GIACOM (DISTRIBUTION) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

13/12/2413 December 2024 Appointment of Stephanie Allen as a secretary on 2024-11-25

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/06/2410 June 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

03/10/233 October 2023 Registration of charge 021146020022, created on 2023-09-28

View Document

17/07/2317 July 2023 Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 2023-06-29

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Full accounts made up to 2022-03-31

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

04/05/224 May 2022 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

25/11/2125 November 2021 Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03

View Document

23/06/2123 June 2021 Registration of charge 021146020021, created on 2021-06-16

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021146020020

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED

View Document

16/07/1916 July 2019 CESSATION OF DAISY INTERMEDIATE HOLDINGS LIMITED AS A PSC

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / DAISY INTERMEDIATE HOLDINGS LIMITED / 29/04/2019

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021146020019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

23/04/1923 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR TERENCE JOHN O'BRIEN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR TIMOTHY PAUL RIGHTON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021146020018

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021146020014

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021146020017

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021146020016

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021146020015

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021146020018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021146020017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021146020016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ENTER INTO DOCUMENTS 29/01/2015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021146020015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DAISY HOUSE, LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR ENGLAND

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021146020014

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 11/11/2010

View Document

14/06/1014 June 2010 ENTER INTO ARRANGEMENTS, ENTRY INTO TRANSACTION 03/06/2010

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY RILEY

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 01/11/2009

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RILEY / 01/11/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RILEY / 01/11/2009

View Document

06/12/096 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MATTHEW ROBINSON RILEY

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED PETER ADAM DAICHES DUBENS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PERKS

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN RILEY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY PETER HAYES

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/09/093 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0628 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0627 September 2006 £ NC 50000/350000 18/09

View Document

27/09/0627 September 2006 NC INC ALREADY ADJUSTED 18/09/06

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/057 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DEBENTURE AND GUARANTEE 24/05/05

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: COMMUNICATIONS HOUSE 166 HANDFORD ROAD IPSWICH SUFFOLK IP1 2BH

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 AUDITOR'S RESIGNATION

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/034 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0313 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0313 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 REREG PLC-PRI 01/10/03

View Document

13/10/0313 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 S-DIV 30/01/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 £ IC 50000/24500 07/04/99 £ SR 25500@1=25500

View Document

21/04/9921 April 1999 POS 25500 07/04/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

08/03/958 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 ALLOTMENT OF SHARES 21/02/95

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

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

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 £21750 02/03/94

View Document

30/03/9430 March 1994 £21750 10/03/94

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/05/9314 May 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9314 May 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9314 May 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9314 May 1993 BALANCE SHEET

View Document

14/05/9314 May 1993 AUDITORS' STATEMENT

View Document

14/05/9314 May 1993 AUDITORS' REPORT

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 26/04/93

View Document

14/05/9314 May 1993 REREGISTRATION PRI-PLC 26/04/93

View Document

12/05/9312 May 1993 NC INC ALREADY ADJUSTED 26/04/93

View Document

12/05/9312 May 1993 £ NC 1000/50000 26/04/93

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/06/908 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 22 CROWN STREET IPSWICH SUFFOLK IP1 3LE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/04/873 April 1987 COMPANY NAME CHANGED COMETCROWN LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

24/03/8724 March 1987 CERTIFICATE OF INCORPORATION

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