GRASEBY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Kiera Nicole Maloney as a secretary on 2025-07-21

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Statement of capital on 2025-04-15

View Document

15/04/2515 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

24/12/2424 December 2024 Second filing for the appointment of Kiera Nicole Maloney as a secretary

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/03/2415 March 2024 Appointment of Nicole Kiera Maloney as a secretary on 2024-03-01

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/03/249 March 2024

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

29/01/2429 January 2024

View Document

18/01/2418 January 2024

View Document

08/01/248 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

03/08/213 August 2021 Appointment of Mr Matthew Whyte as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of John Michael Mills as a director on 2021-07-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE ROWLANDS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED JOHN MICHAEL MILLS

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS MELANIE JANE ROWLANDS

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY NEIL BURDETT

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/06/155 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH CAMERON

View Document

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 ADOPT ARTICLES 16/11/2012

View Document

10/08/1210 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAMERON / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROAD / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, 765 FINCHLEY ROAD, LONDON, NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR DONALD ANDREW, ROBERTSON BROAD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MS SARAH LOUISE CAMERON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 01/10/98 TO 31/07/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 RETURN MADE UP TO 24/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 S386 DISP APP AUDS 05/06/98

View Document

17/06/9817 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 01/10/97

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/02/989 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/989 February 1998 REREGISTRATION PLC-PRI 22/12/97

View Document

09/02/989 February 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT

View Document

31/12/9731 December 1997 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 01/10/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/976 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

06/06/976 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/97

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: BOTANIC HOUSE, 100 HILLS RD, CAMBRIDGE, CB2 1LQ

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 NC INC ALREADY ADJUSTED 23/05/96

View Document

28/06/9628 June 1996 NC INC ALREADY ADJUSTED 23/05/96

View Document

28/06/9628 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 23/05/96

View Document

28/06/9628 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/96

View Document

09/06/969 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/967 June 1996 RETURN MADE UP TO 24/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 UNCERT SECURITIES REG 21/03/96

View Document

02/03/962 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 24/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/95

View Document

17/05/9517 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 24/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9419 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/94

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 SHARES AGREEMENT OTC

View Document

02/07/932 July 1993 RETURN MADE UP TO 24/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

28/06/9328 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/93

View Document

25/06/9325 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9325 June 1993 ADOPT MEM AND ARTS 18/06/93

View Document

06/06/936 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

09/07/929 July 1992 RETURN MADE UP TO 24/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/92

View Document

02/01/922 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/01/92

View Document

02/01/922 January 1992 COMPANY NAME CHANGED CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/01/92

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 05/07/91

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 05/07/91

View Document

23/07/9123 July 1991 LISTING OF PARTICULARS

View Document

17/07/9117 July 1991 LISTING OF PARTICULARS

View Document

17/07/9117 July 1991 LISTING OF PARTICULARS

View Document

16/07/9116 July 1991 £ NC 12478275/16668500 05/

View Document

20/06/9120 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/91

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/90

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 24/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 SHARES AGREEMENT OTC

View Document

20/02/9020 February 1990 AD 10/01/86--------- £ SI [email protected]

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 25/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/8923 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/895 January 1989 WD 08/12/88 AD 29/09/88--------- PREMIUM £ SI [email protected]=209

View Document

05/01/895 January 1989 WD 08/12/88 AD 20/10/88--------- PREMIUM £ SI [email protected]=261

View Document

05/01/895 January 1989 WD 08/12/88 AD 20/10/88--------- PREMIUM £ SI [email protected]=1250

View Document

05/01/895 January 1989 WD 08/12/88 AD 29/09/88--------- PREMIUM £ SI [email protected]=1250

View Document

09/12/889 December 1988 WD 24/11/88 AD 11/11/88--------- PREMIUM £ SI [email protected]=157

View Document

07/12/887 December 1988 WD 22/11/88 AD 14/11/88--------- PREMIUM £ SI [email protected]=523

View Document

14/10/8814 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8813 October 1988 WD 05/10/88 AD 02/09/88--------- PREMIUM £ SI [email protected]=1812

View Document

13/10/8813 October 1988 WD 05/10/88 AD 16/09/88--------- PREMIUM £ SI [email protected]=2982

View Document

13/10/8813 October 1988 WD 05/10/88 AD 23/08/88--------- PREMIUM £ SI [email protected]=1400

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 WD 22/08/88 AD 05/08/88--------- PREMIUM £ SI [email protected]=2824

View Document

12/09/8812 September 1988 WD 17/08/88 AD 26/07/88--------- PREMIUM £ SI [email protected]=1778

View Document

12/09/8812 September 1988 WD 17/08/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=1750

View Document

12/09/8812 September 1988 WD 17/08/88 AD 19/07/88--------- PREMIUM £ SI [email protected]=3766

View Document

31/08/8831 August 1988 WD 01/08/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=238

View Document

26/08/8826 August 1988 WD 27/07/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=6800

View Document

17/06/8817 June 1988 SHARES AGREEMENT OTC

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 26/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/881 June 1988 WD 21/04/88 AD 30/03/88--------- £ SI [email protected]=5500

View Document

27/05/8827 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120588

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 WD 03/03/88 AD 15/02/88--------- PREMIUM £ SI [email protected]=76

View Document

21/03/8821 March 1988 WD 23/02/88 AD 02/02/88--------- PREMIUM £ SI [email protected]=399

View Document

03/03/883 March 1988 WD 02/02/88 AD 08/01/88--------- PREMIUM £ SI [email protected]=79

View Document

08/02/888 February 1988 WD 13/01/88 AD 14/12/87--------- PREMIUM £ SI [email protected]=833

View Document

24/11/8724 November 1987 WD 03/11/87 AD 15/10/87--------- PREMIUM £ SI [email protected]=166

View Document

13/11/8713 November 1987 WD 27/10/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=2500

View Document

13/11/8713 November 1987 WD 27/10/87 AD 06/10/87--------- PREMIUM £ SI [email protected]=1125

View Document

13/11/8713 November 1987 WD 27/10/87 AD 08/10/87--------- PREMIUM £ SI [email protected]=4250

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

15/10/8715 October 1987 WD 08/10/87 AD 24/09/87--------- £ SI [email protected]=937

View Document

15/10/8715 October 1987 WD 08/10/87 AD 22/09/87--------- PREMIUM £ SI [email protected]=687

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 29/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

01/07/871 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150587

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED

View Document

25/03/8725 March 1987 RETURN OF ALLOTMENTS

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

05/03/875 March 1987 RETURN OF ALLOTMENTS

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

19/11/8619 November 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/861 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/8113 July 1981 LISTING OF PARTICULARS

View Document

01/04/801 April 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/80

View Document

19/05/6719 May 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/67

View Document

22/12/6622 December 1966 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