HYVE GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

20/03/2520 March 2025 Director's details changed for Mr Alexander Mishenin on 2025-03-17

View Document

12/03/2512 March 2025 Director's details changed for Mr Mark Samuel Shashoua on 2023-09-01

View Document

31/10/2431 October 2024 Sub-division of shares on 2024-10-17

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Ms Betsabeh Rais as a secretary on 2024-07-03

View Document

25/07/2425 July 2024 Appointment of Mr Malte Matthias Krűger as a director on 2024-03-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of John Keith Gulliver as a director on 2023-12-31

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

25/10/2325 October 2023 Registration of charge 019273390012, created on 2023-10-20

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

26/06/2326 June 2023 Notification of Heron Uk Bidco Limited as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Register inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 2 Kingdom Street London W2 6JG

View Document

12/06/2312 June 2023 Appointment of Mr Thomas De Cannière as a director on 2023-06-07

View Document

12/06/2312 June 2023 Termination of appointment of Alice Rivers as a secretary on 2023-06-07

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

01/06/231 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Re-registration of Memorandum and Articles

View Document

01/06/231 June 2023 Re-registration from a public company to a private limited company

View Document

31/05/2331 May 2023 Satisfaction of charge 019273390011 in full

View Document

25/05/2325 May 2023 Court order

View Document

24/05/2324 May 2023 Appointment of Mr Alexander Mishenin as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Julie Louise Harris as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Nicholas Paul Backhouse as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Rachel Bernadette Addison Horsley as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Richard Last as a director on 2023-05-22

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

24/02/2324 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Appointment of Ms Julie Louise Harris as a director on 2023-02-02

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Jared Stephen Cranney as a secretary on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Ms Alice Rivers as a secretary on 2022-11-15

View Document

10/11/2210 November 2022 Satisfaction of charge 019273390010 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 019273390009 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 019273390008 in full

View Document

07/11/227 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

20/10/2220 October 2022 Registration of charge 019273390011, created on 2022-10-20

View Document

16/09/2216 September 2022 Termination of appointment of Anna Bateson as a director on 2022-09-16

View Document

09/05/229 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-18

View Document

25/03/2225 March 2022 Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Sharon Baylay as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Ms Anna Bateson as a director on 2022-03-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-11-18

View Document

10/02/2210 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

03/02/223 February 2022 Termination of appointment of Stephen Ronald Puckett as a director on 2022-02-03

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019273390007

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019273390006

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 8157802.6

View Document

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/02/2019 February 2020 REDUCTION OF SHARE PREMIUM

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 8157802.56

View Document

17/02/2017 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 8157802.56

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 AUDITOR'S RESIGNATION

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019273390010

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY WATERSTONE COMPANY SECRETARIES LTD

View Document

25/11/1925 November 2019 SECRETARY APPOINTED JARED STEPHEN CRANNEY

View Document

15/10/1915 October 2019 ARTICLES OF ASSOCIATION

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED ITE GROUP PLC CERTIFICATE ISSUED ON 20/09/19

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL BACKHOUSE

View Document

19/02/1919 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERSTONE COMPANY SECRETARIES LTD / 04/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 105 SALUSBURY ROAD LONDON NW6 6RG

View Document

28/06/1828 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 7416184.56

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019273390009

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JENSEN

View Document

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED WATERSTONE COMPANY SECRETARIES LTD

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNEKA KINGAN

View Document

15/02/1815 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 2696795.63

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR RICHARD LAST

View Document

12/02/1812 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019273390008

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO SODI

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL SHASHOUA / 29/09/2017

View Document

17/08/1717 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 2692802.74

View Document

03/07/173 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 2660448.65

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANNEKA MILHAM / 25/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, NO UPDATES

View Document

09/03/179 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 2660448.65

View Document

28/02/1728 February 2017 09/12/16 STATEMENT OF CAPITAL GBP 2644390.52

View Document

13/02/1713 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ANDREW BEACH

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR MARK SAMUEL SHASHOUA

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

22/08/1622 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 2621396.73

View Document

10/06/1610 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 2616271.46

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN ENGLAND / 23/05/2016

View Document

22/03/1622 March 2016 07/02/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MS ANNEKA MILHAM

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE KING

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 07/02/14 FOR FORM AR01

View Document

02/09/152 September 2015 SECOND FILING WITH MUD 07/02/15 FOR FORM AR01

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019273390007

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO SODI / 08/06/2015

View Document

22/05/1522 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 2569736.31

View Document

27/04/1527 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 2568847.03

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS SUZANNE JANE KING

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN PRICE

View Document

05/03/155 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

03/03/153 March 2015 07/02/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019273390006

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MS SHARON BAYLAY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD STRACHAN

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE DUNCAN STRACHAN / 08/02/2013

View Document

24/02/1424 February 2014 07/02/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1411 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 2497205.24

View Document

11/02/1411 February 2014 14/01/14 STATEMENT OF CAPITAL GBP 2495725.24

View Document

11/02/1411 February 2014 08/01/14 STATEMENT OF CAPITAL GBP 2495625.24

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

30/08/1330 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 2493725.24

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR STEPHEN RONALD PUCKETT

View Document

10/06/1310 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 2491225.24

View Document

30/04/1330 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2491150.24

View Document

04/03/134 March 2013 07/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE HARTLEY / 08/02/2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE DUNCAN STRACHAN / 08/02/2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM TAYLOR / 08/02/2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 08/02/2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN ENGLAND / 08/02/2012

View Document

11/02/1311 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1311 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1311 February 2013 ALTER ARTICLES 31/01/2013

View Document

11/02/1311 February 2013 ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 2488634.07

View Document

10/04/1210 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 2487984.07

View Document

10/04/1210 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 2488384.07

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN PATERSON

View Document

29/03/1229 March 2012 07/02/12 NO MEMBER LIST

View Document

09/03/129 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/03/128 March 2012 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS CENTRE WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1220 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 2487934.07

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MARCO SODI

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALL

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MS LINDA JENSEN

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 31/05/2011

View Document

11/03/1111 March 2011 07/02/11 BULK LIST

View Document

08/03/118 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 2485687.49

View Document

08/03/118 March 2011 09/02/11 STATEMENT OF CAPITAL GBP 2485487.49

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/02/114 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1113 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 2483347.02

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/1021 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 2483197.02

View Document

07/10/107 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 2483122.02

View Document

23/08/1023 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 2483022.2

View Document

15/06/1015 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 2482947.02

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR JOHN PRICE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY NEILL NETTO

View Document

12/03/1012 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 15/01/10 STATEMENT OF CAPITAL GBP 2481472.02

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WALL / 09/02/2009

View Document

26/02/1026 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1023 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 2482897.02

View Document

09/11/099 November 2009 22/10/09 STATEMENT OF CAPITAL GBP 2481227.02

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/099 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED NEIL JONES

View Document

05/11/085 November 2008 24/10/08 GBP TI [email protected]=1315.61

View Document

05/11/085 November 2008 17/10/08 GBP TI [email protected]=5000

View Document

05/11/085 November 2008 04/10/08 GBP TI [email protected]=2500

View Document

05/11/085 November 2008 19/10/08 GBP TI [email protected]=3126.5

View Document

05/11/085 November 2008 23/10/08 GBP TI [email protected]=2600

View Document

05/11/085 November 2008 19/10/08 GBP TI [email protected]=4250

View Document

05/11/085 November 2008 22/10/08 GBP TI [email protected]=13500

View Document

05/11/085 November 2008 30/09/08 GBP TR [email protected]=54455.85 GBP IC 2526273/2471817.15

View Document

05/11/085 November 2008 18/10/08 GBP TI [email protected]=2163.74

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY RUSSELL TAYLOR

View Document

01/10/081 October 2008 SECRETARY APPOINTED NEILL NETTO

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED

View Document

30/09/0830 September 2008 30/09/08 GBP TI [email protected]=20000

View Document

30/04/0830 April 2008 ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED NEIL MARTIN ENGLAND

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STRACHAN / 31/12/2007

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HANLEY

View Document

13/03/0813 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 20/06/07 £ TI [email protected]=1500

View Document

23/10/0723 October 2007 28/09/07 £ TR [email protected]=86850 £ IC 2584530/2497680

View Document

25/09/0725 September 2007 08/08/07 £ TI [email protected]=28500

View Document

21/09/0721 September 2007 29/08/07 £ TI [email protected]=550

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 30/07/07 £ TI [email protected]=1500

View Document

16/08/0716 August 2007 01/08/07 £ TI [email protected]=1500

View Document

15/08/0715 August 2007 01/08/07 £ TI [email protected]=5000

View Document

15/08/0715 August 2007 31/07/07 £ TI [email protected]=1500

View Document

15/08/0715 August 2007 06/08/07 £ TI [email protected]=1000

View Document

15/08/0715 August 2007 03/08/07 £ TI [email protected]=1000

View Document

14/08/0714 August 2007 27/07/07 £ TI [email protected]=1500

View Document

14/08/0714 August 2007 20/07/07 £ TI [email protected]=1000

View Document

14/08/0714 August 2007 25/07/07 £ TI [email protected]=7000

View Document

02/08/072 August 2007 19/07/07 £ TI [email protected]=5000

View Document

02/08/072 August 2007 17/07/07 £ TI [email protected]=500

View Document

24/07/0724 July 2007 04/07/07 � TI [email protected]=1500

View Document

24/07/0724 July 2007 12/07/07 £ TI [email protected]=1500

View Document

24/07/0724 July 2007 10/07/07 £ TI [email protected]=4500

View Document

24/07/0724 July 2007 06/07/07 £ TI [email protected]=1500

View Document

24/07/0724 July 2007 03/07/07 £ TI [email protected]=1250

View Document

24/07/0724 July 2007 04/07/07 � TI [email protected]=1500

View Document

24/07/0724 July 2007 02/07/07 £ TI [email protected]=1400

View Document

24/07/0724 July 2007 20/06/07 £ TI [email protected]=1500

View Document

24/07/0724 July 2007 05/07/07 £ TI [email protected]=1000

View Document

24/07/0724 July 2007 13/07/07 £ TI [email protected]=1150

View Document

24/07/0724 July 2007 09/07/07 £ TI [email protected]=4000

View Document

24/07/0724 July 2007 11/07/07 £ TI [email protected]=5000

View Document

20/07/0720 July 2007 03/07/07 £ TI [email protected]=2000

View Document

17/07/0717 July 2007 27/06/07 £ TI [email protected]=2500

View Document

17/07/0717 July 2007 20/06/07 £ TI [email protected]=1000

View Document

29/06/0729 June 2007 16/05/07 £ TR [email protected]=24758 £ IC 2609288/2584530

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 19/04/07 £ TI [email protected]=15000

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 15/08/06 £ TI [email protected]=2000

View Document

04/08/064 August 2006 26/06/06 £ TI [email protected]=7758

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 £ IC 2886099/2594837 25/07/05 £ SR [email protected]=291262

View Document

07/07/057 July 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

07/07/057 July 2005 REDUCTION OF SHARE PREMIUM

View Document

06/07/056 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/058 April 2005 ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/058 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0310 March 2003 ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

16/07/0216 July 2002 INTERIM ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

14/05/0214 May 2002 REDUCTION OF SHARE PREMIUM

View Document

12/04/0212 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 INTIAL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 07/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 MARKET PURCHASES 22/02/01

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 06/11/00

View Document

16/11/0016 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0016 November 2000 ALTER ARTICLES 06/11/00

View Document

16/11/0016 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/11/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 LISTING OF PARTICULARS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SHARES AGREEMENT OTC

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: BYRON HOUSE 112A SHIRLAND ROAD LONDON W9 2EQ

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 07/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9919 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/99

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECTION 166 MARKET PUR 17/11/98

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/08/9820 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 S-DIV CONVE 12/03/98

View Document

23/06/9823 June 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/06/9811 June 1998 REDUCE ISS CAP & CANC SH PREM AC £ IC 3302278/ 1511427

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 36 LADBROKE SQUARE LONDON W11 3NB

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

01/04/981 April 1998 REDUCTION OF ISSUED CAPITAL 12/03/98

View Document

01/04/981 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 CONVERT SHARES 25P-1P 12/03/98

View Document

01/04/981 April 1998 ALT RIGHTS/WARRANT HLDR 12/03/98

View Document

01/04/981 April 1998 WARRENTHOLDER RIGHTS 12/03/98

View Document

01/04/981 April 1998 WARRENTHOLDER RIGHTS 12/03/98

View Document

01/04/981 April 1998 CANCEL SH PREM ACCOUMT 12/03/98

View Document

01/04/981 April 1998 VARYING SHARE RIGHTS AND NAMES 12/03/98

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED CEMENTONE PLC CERTIFICATE ISSUED ON 19/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/9825 February 1998 LISTING OF PARTICULARS

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: TINGEWICK ROAD BUCKINGHAM MK18 1AN

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 07/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9619 July 1996 TRANSFER SHARES 28/06/96

View Document

09/05/969 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 07/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9529 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/95

View Document

27/06/9527 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/95

View Document

27/06/9527 June 1995 POS 07/06/95

View Document

27/06/9527 June 1995 ALTER MEM AND ARTS 07/06/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 07/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 SHARES AGREEMENT OTC

View Document

13/04/9413 April 1994 RETURN MADE UP TO 07/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 AUDITOR'S RESIGNATION

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 £ NC 5000000/8000000 10/01/94

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/02/9417 February 1994 SECRETARY RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED MULTITRUST PLC CERTIFICATE ISSUED ON 10/01/94

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 LISTING OF PARTICULARS

View Document

21/12/9321 December 1993 SHARE AGREEMENT 06/12/91

View Document

21/12/9321 December 1993 DIR POWERS 06/12/91

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 ALTER MEM AND ARTS 06/12/91

View Document

08/03/938 March 1993 RETURN MADE UP TO 07/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

13/04/9213 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 07/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/917 August 1991 RETURN MADE UP TO 07/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/917 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 07/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 30 FINSBURY CIRCUS LONDON EC2M 7QQ

View Document

26/01/9026 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

04/07/894 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280689

View Document

28/04/8928 April 1989 RE SHARES 14/04/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 06/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/894 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 REGISTERED OFFICE CHANGED ON 27/09/88 FROM: 6 PLAYHOUSE YARD LONDON EC4V 5EX

View Document

05/08/885 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/8822 July 1988 NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: WARDROBE COURT 146A QUEEN VICTORIA STREET LONDON EC4V 5AH

View Document

23/02/8823 February 1988 RETURN MADE UP TO 01/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

02/02/872 February 1987 APPLICATION COMMENCE BUSINESS

View Document

05/01/875 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 COMPANY NAME CHANGED MULTITRUST INVESTMENT PLC CERTIFICATE ISSUED ON 14/11/86

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: REDCOTE CHERTSEY ROAD SHEPPERTON MIDDLESEX TW17 9PB

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/865 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/06/8528 June 1985 CERTIFICATE OF INCORPORATION

View Document

28/06/8528 June 1985 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