HOW GROUP LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

14/10/2314 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-14

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

28/02/2328 February 2023 Full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Termination of appointment of Jeremy Mark White as a director on 2021-10-06

View Document

13/10/2113 October 2021 Appointment of Christopher William Pillar as a director on 2021-10-05

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019848550013

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019848550012

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019848550010

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019848550011

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019848550010

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE GROUP HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR TREVOR BRADBURY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 14653462.9

View Document

13/12/0913 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 14653462.90

View Document

06/11/096 November 2009 NC INC ALREADY ADJUSTED

View Document

06/11/096 November 2009 FORM 123

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VYSE

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 ADOPT ARTICLES 17/09/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RE AUD CHANGE STATUS 19/08/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK RUSCOMBE READING RG10 9JU

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/999 August 1999 ALTER MEM AND ARTS 20/07/99

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 17/12/98

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/987 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9824 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9824 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/9824 November 1998 ALTER MEM AND ARTS 09/11/98

View Document

24/11/9824 November 1998 REREGISTRATION PLC-PRI 09/11/98

View Document

04/11/984 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/98

View Document

26/05/9826 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/98

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/05/97

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 22/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9628 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: INTERSECTION HOUSE WEST BROMICH WEST MIDLANDS B70 6RX

View Document

17/07/9517 July 1995 RETURN MADE UP TO 22/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/95

View Document

19/06/9519 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/95

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/94

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 RETURN MADE UP TO 22/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 ALTER MEM AND ARTS 11/06/93

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 RETURN MADE UP TO 22/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/92

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 22/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9115 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/91

View Document

05/06/915 June 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 SHARES AGREEMENT OTC

View Document

20/12/9020 December 1990 AD 09/06/86--------- £ SI [email protected]

View Document

25/07/9025 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 22/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/902 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/90

View Document

18/07/8918 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 23/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8915 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090689

View Document

15/06/8915 June 1989 WD 12/06/89 AD 22/05/89--------- PREMIUM £ SI [email protected]=222 £ IC 3745037/3745259

View Document

05/06/895 June 1989 WD 24/05/89 AD 12/05/89--------- PREMIUM £ SI [email protected]=350 £ IC 3744687/3745037

View Document

27/04/8927 April 1989 WD 17/04/89 AD 22/03/89--------- £ SI [email protected]=66 £ IC 3744621/3744687

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

19/12/8819 December 1988 WD 29/11/88 AD 12/08/88--------- £ SI [email protected]=334059 £ IC 3410562/3744621

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 £ IC 5842522/3410562 £ SR 2431960@1=2431960

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/88

View Document

27/07/8827 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 100688

View Document

27/07/8827 July 1988 RETURN MADE UP TO 24/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/8825 July 1988 LISTING OF PARTICULARS

View Document

11/02/8811 February 1988 WD 13/01/88 AD 11/12/87--------- PREMIUM £ SI [email protected]=97654 £ IC 5744868/5842522

View Document

04/02/884 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/87

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/8814 January 1988 RE SHARE OPT SCHEME 201187

View Document

14/01/8814 January 1988 RE.LEASES 071287

View Document

31/12/8731 December 1987 ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 LISTING OF PARTICULARS

View Document

02/11/872 November 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

20/10/8620 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

24/06/8624 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/06/8614 June 1986 MEMORANDUM OF ASSOCIATION

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 APPLICATION COMMENCE BUSINESS

View Document

09/06/869 June 1986 COMPANY NAME CHANGED METROCHART PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 09/06/86

View Document

31/01/8631 January 1986 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