FIRST TECHNOLOGY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Declaration of solvency

View Document

08/01/248 January 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr. Hicham Khellafi on 2023-01-18

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ASAD ALI

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TUS

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/12/1813 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

13/12/1813 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

13/12/1813 December 2018 STATEMENT BY DIRECTORS

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 0.10

View Document

13/12/1813 December 2018 CANCELLATION OF SHARE PREMIUM 11/12/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED ASAD ALI

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC

View Document

05/12/175 December 2017 SAIL ADDRESS CHANGED FROM: C/O LOVELLS LLP (CO.SEC.DEPT) ATLANTIC HOUSE HOLBORN VIADUCT LONDON EC1A 2FG ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MEHMET ERKILIC

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED HICHAM KHELLAFI

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DE MEO

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

05/03/155 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

05/03/155 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

19/09/1419 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 SECOND FILING WITH MUD 26/11/13 FOR FORM AR01

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAKANSON

View Document

02/12/132 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/12/132 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE, RG12 1EB

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAKANSON / 01/01/2011

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAKANSON / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ALLAN RICHARDS

View Document

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

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/0616 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 REREG PLC-PRI 27/09/06

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE RG12 1EB

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE, SUMMIT AVENUE, SOUTHWOOD, FARNBOROUGH, HAMPSHIRE GU14 0NZ

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/0325 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0226 October 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 26/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0117 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/008 December 2000 SHARES AGREEMENT OTC

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/09/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/11/99; CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 SHARE ACQUISITION 27/03/00

View Document

11/04/0011 April 2000 £ NC 8820000/9650000 27/03/00

View Document

11/04/0011 April 2000 NC INC ALREADY ADJUSTED 27/03/00

View Document

15/03/0015 March 2000 LISTING OF PARTICULARS

View Document

19/01/0019 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9915 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 £ NC 6000000/8820000 11/03/99

View Document

22/03/9922 March 1999 NC INC ALREADY ADJUSTED 11/03/99

View Document

22/03/9922 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/99

View Document

01/03/991 March 1999 LISTING OF PARTICULARS

View Document

04/01/994 January 1999 RETURN MADE UP TO 26/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/97

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 21/11/97

View Document

18/12/9718 December 1997 NC INC ALREADY ADJUSTED 21/11/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 26/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/979 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 26/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

02/10/962 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

08/08/968 August 1996 ALTER MEM AND ARTS 16/07/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 26/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/9516 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/95

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

10/12/9410 December 1994 RETURN MADE UP TO 26/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/94

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 INTERIM ACCOUNTS MADE UP TO 31/10/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/11/93; CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

14/10/9314 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/10/93

View Document

20/07/9320 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NC INC ALREADY ADJUSTED 17/12/92

View Document

10/02/9310 February 1993 VARYING SHARE RIGHTS AND NAMES 17/12/92

View Document

09/02/939 February 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 2072866/ 155286

View Document

09/02/939 February 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/02/939 February 1993 REDUCTION OF ISSUED CAPITAL 17/12/92

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 ALTER MEM AND ARTS 17/12/92

View Document

22/12/9222 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/92

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/92

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 26/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/91

View Document

27/09/9127 September 1991 SHARES AGREEMENT OTC

View Document

11/09/9111 September 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

08/09/918 September 1991 ALTER MEM AND ARTS 30/08/91

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: STANMORE HALL, WOOD LANE, STANMORE MIDDLESEX, HA7 4JY

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: MILL HOUSE, MILLERS COURT, 58 GUILDFORD STREET, CHERTSEY SURREY KT16 9BE

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 17/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 SHARES AGREEMENT OTC

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: FLEET MILL, MINLEY ROAD, FLEET, ALDERSHOT HAMPSHIRE GU13 8RD

View Document

30/11/8930 November 1989 SHARES AGREEMENT OTC

View Document

23/11/8923 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 18/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 LISTING OF PARTICULARS

View Document

07/03/897 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/89

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 LISTING OF PARTICULARS

View Document

17/11/8817 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/88

View Document

28/10/8828 October 1988 WD 17/10/88 AD 27/09/88-12/10/88 PREMIUM £ SI [email protected]=473042

View Document

28/10/8828 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 17/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/08/882 August 1988 COMPANY NAME CHANGED FIRST SECURITY GROUP PLC CERTIFICATE ISSUED ON 01/08/88

View Document

15/07/8815 July 1988 FIRST GAZETTE

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 WD 08/01/88 AD 23/10/87--------- PREMIUM £ SI [email protected]=5607

View Document

02/11/872 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 030987

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

11/03/8711 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

08/11/868 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED

View Document

11/06/8511 June 1985 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/02/854 February 1985 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