HAWKER SIDDELEY GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 1.01

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 1.00

View Document

10/01/1810 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

10/01/1810 January 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 REDUCE ISSUED CAPITAL 19/12/2017

View Document

10/01/1810 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

10/01/1810 January 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 159583001.00

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 SOLVENCY STATEMENT DATED 19/12/17

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/162 June 2016 ADOPT ARTICLES 03/05/2016

View Document

02/06/162 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS RACHEL LOUISE SPENCER

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

18/05/1118 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 17/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 17/05/2011

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/04/2010

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5BF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE, VINCENT SQUARE, LONDON, SW1P 2PL

View Document

11/03/9711 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

09/12/929 December 1992 S386 DISP APP AUDS 09/11/92

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 REREGISTRATION PLC-PRI 01/09/92

View Document

28/10/9228 October 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/10/9228 October 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/09/9230 September 1992 RETURN MADE UP TO 11/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9219 August 1992 Miscellaneous

View Document

19/08/9219 August 1992 242,EXT ALREADY ACTIONED,SEE ERR

View Document

13/05/9213 May 1992

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 18 ST JAMES'S SQUARE, LONDON SW1Y 4LB

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992

View Document

05/02/925 February 1992

View Document

04/02/924 February 1992 SECRETARY RESIGNED

View Document

04/02/924 February 1992

View Document

21/01/9221 January 1992

View Document

14/01/9214 January 1992

View Document

07/01/927 January 1992

View Document

06/01/926 January 1992

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992

View Document

23/12/9123 December 1991

View Document

17/12/9117 December 1991

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

26/11/9126 November 1991

View Document

20/11/9120 November 1991

View Document

12/11/9112 November 1991

View Document

06/11/916 November 1991

View Document

23/10/9123 October 1991

View Document

15/10/9115 October 1991

View Document

08/10/918 October 1991

View Document

26/09/9126 September 1991

View Document

17/09/9117 September 1991

View Document

10/09/9110 September 1991

View Document

30/08/9130 August 1991

View Document

15/08/9115 August 1991

View Document

07/08/917 August 1991

View Document

31/07/9131 July 1991

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991

View Document

16/06/9116 June 1991

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 RETURN MADE UP TO 24/05/91; BEARER SHARES

View Document

15/05/9115 May 1991

View Document

10/05/9110 May 1991

View Document

26/04/9126 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991

View Document

05/04/915 April 1991

View Document

17/03/9117 March 1991

View Document

25/02/9125 February 1991

View Document

05/02/915 February 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991

View Document

04/01/914 January 1991

View Document

21/11/9021 November 1990

View Document

14/11/9014 November 1990

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990

View Document

25/09/9025 September 1990

View Document

20/09/9020 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9020 September 1990

View Document

18/09/9018 September 1990

View Document

07/09/907 September 1990

View Document

21/08/9021 August 1990

View Document

14/08/9014 August 1990

View Document

08/08/908 August 1990

View Document

01/08/901 August 1990

View Document

25/07/9025 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990

View Document

09/07/909 July 1990

View Document

25/06/9025 June 1990

View Document

22/06/9022 June 1990

View Document

22/06/9022 June 1990 RETURN MADE UP TO 25/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9019 June 1990

View Document

08/06/908 June 1990

View Document

07/06/907 June 1990

View Document

24/05/9024 May 1990

View Document

21/05/9021 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990

View Document

18/04/9018 April 1990

View Document

05/04/905 April 1990

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990

View Document

16/03/9016 March 1990

View Document

21/02/9021 February 1990

View Document

07/02/907 February 1990

View Document

26/01/9026 January 1990

View Document

12/01/9012 January 1990

View Document

03/01/903 January 1990

View Document

18/12/8918 December 1989

View Document

14/12/8914 December 1989

View Document

10/11/8910 November 1989

View Document

29/10/8929 October 1989

View Document

24/10/8924 October 1989

View Document

19/10/8919 October 1989

View Document

06/10/896 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989

View Document

28/09/8928 September 1989

View Document

22/09/8922 September 1989

View Document

22/09/8922 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8922 September 1989

View Document

21/09/8921 September 1989

View Document

24/08/8924 August 1989

View Document

14/08/8914 August 1989 RETURN MADE UP TO 05/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/8914 August 1989

View Document

07/08/897 August 1989

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989

View Document

13/07/8913 July 1989

View Document

27/06/8927 June 1989

View Document

20/06/8920 June 1989

View Document

02/06/892 June 1989

View Document

01/06/891 June 1989

View Document

22/05/8922 May 1989

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989

View Document

08/05/898 May 1989

View Document

20/04/8920 April 1989

View Document

20/03/8920 March 1989

View Document

02/03/892 March 1989

View Document

28/02/8928 February 1989

View Document

24/02/8924 February 1989

View Document

13/02/8913 February 1989

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989

View Document

27/01/8927 January 1989

View Document

24/01/8924 January 1989

View Document

04/01/894 January 1989

View Document

05/12/885 December 1988 WD 21/11/88 AD 14/11/88--------- PREMIUM £ SI [email protected]=1950

View Document

05/12/885 December 1988

View Document

29/11/8829 November 1988

View Document

29/11/8829 November 1988 WD 16/11/88 AD 02/11/88--------- PREMIUM £ SI [email protected]=458

View Document

29/11/8829 November 1988 WD 16/11/88 AD 03/11/88--------- PREMIUM £ SI [email protected]=1923

View Document

24/11/8824 November 1988 WD 11/11/88 AD 31/10/88--------- PREMIUM £ SI [email protected]=8406

View Document

24/11/8824 November 1988 WD 11/11/88 AD 01/11/88--------- PREMIUM £ SI [email protected]=1648

View Document

24/11/8824 November 1988

View Document

10/11/8810 November 1988 WD 25/10/88 AD 12/10/88--------- PREMIUM £ SI [email protected]=678

View Document

10/11/8810 November 1988 WD 25/10/88 AD 18/10/88--------- PREMIUM £ SI [email protected]=4065

View Document

10/11/8810 November 1988

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988 WD 14/10/88 AD 20/07/88--------- PREMIUM £ SI [email protected]=328

View Document

14/10/8814 October 1988 WD 06/10/88 AD 09/09/88--------- PREMIUM £ SI [email protected]=1648

View Document

14/10/8814 October 1988

View Document

13/10/8813 October 1988

View Document

13/10/8813 October 1988 WD 05/10/88 AD 06/09/88--------- PREMIUM £ SI [email protected]=134

View Document

20/09/8820 September 1988

View Document

20/09/8820 September 1988 WD 31/08/88 AD 09/08/88--------- PREMIUM £ SI [email protected]=36

View Document

20/09/8820 September 1988 WD 31/08/88 AD 09/08/88--------- PREMIUM £ SI [email protected]=2060

View Document

12/09/8812 September 1988 WD 18/08/88 AD 03/08/88--------- PREMIUM £ SI [email protected]=161

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 WD 16/08/88 AD 27/07/88--------- PREMIUM £ SI [email protected]=62

View Document

25/08/8825 August 1988 WD 28/07/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=1593

View Document

25/08/8825 August 1988

View Document

22/08/8822 August 1988

View Document

22/08/8822 August 1988 WD 20/07/88 AD 08/07/88--------- PREMIUM £ SI [email protected]=1645

View Document

08/08/888 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/88

View Document

08/08/888 August 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 220688

View Document

08/08/888 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/88

View Document

05/08/885 August 1988

View Document

05/08/885 August 1988 WD 20/06/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=34

View Document

05/08/885 August 1988 WD 20/06/88 AD 15/06/88--------- PREMIUM £ SI [email protected]=138

View Document

02/08/882 August 1988

View Document

02/08/882 August 1988 WD 14/06/88 AD 01/06/88--------- PREMIUM £ SI [email protected]=36

View Document

29/07/8829 July 1988 RETURN MADE UP TO 05/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/8829 July 1988

View Document

19/07/8819 July 1988 WD 06/06/88 AD 25/05/88--------- PREMIUM £ SI [email protected]=198

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988 WD 06/06/88 AD 18/05/88--------- PREMIUM £ SI [email protected]=125

View Document

12/07/8812 July 1988 WD 27/05/88 AD 13/05/88--------- PREMIUM £ SI [email protected]=66

View Document

12/07/8812 July 1988

View Document

08/07/888 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988

View Document

01/07/881 July 1988 WD 20/05/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=1868

View Document

19/05/8819 May 1988

View Document

19/05/8819 May 1988 WD 13/04/88 AD 09/03/88--------- £ SI [email protected]=55

View Document

06/05/886 May 1988 WD 29/03/88 AD 02/03/88--------- PREMIUM £ SI [email protected]=245

View Document

06/05/886 May 1988

View Document

25/04/8825 April 1988

View Document

25/04/8825 April 1988 WD 16/03/88 AD 17/02/88--------- PREMIUM £ SI [email protected]=38

View Document

06/04/886 April 1988 WD 02/03/88 AD 04/02/88--------- PREMIUM £ SI [email protected]=14

View Document

06/04/886 April 1988

View Document

04/02/884 February 1988 WD 11/01/88 AD 09/12/87--------- PREMIUM £ SI [email protected]=19

View Document

23/01/8823 January 1988 WD 16/12/87 AD 18/11/87--------- PREMIUM £ SI [email protected]=37

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

29/12/8729 December 1987 WD 25/11/87 AD 28/10/87--------- PREMIUM £ SI [email protected]=9 £ IC 55227097/55227106

View Document

29/12/8729 December 1987 WD 25/11/87 AD 05/11/87--------- PREMIUM £ SI [email protected]=105 £ IC 55227106/55227211

View Document

16/12/8716 December 1987 WD 20/11/87 AD 15/10/87--------- PREMIUM £ SI [email protected]=117 £ IC 55226980/55227097

View Document

01/12/871 December 1987

View Document

01/12/871 December 1987 WD 09/11/87 AD 22/10/87--------- PREMIUM £ SI [email protected]=198 £ IC 55226782/55226980

View Document

24/11/8724 November 1987 WD 03/11/87 AD 08/10/87--------- PREMIUM £ SI [email protected]=37 £ IC 55226745/55226782

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

02/10/872 October 1987

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987

View Document

05/09/875 September 1987

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987

View Document

17/08/8717 August 1987 RETURN MADE UP TO 01/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/8717 August 1987

View Document

15/08/8715 August 1987

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

08/07/878 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170687

View Document

08/07/878 July 1987 Resolutions

View Document

08/07/878 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 160687

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

29/06/8729 June 1987

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/06/871 June 1987

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

20/05/8720 May 1987

View Document

20/05/8720 May 1987 RETURN OF ALLOTMENTS

View Document

14/05/8714 May 1987

View Document

14/05/8714 May 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987

View Document

24/02/8724 February 1987

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

20/02/8720 February 1987

View Document

20/02/8720 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/877 January 1987

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

27/10/8627 October 1986

View Document

26/09/8626 September 1986

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

25/09/8625 September 1986

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986

View Document

28/08/8628 August 1986

View Document

28/08/8628 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986

View Document

04/06/864 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8530 July 1985 ANNUAL RETURN MADE UP TO 03/07/85

View Document

19/08/8119 August 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/8125 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

07/08/797 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

23/07/7923 July 1979 ANNUAL RETURN MADE UP TO 04/07/79

View Document

17/07/7817 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/08/7731 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

17/03/7717 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

30/07/7530 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

02/08/742 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

02/08/742 August 1974 ANNUAL RETURN MADE UP TO 03/07/74

View Document

20/05/6520 May 1965 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/596 July 1959 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/4818 June 1948 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/48

View Document

18/06/4818 June 1948 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/07/3511 July 1935 CERTIFICATE OF INCORPORATION

View Document

11/07/3511 July 1935 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