HAVAS SHARED SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Allan John Ross as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHOUSE

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR ALLAN JOHN ROSS

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 30/06/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR FRANCOIS MARIE JEAN CHARLES LAROZE

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ESTHER GAIDE

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER GAIDE / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/10/0920 October 2009 RE CONFLICT SITUATION

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

28/07/0828 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 £ NC 3800000/6806564 02/1

View Document

21/11/0621 November 2006 SHARES AGREEMENT OTC

View Document

21/11/0621 November 2006 NC INC ALREADY ADJUSTED 02/11/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: CUPOLA HOUSE 15 ALFRED PLACE LONDON WC1E 7EB

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 1 BEDFORD AVENUE LONDON WC1B 3AS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED DIVERSIFIED AGENCIES UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 4 BEDFORD SQUARE LONDON WC1B 3RA

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 28/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 ALTER MEM AND ARTS 02/03/00

View Document

17/03/0017 March 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0017 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/0017 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/03/0017 March 2000 REREGISTRATION PLC-PRI 02/03/00

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 ADOPTARTICLES09/12/99

View Document

21/11/9921 November 1999 AUDITOR'S RESIGNATION

View Document

10/11/9910 November 1999 AMENDS 882 ALLOTTING SH 240899

View Document

10/11/9910 November 1999 AMENDING 882 SHARES ALL 270899

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/993 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 18/05/98

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 28/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/978 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 4/7 RED LION COURT FLEET STREET LONDON EC4A 3ES

View Document

22/08/9622 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/9624 April 1996 ALTER MEM AND ARTS 20/03/96

View Document

24/11/9524 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 28/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 63-66 ST MARTINS LANE LONDON WC2N 4JS

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 RETURN MADE UP TO 28/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 MISC 17/05/93

View Document

08/06/938 June 1993 NC INC ALREADY ADJUSTED 17/05/93

View Document

08/06/938 June 1993 MISC SHARES 17/05/93

View Document

08/06/938 June 1993 £ NC 3034643/3799999 17/05/93

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 £ NC 1852941/3034643 15/03/93

View Document

19/03/9319 March 1993 MISC 15/03/93

View Document

23/02/9323 February 1993 LISTING OF PARTICULARS

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 28/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9126 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 RETURN MADE UP TO 28/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 28/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9016 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 AQUIS SHARES 16/10/89

View Document

01/11/891 November 1989 £ NC 1250000/1500000 16/10/89

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 SHARES AGREEMENT OTC

View Document

09/10/899 October 1989 PROSPECTUS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 SHARES AGREEMENT OTC

View Document

03/08/893 August 1989 SHARES AGREEMENT OTC

View Document

03/08/893 August 1989 SHARES AGREEMENT OTC

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 22/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 080589

View Document

24/05/8924 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 080589

View Document

19/02/8919 February 1989 SHARES AGREEMENT OTC

View Document

30/01/8930 January 1989 WD 16/01/89 AD 13/01/89--------- PREMIUM £ SI [email protected]=2048 £ IC 504996/507044

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 WD 30/09/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=650 £ IC 502434/503084

View Document

07/10/887 October 1988 SHARES AGREEMENT OTC

View Document

07/10/887 October 1988 WD 03/10/88 AD 31/08/88--------- PREMIUM £ SI [email protected]=75000 £ IC 404438/479438

View Document

07/10/887 October 1988 WD 03/10/88 AD 31/08/88--------- PREMIUM £ SI [email protected]=22996 £ IC 479438/502434

View Document

29/09/8829 September 1988 WD 26/09/88 AD 05/09/88--------- PREMIUM £ SI [email protected]=1938 £ IC 402500/404438

View Document

22/09/8822 September 1988 LISTING OF PARTICULARS

View Document

31/08/8831 August 1988 WD 05/08/88 AD 22/07/88--------- PREMIUM £ SI [email protected]=607 £ IC 299897/300504

View Document

10/08/8810 August 1988 WD 23/06/88 AD 01/07/88--------- PREMIUM £ SI [email protected]=6875 £ IC 293022/299897

View Document

26/07/8826 July 1988 SHARES AGREEMENT OTC

View Document

26/07/8826 July 1988 SHARES AGREEMENT OTC

View Document

21/07/8821 July 1988 WD 06/07/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=470 £ IC 282172/282642

View Document

21/07/8821 July 1988 WD 06/07/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=10380 £ IC 282642/293022

View Document

27/06/8827 June 1988 RETURN MADE UP TO 23/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/06/886 June 1988 SHARES AGREEMENT OTC

View Document

27/05/8827 May 1988 SHARES AGREEMENT OTC

View Document

16/05/8816 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090588

View Document

16/05/8816 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090588

View Document

22/04/8822 April 1988 WD 15/04/88 AD 06/04/88--------- PREMIUM £ SI [email protected]=6961 £ IC 275211/282172

View Document

22/04/8822 April 1988 WD 15/04/88 AD 06/04/88--------- PREMIUM £ SI [email protected]=23512 £ IC 251699/275211

View Document

23/03/8823 March 1988 SHARES AGREEMENT OTC

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

11/02/8811 February 1988 WD 13/01/88 AD 23/12/87--------- PREMIUM £ SI [email protected]=625 £ IC 251074/251699

View Document

26/01/8826 January 1988 WD 22/01/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=7754 £ IC 234987/242741

View Document

26/01/8826 January 1988 WD 22/01/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=8333 £ IC 242741/251074

View Document

12/01/8812 January 1988 WD 07/01/88 AD 16/12/87--------- PREMIUM £ SI [email protected]=6111 £ IC 224110/230221

View Document

12/01/8812 January 1988 WD 07/01/88 AD 16/12/87--------- PREMIUM £ SI [email protected]=4766 £ IC 230221/234987

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

13/10/8713 October 1987 WD 08/10/87 AD 01/10/87--------- PREMIUM £ SI [email protected]=652 £ IC 223458/224110

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

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

View Document

21/07/8721 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 25/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

16/06/8716 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 110587

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

27/04/8127 April 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/691 July 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/69

View Document

30/08/0130 August 1901 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