INCHCAPE PLC



Company Documents

DateDescription
02/01/242 January 2024 Appointment of Ms Elizabeth Alison Platt as a director on 2024-01-02

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

04/10/234 October 2023 Director's details changed for Ms Nayantara Bali on 2023-10-04

View Document

17/07/2317 July 2023 Appointment of Mr Stuart John Rowley as a director on 2023-07-17

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

07/06/237 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Adrian John Lewis as a director on 2023-05-24

View Document

18/05/2318 May 2023 Termination of appointment of John Langston as a director on 2023-05-18

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-04

View Document

12/01/2312 January 2023 Appointment of Mr Juan Pablo Del Rio Goudie as a director on 2023-01-04

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of Dr Byron Elmer Grote as a director on 2023-01-03

View Document

28/11/2228 November 2022 Termination of appointment of Gijsbert De Zoeten as a director on 2022-11-27

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Cancellation of shares by a PLC. Statement of capital on 2022-04-05

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Cancellation of shares by a PLC. Statement of capital on 2022-04-12

View Document

26/04/2226 April 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Cancellation of shares by a PLC. Statement of capital on 2022-03-22

View Document

08/04/228 April 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Cancellation of shares by a PLC. Statement of capital on 2022-01-21

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Purchase of own shares.

View Document

11/02/2211 February 2022 Cancellation of shares by a PLC. Statement of capital on 2021-12-17

View Document

21/01/2221 January 2022 Appointment of Ms Sarah Mary Kuijlaars as a director on 2022-01-21

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Purchase of own shares.

View Document

11/01/2211 January 2022 Cancellation of shares by a PLC. Statement of capital on 2021-11-26

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

10/12/2110 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-22

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Purchase of own shares.

View Document

01/12/211 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-09-24

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN BOMHARD

View Document

08/06/208 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DUNCAN ANDREW TAIT

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS ALEXANDRA NAOMI JENSEN

View Document

10/02/2010 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 39913273.60

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 39988773.60

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 40027692.30

View Document

15/12/1915 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1915 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1915 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 40075382.00

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 10/10/19 STATEMENT OF CAPITAL GBP 40237940.20

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 40381405.80

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1925 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 40489846.60

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 23/08/19 STATEMENT OF CAPITAL GBP 40578596

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/198 October 2019 08/08/19 STATEMENT OF CAPITAL GBP 40698215.90

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIJSBERT DE ZOETEN / 13/09/2019

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1916 September 2019 26/07/19 STATEMENT OF CAPITAL GBP 40886272.80

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR GIJSBERT DE ZOETEN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1914 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 41170244.20

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLINE MCCONVILLE

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 41464354.70

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTHRIDGE

View Document

29/04/1929 April 2019 26/04/19 STATEMENT OF CAPITAL GBP 41520280.6

View Document

11/03/1911 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 41520195.7

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS JANE SARAH MAY KINGSTON

View Document

04/06/184 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1829 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 41512745.30

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH HANNA

View Document

10/04/1810 April 2018 AUDITOR'S RESIGNATION

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 41501828.60

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 41697988.60

View Document

27/07/1727 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 41494591.20

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 41794797.80

View Document

17/07/1717 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 41830778.20

View Document

17/07/1717 July 2017 16/05/17 STATEMENT OF CAPITAL GBP 41866309.70

View Document

08/06/178 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/176 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 41937770

View Document

06/06/176 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 41902097.60

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 41962830.10

View Document

22/05/1722 May 2017 14/03/17 STATEMENT OF CAPITAL GBP 42038710

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 41988592.40

View Document

15/05/1715 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 42008185.80

View Document

04/05/174 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 42009133.30

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1727 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 42069279.30

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR JEREMY MARTIN BUHLMANN

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN BOMHARD / 07/02/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1620 December 2016 14/10/16 STATEMENT OF CAPITAL GBP 42301934.10

View Document

29/11/1629 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1629 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1629 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 42100480.90

View Document

29/11/1629 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 42224403.10

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 42379386

View Document

21/11/1621 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 42320207.20

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 42488255.30

View Document

28/10/1628 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 42723464.90

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1626 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 42652812.40

View Document

26/10/1626 October 2016 02/09/16 STATEMENT OF CAPITAL GBP 42652812.40

View Document

26/10/1626 October 2016 11/08/16 STATEMENT OF CAPITAL GBP 42780566

View Document

26/10/1626 October 2016 04/08/16 STATEMENT OF CAPITAL GBP 42811069.90

View Document

26/10/1626 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 42566925.80

View Document

11/10/1611 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1618 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1618 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HANNA / 23/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS RACHEL CLARE EMPEY

View Document

27/06/1627 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 04/06/16 STATEMENT OF CAPITAL GBP 42841654.60

View Document

27/06/1627 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 42852407.40

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 42891892.10

View Document

17/06/1617 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1617 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 42897992.40

View Document

15/06/1615 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1615 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 42920879.60

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 42994465.70

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 43044975.40

View Document

31/05/1631 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 43065081.70

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 43080527.40

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 43188032.60

View Document

13/05/1613 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 43208725.00

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 43140970.90

View Document

11/05/1611 May 2016 25/02/16 STATEMENT OF CAPITAL GBP 43267087.70

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/163 May 2016 07/03/16 STATEMENT OF CAPITAL GBP 43243530.80

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 18/02/16 STATEMENT OF CAPITAL GBP 43287329.40

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR RICHARD DAVID HOWES

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE COOPER / 22/03/2016

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

04/03/164 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/164 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 43347018

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 43472464.70

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 43528105

View Document

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 43554732.30

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 43616354.20

View Document

09/02/169 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 43657811.70

View Document

09/02/169 February 2016 08/12/15 STATEMENT OF CAPITAL GBP 43713009.60

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 43763009.60

View Document

04/12/154 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/154 December 2015 06/11/15 STATEMENT OF CAPITAL GBP 43833009.60

View Document

17/11/1517 November 2015 15/11/15 NO MEMBER LIST

View Document

12/11/1512 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1512 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 43909509.60

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR NIGEL MACRAE STEIN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR KANWARPAL BINDRA

View Document

13/10/1513 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1513 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 43997509.60

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 44083509.60

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 44172509.60

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1510 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 44203509.60

View Document

05/08/155 August 2015 10/06/15 STATEMENT OF CAPITAL GBP 44230259.20

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 24/04/15 STATEMENT OF CAPITAL GBP 44372195.60

View Document

24/06/1524 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1524 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 44265095.60

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1523 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 44285195.60

View Document

23/06/1523 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 44312095.60

View Document

23/06/1523 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 44335295.60

View Document

10/06/1510 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1510 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1510 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 44349095.60

View Document

08/06/158 June 2015 ARTICLES OF ASSOCIATION

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BORROWS

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 44391995.60

View Document

12/05/1512 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 44412795.60

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 44432795.60

View Document

06/05/156 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 44463012.10

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 44551312.10

View Document

23/04/1523 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 44522612.50

View Document

23/04/1523 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 44495012.10

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STEFAN BOMHARD

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 44585412.10

View Document

31/03/1531 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 44618812.10

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRE LACROIX

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1518 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 44652112.10

View Document

26/02/1526 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1526 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 44679412.10

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 44749112.10

View Document

25/02/1525 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 44709112.10

View Document

11/02/1511 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 44787878.90

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/154 February 2015 09/01/15 STATEMENT OF CAPITAL GBP 44835178.90

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1529 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 44874178.90

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 44919835.10

View Document

12/01/1512 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 44968985.10

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 45015815.10

View Document

24/12/1424 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 45085285.10

View Document

24/12/1424 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 45050335.10

View Document

18/12/1418 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1412 December 2014 07/11/14 STATEMENT OF CAPITAL GBP 45120495.10

View Document

01/12/141 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 45155155.10

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 45190585.10

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 17/10/14 STATEMENT OF CAPITAL GBP 45224594.30

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 45262994.30

View Document

05/11/145 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 45298194.30

View Document

05/11/145 November 2014 26/09/14 STATEMENT OF CAPITAL GBP 45333594.30

View Document

09/10/149 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 45368024.30

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 45501084.30

View Document

30/09/1430 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 45473244.30

View Document

30/09/1430 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 45437984.30

View Document

30/09/1430 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 45402864.30

View Document

22/09/1422 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1422 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 45536784.30

View Document

15/09/1415 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 45573384.30

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1430 July 2014 15/07/14 TREASURY CAPITAL GBP 2418252

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1424 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 45610484.30

View Document

01/07/141 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 45632289.9

View Document

01/07/141 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 13/06/14 STATEMENT OF CAPITAL GBP 45632289.90

View Document

30/06/1430 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1430 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 45654395.90

View Document

27/06/1427 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 45683489.90

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 45715544.40

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 45743729.80

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS COLINE LUCILLE MCCONVILLE

View Document

02/06/142 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 45758824.80

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 45807991.20

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 15/11/13 FOR FORM AR01

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 45859642.40

View Document

23/04/1423 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1423 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1423 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 45909246.30

View Document

23/04/1423 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 45868556.50

View Document

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/149 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 45940430.30

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 45991438.80

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 46062903.10

View Document

24/03/1424 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 46036838.80

View Document

13/03/1413 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 46097903.10

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 46114376.30

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 46197107.70

View Document

28/02/1428 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 46153888.50

View Document

17/02/1417 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1417 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 46250407.70

View Document

11/02/1411 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1411 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 46290350.10

View Document

30/01/1430 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1430 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1430 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1430 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 46388546.50

View Document

30/01/1430 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 46328405.70

View Document

30/01/1430 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 46364353.70

View Document

15/01/1415 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 46380853.70

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 46486964.60

View Document

15/01/1415 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 46422230.90

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 27/11/13 STATEMENT OF CAPITAL GBP 46538944.30

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 20/11/13 STATEMENT OF CAPITAL GBP 46587554.90

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 15/11/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 12/11/13 STATEMENT OF CAPITAL GBP 46647152.20

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARGREAVES NORTHRIDGE / 01/12/2013

View Document

06/12/136 December 2013 13/11/13 STATEMENT OF CAPITAL GBP 46635352.20

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 46681481.40

View Document

29/11/1329 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 46687480.50

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1318 November 2013 23/10/13 STATEMENT OF CAPITAL GBP 46740458.10

View Document

14/11/1314 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1314 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 46794658.10

View Document

11/11/1311 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1311 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 46838447.50

View Document

07/11/137 November 2013 02/10/13 STATEMENT OF CAPITAL GBP 46884147.5

View Document

31/10/1331 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1331 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 46884147.50

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 46932647.50

View Document

15/10/1315 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1315 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 46979147.50

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/132 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 47021520.70

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1325 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 47070786.40

View Document

28/08/1328 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 47114316.50

View Document



22/08/1322 August 2013 DIRECTOR APPOINTED JOHN LANGSTON

View Document

03/07/133 July 2013 SECOND FILING FOR FORM SH01

View Document

02/07/132 July 2013 28/05/13 STATEMENT OF CAPITAL GBP 47073548.90

View Document

26/06/1326 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 47083437.80

View Document

12/06/1312 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 47073548.90

View Document

04/06/134 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

13/03/1313 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 46825480.80

View Document

04/02/134 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 46813859.80

View Document

09/01/139 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 46810820.20

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 4679155430

View Document

05/12/125 December 2012 15/11/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 46735849

View Document

02/11/122 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 46585901.60

View Document

27/09/1227 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 46558687.80

View Document

27/09/1227 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 46578688.60

View Document

23/08/1223 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 46555954.40

View Document

06/08/126 August 2012 SECRETARY APPOINTED TAMSIN WATERHOUSE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE CHAPMAN

View Document

12/07/1212 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 46476175

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 46435068.90

View Document

30/05/1230 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 46432878.90

View Document

21/05/1221 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1221 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 46412012.40

View Document

21/05/1221 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 46411549.10

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTLAND

View Document

30/04/1230 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 46409791.40

View Document

17/04/1217 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 46409688.10

View Document

13/04/1213 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 46409315.30

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 46408032.4

View Document

22/03/1222 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 46407803.70

View Document

14/03/1214 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 46406385.70

View Document

20/02/1220 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 46394194.60

View Document

09/02/129 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 46393738.00

View Document

01/02/121 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 46365957.60

View Document

23/01/1223 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 46348218.30

View Document

17/01/1217 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 4634744770

View Document

12/01/1212 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 46347418.50

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 46347321.60

View Document

07/12/117 December 2011 18/11/11 STATEMENT OF CAPITAL GBP 46347038.00

View Document

01/12/111 December 2011 15/11/11 NO MEMBER LIST

View Document

18/11/1118 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 46344517.30

View Document

11/11/1111 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 46343390.4

View Document

04/11/114 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 46343097

View Document

19/10/1119 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 46337320.60

View Document

19/10/1119 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 46337744.20

View Document

11/10/1111 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 46337281.60

View Document

23/09/1123 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 46336727.2

View Document

05/09/115 September 2011 DIRECTOR APPOINTED TILL BERNHARD VESTRING

View Document

22/08/1122 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 46335541.10

View Document

09/08/119 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 4633448020

View Document

09/08/119 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 4633545760

View Document

09/08/119 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 4633437780

View Document

09/08/119 August 2011 13/07/11 STATEMENT OF CAPITAL GBP 4633429070

View Document

01/08/111 August 2011 SECOND FILING FOR FORM SH01

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED KANWARPAL SINGH BINDRA

View Document

20/07/1120 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 46330724.60

View Document

20/07/1120 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 46330724.60

View Document

20/07/1120 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 46334009.60

View Document

20/06/1120 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 4633062060

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WEMMS

View Document

24/05/1124 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 46329748.50

View Document

19/05/1119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/119 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 46329285.10

View Document

03/05/113 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 43628881.90

View Document

15/04/1115 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 46328218.9

View Document

12/04/1112 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 46327444.90

View Document

31/03/1131 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 46326149

View Document

16/03/1116 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 46323339.2

View Document

15/03/1115 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 46323339.20

View Document

17/02/1117 February 2011 11/02/11 STATEMENT OF CAPITAL GBP 46322440.40

View Document

07/02/117 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 46321560.50

View Document

18/01/1118 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 46319393

View Document

12/01/1112 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 4631922970

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 46318094.30

View Document

26/11/1026 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEMMS / 05/11/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIMLOTT

View Document

08/11/108 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 46317914.9

View Document

03/11/103 November 2010 DIRECTOR APPOINTED GRAHAM FENWICK PIMLOTT

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED SIMON BORROWS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIMLOTT

View Document

11/10/1011 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 46310423.50

View Document

16/09/1016 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 46310423.50

View Document

13/09/1013 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 46310423.50

View Document

23/08/1023 August 2010 11/08/10 STATEMENT OF CAPITAL GBP 463104235

View Document

13/08/1013 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 46310298.50

View Document

15/07/1015 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1015 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 46308949.30

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1021 June 2010 CONSOLIDATION 13/05/2010

View Document

21/05/1021 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 ADOPT ARTICLES 13/05/2010

View Document

20/05/1020 May 2010 ADOPT ARTICLES 13/05/2010

View Document

20/05/1020 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1020 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 CONSOLIDATION 13/05/2010

View Document

20/05/1020 May 2010 CONSOLIDATION 13/05/10

View Document

18/05/1018 May 2010 SALE OR TRANSFER OF TREASURY SHARES

View Document

18/05/1018 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 163247535.37

View Document

23/03/1023 March 2010 13/03/10 STATEMENT OF CAPITAL GBP 163247534.78

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCCONNELL / 22/02/2010

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 15/11/09 BULK LIST

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED JOHN PATRICK MCCONNELL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ALISON JANE COOPER

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED NIGEL HARGREAVES NORTHRIDGE

View Document

09/07/099 July 2009 AMENDING FORM 88(2)

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA RICHMOND

View Document

02/07/092 July 2009 DIRECTOR RESIGNED BARBARA RICHMOND

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR KAREN GUERRA

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND CHIEN

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED PETER JOHNSON

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED RAYMOND CHIEN

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED KAREN GUERRA

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 S-DIV CONVE

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GUERRA / 01/10/2008

View Document

20/11/0820 November 2008 DIRECTOR'S PARTICULARS KAREN GUERRA

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LACROIX / 18/04/2008

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS ANDRE LACROIX

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GRAHAM PIMLOTT

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/077 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/077 June 2007 DISAPP PRE-EMPT RIGHTS 10/05/07 AUTH ALLOT OF SECURITY 10/05/07 MARKET PURCHAS 46536694 10/05/07

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/065 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/065 June 2006 SUB DIVISION OF SHARES 11/05/06 DISAPP PRE-EMPT RIGHTS 11/05/06 AUTH ALLOT OF SECURITY 11/05/06 MAX NO 8004004 ORD SHAR 11/05/06

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/065 June 2006 SUB DIVISION OF SHARES 11/05/06

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/053 June 2005 19/05/05 £ TI [email protected]=1023180

View Document

03/06/053 June 2005 27/05/05 £ TI [email protected]=518156

View Document

27/05/0527 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0527 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 29/04/05 £ TI [email protected]=727500

View Document

29/04/0529 April 2005 25/04/05 £ TI [email protected]=418172

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0426 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/032 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 22A ST JAMESS SQUARE, LONDON, SW1 5LP

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 22A ST JAMESS SQUARE LONDON SW1 5LP

View Document

14/09/0114 September 2001 £ IC 122837669/119687669 21/06/01 £ SR [email protected]=3150000

View Document

14/09/0114 September 2001 £ IC 123557669/122837669 28/06/01 £ SR [email protected]=720000

View Document

14/09/0114 September 2001 £ IC 119687669/116312669 26/06/01 £ SR [email protected]=3375000

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 33 CAVENDISH SQUARE, LONDON, W1G 0PW

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0123 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/012 May 2001 £ IC 124586905/123555655 29/03/01 £ SR [email protected]=1031250

View Document

02/05/012 May 2001 £ IC 129506905/124586905 09/04/01 £ SR [email protected]=4920000

View Document

02/05/012 May 2001 £ IC 132527155/129506905 30/03/01 £ SR [email protected]=3020250

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 33 CAVENDISH SQUARE, LONDON, W1M 9HF

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: G OFFICE CHANGED 21/07/00 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/00

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 CONSO 12/07/99

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 08/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 ADMISSION/CONSOLIDATION 14/05/99

View Document

21/05/9921 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/05/99

View Document

05/05/995 May 1999 INTERIM ACCOUNTS MADE UP TO 05/05/99

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 RETURN MADE UP TO 08/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/98

View Document

07/05/987 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/98

View Document

07/05/987 May 1998 RE SECTION 163 23/04/98

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 08/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9711 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

11/06/9711 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/97

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/07/9631 July 1996 RETURN MADE UP TO 08/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: ST. JAMES HOUSE, 23 KING STREET, LONDON, SW1Y 6QY

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: G OFFICE CHANGED 10/07/96 ST. JAMES HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/96

View Document

13/06/9613 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 ALTER MEM AND ARTS 18/03/96

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/953 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

09/06/959 June 1995 ALLOT EQUITY SECURITIES 23/05/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 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

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 AMENDING FORM 88(2)R

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 NC INC ALREADY ADJUSTED 24/05/94

View Document

13/06/9413 June 1994 £ NC 169000000/196500000 24

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/94

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 SHARES AGREEMENT OTC

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9325 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9325 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/93

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 LISTING OF PARTICULARS

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 RETURN MADE UP TO 08/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NC INC ALREADY ADJUSTED 06/01/92

View Document

31/01/9231 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/92

View Document

19/01/9219 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 AGREEMENT 06/01/92

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 LISTING OF PARTICULARS

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 ADOPT MEM AND ARTS 24/05/91

View Document

19/06/9119 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/91

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/907 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/906 July 1990 RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9011 June 1990 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 = AGG. NOM AMNT ORD SHR 25/05/90

View Document

06/06/906 June 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

19/01/9019 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/10/8920 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/897 July 1989 RETURN MADE UP TO 09/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8915 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260589

View Document

15/06/8915 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 260589

View Document

28/04/8928 April 1989 WD 14/04/89 AD 10/04/89--------- £ SI [email protected]=1516

View Document

28/04/8928 April 1989 WD 14/04/89 AD 10/04/89--------- £ SI [email protected]=15960

View Document

10/04/8910 April 1989 WD 21/03/89 AD 21/03/89--------- £ SI [email protected]=22719

View Document

10/04/8910 April 1989 WD 21/03/89 AD 21/03/89--------- £ SI [email protected]=1516

View Document

22/03/8922 March 1989 WD 02/03/89 AD 23/02/89--------- £ SI [email protected]=54922

View Document

08/02/898 February 1989 WD 18/01/89 AD 23/01/89--------- £ SI [email protected]=49379

View Document

08/02/898 February 1989 WD 18/01/89 AD 23/01/89--------- £ SI [email protected]=3032

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8926 January 1989 WD 04/01/89 AD 09/01/89--------- £ SI [email protected]=4694

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 40 ST. MARY AXE,, LONDON EC3A 8EX

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: G OFFICE CHANGED 19/01/89 40 ST. MARY AXE, LONDON EC3A 8EX

View Document

18/01/8918 January 1989 WD 16/12/88 AD 15/12/88--------- £ SI [email protected]=3755

View Document

04/01/894 January 1989 WD 02/12/88 AD 05/12/88--------- £ SI [email protected]=4694

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 WD 22/11/88 AD 14/11/88--------- £ SI [email protected]=71352

View Document

12/12/8812 December 1988 WD 22/11/88 AD 17/11/88--------- £ SI [email protected]=563

View Document

02/12/882 December 1988 WD 18/11/88 AD 02/11/88--------- PREMIUM £ SI [email protected]=921

View Document

05/10/885 October 1988 WD 28/09/88 AD 22/08/88--------- PREMIUM £ SI [email protected]=331

View Document

04/10/884 October 1988 WD 06/09/88 AD 05/09/88--------- £ SI [email protected]=280338

View Document

29/09/8829 September 1988 WD 30/08/88 AD 22/08/88--------- £ SI [email protected]=303

View Document

05/09/885 September 1988 WD 15/08/88 AD 01/08/88--------- £ SI [email protected]=13800

View Document

01/09/881 September 1988 WD 05/08/88 AD 19/07/88--------- PREMIUM £ SI [email protected]=2591

View Document

25/08/8825 August 1988 WD 25/07/88 AD 19/07/88--------- £ SI [email protected]=53420

View Document

18/08/8818 August 1988 CANCOF SHARE PREM.A/C 060688

View Document

18/08/8818 August 1988 WD 11/07/88 AD 22/06/88--------- PREMIUM £ SI [email protected]=2064

View Document

12/08/8812 August 1988 REDUCTION OF SHARE PREMIUM

View Document

10/08/8810 August 1988 WD 22/06/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=1520

View Document

10/08/8810 August 1988 WD 21/06/88 AD 22/06/88--------- £ SI [email protected]=250321

View Document

08/08/888 August 1988 CANC OF SHARE PREMIUM A/C

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 20/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8820 July 1988 WD 08/06/88 AD 08/06/88--------- £ SI [email protected]=106041

View Document

20/07/8820 July 1988 WD 08/06/88 AD 08/06/88--------- £ SI [email protected]=4536

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/887 July 1988 WD 01/06/88 AD 25/02/88--------- PREMIUM £ SI 303@1=303

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 060688

View Document

07/07/887 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 060688

View Document

07/07/887 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 060688

View Document

28/06/8828 June 1988 WD 23/05/88 AD 16/05/88--------- £ SI 26580@1=26580

View Document

22/06/8822 June 1988 WD 12/05/88 AD 21/04/88--------- PREMIUM £ SI 229@1=229

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 WD 28/04/88 AD 14/04/88--------- PREMIUM £ SI 119@1=119

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 WD 25/04/88 AD 14/04/88--------- £ SI 4663@1=4663

View Document

16/05/8816 May 1988 WD 07/04/88 AD 23/03/88--------- £ SI 756@1=756

View Document

16/05/8816 May 1988 WD 07/04/88 AD 23/03/88--------- £ SI 39824@1=39824

View Document

10/05/8810 May 1988 WD 31/03/88 AD 15/03/88--------- PREMIUM £ SI 973@1=973

View Document

10/05/8810 May 1988 WD 31/03/88 AD 21/03/88--------- £ SI 118@1=118

View Document

04/05/884 May 1988 WD 23/03/88 AD 15/03/88--------- £ SI 4662@1=4662

View Document

18/04/8818 April 1988 WD 10/03/88 AD 03/03/88--------- £ SI 18653@1=18653

View Document

18/04/8818 April 1988 WD 10/03/88 AD 03/03/88--------- £ SI 1512@1=1512

View Document

14/04/8814 April 1988 WD 07/03/88 AD 25/02/88--------- £ SI 3780@1=3780

View Document

28/03/8828 March 1988 WD 01/03/88 AD 28/01/88--------- PREMIUM £ SI 235@1=235

View Document

15/03/8815 March 1988 WD 11/02/88 AD 28/01/88--------- £ SI 13056@1=13056

View Document

10/02/8810 February 1988 WD 14/01/88 AD 07/07/87--------- £ SI 1512@1=1512

View Document

10/02/8810 February 1988 WD 14/01/88 AD 18/08/87--------- £ SI 94895@1=94895

View Document

10/02/8810 February 1988 WD 14/01/88 AD 18/05/87--------- £ SI 1512@1=1512

View Document

10/02/8810 February 1988 WD 14/01/88 AD 23/12/87--------- £ SI 2238@1=2238

View Document

10/02/8810 February 1988 WD 14/01/88 AD 08/06/87--------- £ SI 9073@1=9073

View Document

10/02/8810 February 1988 WD 14/01/88 AD 03/09/87--------- £ SI 55076@1=55076

View Document

10/02/8810 February 1988 WD 14/01/88 AD 20/10/87--------- £ SI 321110@1=321110

View Document

10/02/8810 February 1988 WD 14/01/88 AD 09/11/87--------- £ SI 81420@1=81420

View Document

10/02/8810 February 1988 WD 14/01/88 AD 09/12/87--------- £ SI 4195@1=4195

View Document

10/02/8810 February 1988 WD 14/01/88 AD 24/09/87--------- £ SI 656025@1=656025

View Document

10/02/8810 February 1988 WD 14/01/88 AD 02/11/87--------- £ SI 169022@1=169022

View Document

10/02/8810 February 1988 WD 14/01/88 AD 18/11/87--------- £ SI 98051@1=98051

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/12/8711 December 1987 WD 17/11/87 AD 20/10/87--------- PREMIUM £ SI 198@1=198

View Document

13/11/8713 November 1987 WD 27/10/87 AD 23/09/87--------- PREMIUM £ SI 520@1=520

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN MADE UP TO 22/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

24/06/8724 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8431 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

02/07/812 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/03/7531 March 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

23/10/5823 October 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/58

View Document

23/10/5823 October 1958 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/58

View Document

23/10/5823 October 1958 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/58

View Document

23/10/5823 October 1958 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/58

View Document

15/08/5815 August 1958 CERTIFICATE OF INCORPORATION

View Document

15/08/5815 August 1958 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