IBC INFORMA LIMITED

Company Documents

DateDescription
30/11/1530 November 2015

View Document

27/10/1427 October 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED 01915607 LIMITED
CERTIFICATE ISSUED ON 11/07/14

View Document

09/07/149 July 2014 COMPANY NAME CHANGED IBC GROUP
CERTIFICATE ISSUED ON 09/07/14

View Document

09/07/149 July 2014 ORDER OF COURT - RESTORATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

26/07/1226 July 2012 REDUCE ISSUED CAPITAL 19/07/2012

View Document

26/07/1226 July 2012 SOLVENCY STATEMENT DATED 19/07/12

View Document

26/07/1226 July 2012 STATEMENT BY DIRECTORS

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1210 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1210 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 SECRETARY'S PARTICULARS JULIE WILSON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S PARTICULARS PETER RIGBY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 DIRECTOR RESIGNED DAVID GILBERTSON

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 AUDITORS RESIGNATION RE S394

View Document

24/11/0424 November 2004 RE SECTION 394

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 19 PORTLAND PLACE LONDON W1B 1PX

View Document

12/09/0212 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 REREG PLC-PRI 22/08/02

View Document

28/08/0228 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/0228 August 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 19 PORTLAND PLACE LONDON W1N 3AF

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 GILMOORA HOUSE 57/61 MORTIMER STREET LONDON W1N 8JX

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/98

View Document

30/09/9830 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/05/98

View Document

30/09/9830 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/05/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 01/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 01/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 SHARE OPTION 14/05/97

View Document

02/06/972 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/05/97

View Document

02/06/972 June 1997 DIRS POWERS 14/05/97

View Document

09/05/979 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 01/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9611 June 1996 AUDITOR'S RESIGNATION

View Document

26/05/9626 May 1996 ALLOTMENT SEC./�194,759 15/05/96

View Document

26/05/9626 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

26/05/9626 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/96

View Document

26/05/9626 May 1996 ANY ALLOTMENT EQUIT/SEC 15/05/96

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 TRANSFER OF SHARES CRES 28/02/96

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED INTERNATIONAL BUSINESS COMMUNICA TIONS (HOLDINGS) PLC CERTIFICATE ISSUED ON 18/10/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

26/05/9526 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/95

View Document

26/05/9526 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/95

View Document

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

View Document

01/05/951 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: G OFFICE CHANGED 21/04/95 57-61 MORTIMER ST LONDON W1N 7TD

View Document

20/04/9520 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 01/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 S.95 11/05/94

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 CONSO S-DIV 19/07/93

View Document

22/07/9322 July 1993 CONSOLIDATION 15/07/93

View Document

22/07/9322 July 1993 APPROVAL OF ALTERATION 15/07/93

View Document

06/07/936 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 RETURN MADE UP TO 01/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/93

View Document

09/06/939 June 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/93

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 AD 23/10/87--------- � SI [email protected]

View Document

03/07/923 July 1992 RETURN MADE UP TO 01/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/922 July 1992 AD 27/01/88--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 29/12/87--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 14/03/88--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 07/12/87--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 02/11/87--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 26/02/88--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 15/12/87--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 11/02/88--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 20/11/87--------- � SI [email protected]

View Document

02/07/922 July 1992 AD 12/01/88--------- � SI [email protected]

View Document

04/06/924 June 1992 ALLOT OF SECUR AS ABOVE 20/05/92

View Document

13/05/9213 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/09/91

View Document

18/09/9118 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/09/91

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 01/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 BATH HOUSE (THIRD FLOOR) 56 HOLBORN VIADUCT LONDON EC1A 2FD

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 AD 18/02/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 SHARES AGREEMENT OTC

View Document

17/01/9117 January 1991 AD 13/10/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 07/04/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 25/04/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 07/04/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 03/01/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 28/05/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 25/06/86--------- � SI [email protected]

View Document

17/01/9117 January 1991 AD 25/04/86--------- � SI 5632@10

View Document

17/01/9117 January 1991 AD 13/10/86--------- � SI [email protected]

View Document

21/12/9021 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED 17/12/90

View Document

20/12/9020 December 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/90

View Document

20/12/9020 December 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/90

View Document

13/12/9013 December 1990 LISTING OF PARTICULARS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 01/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9029 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/90

View Document

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

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 RETURN MADE UP TO 02/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/8921 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 190589

View Document

05/06/895 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 INTERIM ACCOUNTS MADE UP TO 03/03/89

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 � SR [email protected]

View Document

07/03/897 March 1989 RE AGGREGATE AMOUNT - 13/02/89

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 WD 04/01/89 AD 16/12/88--------- � SI [email protected]=806

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 WD 12/12/88 AD 16/09/87--------- � SI [email protected]=83975

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

12/01/8912 January 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/01/8912 January 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

09/01/899 January 1989 WD 07/12/88 AD 25/11/88--------- � SI [email protected]=1616

View Document

06/01/896 January 1989 SHARES AGREEMENT OTC

View Document

09/12/889 December 1988 SHARES AGREEMENT OTC

View Document

23/11/8823 November 1988 WD 08/11/88 AD 06/10/88--------- � SI [email protected]=212

View Document

17/10/8817 October 1988 WD 03/10/88 AD 06/09/88--------- � SI [email protected]=605

View Document

17/10/8817 October 1988 WD 04/10/88 AD 22/08/88--------- � SI [email protected]=705

View Document

19/09/8819 September 1988 WD 01/09/88 AD 14/07/88--------- PREMIUM � SI [email protected]=6699

View Document

19/09/8819 September 1988 WD 23/08/88 AD 03/08/88--------- � SI [email protected]=126

View Document

31/08/8831 August 1988 WD 05/08/88 AD 21/07/88--------- � SI [email protected]=348

View Document

16/08/8816 August 1988 WD 04/07/88 AD 07/07/88--------- PREMIUM � SI [email protected]=11165

View Document

16/08/8816 August 1988 WD 01/07/88 AD 28/06/88--------- � SI [email protected]=5581

View Document

09/08/889 August 1988 WD 21/06/88 AD 18/04/88--------- � SI [email protected]=23357

View Document

09/08/889 August 1988 WD 21/06/88 AD 18/05/88--------- � SI [email protected]=16153

View Document

09/08/889 August 1988 WD 21/06/88 AD 07/06/88--------- � SI [email protected]=120

View Document

09/08/889 August 1988 WD 21/06/88 AD 05/05/88--------- � SI [email protected]=6932

View Document

02/08/882 August 1988 WD 14/06/88 AD 29/03/88--------- � SI [email protected]=2745

View Document

08/07/888 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 WD 24/05/88 AD 17/05/88--------- PREMIUM � SI [email protected]=3721

View Document

06/07/886 July 1988 WD 24/05/88 AD 17/05/88--------- PREMIUM � SI [email protected]=7443

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 WD 20/05/88 AD 19/04/88--------- � SI [email protected]=23357

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 WD 12/04/88 AD 14/03/88--------- � SI [email protected]=50527

View Document

19/04/8819 April 1988 WD 14/03/88 AD 27/01/88--------- � SI [email protected]=108

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

19/02/8819 February 1988 WD 20/01/88 AD 23/10/87--------- � SI [email protected]=277613

View Document

19/02/8819 February 1988 WD 20/01/88 AD 23/10/87--------- � SI [email protected]=996505

View Document

07/01/887 January 1988 SEC.166 24/11/87

View Document

29/12/8729 December 1987 WD 24/11/87 AD 21/08/87--------- � SI [email protected]=1351

View Document

22/12/8722 December 1987 WD 23/11/87 AD 04/11/87--------- � SI [email protected]=18129

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 NC INC ALREADY ADJUSTED

View Document

15/12/8715 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/87

View Document

09/11/879 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/879 September 1987 RETURN MADE UP TO 05/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/875 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

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

View Document

24/10/8624 October 1986 INTERIM ACCOUNTS MADE UP TO 30/06/86

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 GAZETTABLE DOCUMENT

View Document

03/07/863 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/8530 December 1985 LISTING OF PARTICULARS

View Document

20/11/8520 November 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/11/851 November 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/11/85

View Document

21/05/8521 May 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • FAIR SYNTAX LIMITED


  • 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