 2007 £ IC 14853051/14840551 22/10/07 £ SR [email protected]=12500

View Document

26/10/0726 October 2007 £ SR [email protected] 06/06/07

View Document

23/10/0723 October 2007 £ SR [email protected] 19/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/071 October 2007 £ IC 14952425/14932425 12/09/07 £ SR [email protected]=20000

View Document

25/09/0725 September 2007 £ IC 14976964/14958675 21/08/07 £ SR [email protected]=18289

View Document

25/09/0725 September 2007 £ IC 14958675/14952425 15/08/07 £ SR [email protected]=6250

View Document

25/09/0725 September 2007 £ IC 14989656/14976964 16/08/07 £ SR [email protected]=12692

View Document

25/09/0725 September 2007 £ IC 15016623/15003123 21/08/07 £ SR [email protected]=13500

View Document

25/09/0725 September 2007 £ IC 15003123/14989656 30/08/07 £ SR [email protected]=13467

View Document

12/09/0712 September 2007 £ IC 15061958/15051896 02/08/07 £ SR [email protected]=10062

View Document

12/09/0712 September 2007 £ IC 15051896/15034003 02/08/07 £ SR [email protected]=17893

View Document

12/09/0712 September 2007 £ IC 15023225/15018373 09/08/07 £ SR [email protected]=4852

View Document

12/09/0712 September 2007 £ IC 15018373/15016623 16/08/07 £ SR [email protected]=1750

View Document

12/09/0712 September 2007 £ IC 15024525/15023225 07/08/07 £ SR [email protected]=1300

View Document

12/09/0712 September 2007 £ IC 15034003/15024525 02/08/07 £ SR [email protected]=9478

View Document

21/08/0721 August 2007 £ IC 15069458/15061958 25/07/07 £ SR [email protected]=7500

View Document

20/08/0720 August 2007 £ IC 15098189/15078713 17/07/07 £ SR [email protected]=19476

View Document

20/08/0720 August 2007 £ IC 15078713/15069458 19/07/07 £ SR [email protected]=9255

View Document

09/08/079 August 2007 £ IC 15102605/15098189 10/07/07 £ SR [email protected]=4416

View Document

09/08/079 August 2007 £ IC 15110105/15102605 10/07/07 £ SR [email protected]=7500

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 £ IC 15166171/15141171 04/07/07 £ SR [email protected]=25000

View Document

31/07/0731 July 2007 £ IC 15130094/15110105 25/06/07 £ SR [email protected]=19989

View Document

31/07/0731 July 2007 £ IC 15141171/15130094 03/07/07 £ SR [email protected]=11077

View Document

31/07/0731 July 2007 £ IC 15319724/15169724 05/07/07 £ SR [email protected]=150000

View Document

31/07/0731 July 2007 £ IC 15356653/15349724 04/07/07 £ SR [email protected]=6929

View Document

31/07/0731 July 2007 £ IC 15349724/15319724 03/07/07 £ SR [email protected]=30000

View Document

31/07/0731 July 2007 £ IC 15169724/15166171 09/07/07 £ SR [email protected]=3553

View Document

16/07/0716 July 2007 £ IC 15367097/15356653 22/06/07 £ SR [email protected]=10444

View Document

16/07/0716 July 2007 £ IC 15392847/15386597 06/06/07 £ SR [email protected]=6250

View Document

16/07/0716 July 2007 £ IC 15674097/15599097 13/06/07 £ SR [email protected]=75000

View Document

16/07/0716 July 2007 £ IC 15411597/15392847 31/05/07 £ SR [email protected]=18750

View Document

16/07/0716 July 2007 £ IC 15386597/15367097 20/06/07 £ SR [email protected]=19500

View Document

16/07/0716 July 2007 £ IC 15599097/15411597 14/06/07 £ SR [email protected]=187500

View Document

13/07/0713 July 2007 £ IC 15685347/15674097 15/06/07 £ SR [email protected]=11250

View Document

13/07/0713 July 2007 £ IC 15717617/15685347 15/06/07 £ SR [email protected]=32270

View Document

28/06/0728 June 2007 £ IC 15734353/15717617 15/05/07 £ SR [email protected]=16736

View Document

12/06/0712 June 2007 £ IC 15741853/15734353 20/04/07 £ SR [email protected]=7500

View Document

01/06/071 June 2007 £ IC 15754353/15741853 26/04/07 £ SR [email protected]=12500

View Document

01/06/071 June 2007 £ IC 15793337/15771603 09/05/07 £ SR [email protected]=21734

View Document

01/06/071 June 2007 £ IC 15771603/15754353 01/05/07 £ SR [email protected]=17250

View Document

17/05/0717 May 2007 £ IC 15798337/15793337 26/04/07 £ SR [email protected]=5000

View Document

17/05/0717 May 2007 £ IC 15823337/15798337 26/04/07 £ SR [email protected]=25000

View Document

17/05/0717 May 2007 £ IC 15835837/15823337 20/04/07 £ SR [email protected]=12500

View Document

08/05/078 May 2007 £ IC 15887087/15842087 17/04/07 £ SR [email protected]=45000

View Document

08/05/078 May 2007 £ IC 15905294/15887087 12/04/07 £ SR [email protected]=18207

View Document

08/05/078 May 2007 £ IC 15842087/15835837 17/04/07 £ SR [email protected]=6250

View Document

01/05/071 May 2007 £ IC 15920294/15905294 04/04/07 £ SR [email protected]=15000

View Document

16/04/0716 April 2007 £ IC 15945894/15920294 08/03/07 £ SR [email protected]=25600

View Document

29/03/0729 March 2007 £ IC 16093694/16080894 01/03/07 £ SR [email protected]=12800

View Document

29/03/0729 March 2007 £ IC 16080894/15945894 16/03/07 £ SR [email protected]=135000

View Document

29/03/0729 March 2007 £ IC 16122994/16093694 01/03/07 £ SR [email protected]=29300

View Document

22/03/0722 March 2007 £ IC 16150494/16122994 28/02/07 £ SR [email protected]=27500

View Document

28/02/0728 February 2007 £ IC 16155576/16150494 12/02/07 £ SR [email protected]=5082

View Document

28/02/0728 February 2007 £ IC 16180576/16168076 12/02/07 £ SR [email protected]=12500

View Document

28/02/0728 February 2007 £ IC 16168076/16155576 12/02/07 £ SR [email protected]=12500

View Document

26/02/0726 February 2007 £ IC 16218701/16180576 07/02/07 £ SR [email protected]=38125

View Document

12/02/0712 February 2007 £ IC 16243701/16218701 04/01/07 £ SR [email protected]=25000

View Document

09/01/079 January 2007 £ IC 16268701/16243701 07/12/06 £ SR [email protected]=25000

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0614 November 2006 £ IC 16288701/16268701 24/10/06 £ SR [email protected]=20000

View Document

14/11/0614 November 2006 £ IC 16339013/16288701 31/10/06 £ SR [email protected]=50312

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 27/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0415 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0415 December 2004 SECTION 166 09/12/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0428 January 2004 SHARES AGREEMENT OTC

View Document

22/01/0422 January 2004 SHARES AGREEMENT OTC

View Document

30/12/0330 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/031 December 2003 LISTING OF PARTICULARS

View Document

19/11/0319 November 2003 LISTING OF PARTICULARS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 27/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/12/0014 December 2000 5250000 25P SHARES 12/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 £ IC 8851938/8839438 25/04/00 £ SR [email protected]=12500

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

04/01/004 January 2000 MARKET PURCHASES 16/12/99

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9922 December 1999 £ IC 8878187/8815687 22/11/99 £ SR [email protected]=62500

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 27/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/999 September 1999 £ IC 8938186/8878186 06/09/99 £ SR [email protected]=60000

View Document

31/08/9931 August 1999 £ IC 9025686/8938186 09/08/99 £ SR [email protected]=87500

View Document

16/08/9916 August 1999 £ IC 9150686/9025686 27/07/99 £ SR [email protected]=125000

View Document

21/06/9921 June 1999 £ IC 9206936/9150686 03/06/99 £ SR [email protected]=56250

View Document

24/05/9924 May 1999 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 08/04/99

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 08/04/99

View Document

12/04/9912 April 1999 AUTHORISED SHARES 08/04/99

View Document

15/12/9815 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/98

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

22/12/9722 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/97

View Document

22/12/9722 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 11/12/97

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 27/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/96

View Document

19/12/9619 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: OAKHILL HOUSE 130 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9DZ

View Document

30/10/9630 October 1996 RETURN MADE UP TO 27/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/9618 October 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9618 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/967 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

17/05/9617 May 1996 RE SHARWES 17/04/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

09/01/969 January 1996 PRE EMPTION RIGHTS 19/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 27/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/945 December 1994 LOCATION OF DEBENTURE REGISTER

View Document

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

27/10/9427 October 1994 £ NC 50000/40000000 18/10/94

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/10/9427 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/94

View Document

27/10/9427 October 1994 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

27/10/9427 October 1994 NC INC ALREADY ADJUSTED 18/10/94

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 LISTING OF PARTICULARS

View Document

13/10/9413 October 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/10/9413 October 1994 APPLICATION COMMENCE BUSINESS

View Document

27/09/9427 September 1994 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