INDEPENDENCE RESOURCES PLC

Company Documents

DateDescription
09/12/149 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED PETER LACZAY

View Document

13/08/1413 August 2014 SECRETARY APPOINTED PETER LACZAY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLIAMS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY DUKES

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MAY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

03/03/143 March 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD CROSBY

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR BOBBY COOPER

View Document

26/06/1326 June 2013 SECT 519

View Document

04/12/124 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR WESLEY HOLLAND

View Document

09/11/129 November 2012 ARTICLES OF ASSOCIATION

View Document

09/11/129 November 2012 ALTER ARTICLES 03/11/2012

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CROSBY / 30/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RYAN / 30/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY REX HOLLAND / 30/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DUKES / 30/06/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 30/06/2012

View Document

15/12/1115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 COMPANY NAME CHANGED SENETEK PLC CERTIFICATE ISSUED ON 08/11/11

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JOHN JOSEPH MAY

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR BOBBY EARL COOPER

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 6353403.20

View Document

18/07/1118 July 2011 REDUCTION OF SHARE PREMIUM

View Document

18/07/1118 July 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/109 November 2010 INCREASE IN NOMINAL CAPITAL

View Document

09/11/109 November 2010 INCREASE IN NOMINAL CAPITAL

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DUKES / 16/06/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED KERRY DUKES

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODGER BOGARDUS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED WESLEY REX HOLLAND

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM O'KELLY

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED JOHN PATRICK RYAN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED HOWARD CROSBY

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MR ANTHONY WILLIAMS

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK MASSINO

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/12/099 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES MASSINO / 13/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODGER EVAN BOGARDUS / 13/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 13/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM O'KELLY / 13/11/2009

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODGER BOGARDUS / 13/11/2008

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 CONSO 10/12/07

View Document

19/12/0719 December 2007 � NC 5000000/7500000 10/1

View Document

19/12/0719 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0719 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/11/05; CHANGE OF MEMBERS

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: G OFFICE CHANGED 12/10/05 3 HOWARD ROAD EATON SOCON CAMBRIDGESHIRE PE19 3ET

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SHARES AGREEMENT OTC

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/046 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 UNIT 1400 MONTAGUE COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

16/05/0316 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 13/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 13/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 23 PALACE STREET LONDON SW1E 5HW

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/05/97

View Document

07/04/997 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 RETURN MADE UP TO 13/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 � NC 2900000/5000000 17/05/97

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 16/05/97

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 13/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 13/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/957 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/10/95

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 18/10/95

View Document

02/11/952 November 1995 � NC 2400000/2900000 18/10/95

View Document

02/11/952 November 1995 NC INC ALREADY ADJUSTED 18/10/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

28/11/9428 November 1994 COMMISSION PAYABLE RELATING TO SHARES

View Document

24/11/9424 November 1994 RETURN MADE UP TO 13/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9426 May 1994 � NC 2250000/2400000 16/0

View Document

26/05/9426 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/05/94

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

20/07/9320 July 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

09/06/939 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

09/03/939 March 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/01/9319 January 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

15/01/9315 January 1993 NC INC ALREADY ADJUSTED 16/12/92

View Document

15/01/9315 January 1993 NC INC ALREADY ADJUSTED 16/12/92

View Document

13/01/9313 January 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

12/01/9312 January 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

12/01/9312 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

12/01/9312 January 1993 � NC 1500000/225000000 16

View Document

01/12/921 December 1992 RETURN MADE UP TO 13/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/9213 November 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

13/11/9213 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

27/10/9227 October 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/07/9229 July 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

28/05/9228 May 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

18/02/9218 February 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 13/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/9115 November 1991 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/10/9129 October 1991 COMMISSION PAYABLE RELATING TO SHARES

View Document

21/10/9121 October 1991 COMMISSION PAYABLE RELATING TO SHARES

View Document

24/09/9124 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9116 September 1991 COMMISSION PAYABLE RELATING TO SHARES

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

08/05/918 May 1991 � NC 1000000/1500000 06/03/91

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 06/03/91

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/03/91

View Document

06/02/916 February 1991 AUDITOR'S RESIGNATION

View Document

28/01/9128 January 1991 AUDITOR'S RESIGNATION

View Document

18/01/9118 January 1991 COMMISSION PAYABLE RELATING TO SHARES

View Document

22/11/9022 November 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 13/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/907 November 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

03/07/903 July 1990 MODIFY "WARRANTS" 27/06/90

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/90

View Document

09/04/909 April 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 09/10/89 FULL LIST NOF

View Document

26/10/8926 October 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/05/8910 May 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

10/05/8910 May 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

06/04/896 April 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

18/01/8918 January 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

18/01/8918 January 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/12/8819 December 1988 WD 01/12/88 AD 28/11/88--------- PREMIUM � SI [email protected]=5501

View Document

10/11/8810 November 1988 WD 31/10/88 AD 26/10/88--------- PREMIUM � SI [email protected]=1440

View Document

19/10/8819 October 1988 WD 11/10/88 AD 16/09/88-29/09/88 PREMIUM � SI [email protected]=10833

View Document

26/09/8826 September 1988 WD 21/09/88 AD 06/06/88--------- PREMIUM � SI [email protected]=3721

View Document

26/09/8826 September 1988 WD 21/09/88 AD 25/08/88--------- PREMIUM � SI [email protected]=5555

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 13/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/8831 August 1988 WD 03/08/88 AD 30/06/88--------- PREMIUM � SI [email protected]=4400

View Document

28/07/8828 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290688

View Document

05/07/885 July 1988 WD 25/05/88 AD 09/05/88--------- PREMIUM � SI [email protected]=10000

View Document

26/05/8826 May 1988 RE RIGHTS WARRANTS 29/03/88

View Document

12/05/8812 May 1988 COMMISSION PAYABLE RELATING TO SHARES

View Document

11/05/8811 May 1988 WD 14/04/88 AD 30/03/88--------- PREMIUM � SI [email protected]=10000

View Document

16/02/8816 February 1988 WD 22/01/88 AD 23/12/87--------- PREMIUM � SI [email protected]=21250

View Document

09/02/889 February 1988 COMMISSION PAYABLE RELATING TO SHARES

View Document

24/11/8724 November 1987 WD 05/11/87 AD 03/11/87--------- PREMIUM � SI [email protected]=175

View Document

24/10/8724 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/8724 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 021087

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

07/08/877 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8720 July 1987 COMMISSION PAYABLE RELATING TO SHARES

View Document

16/07/8716 July 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 SEC/17 NOT/APP TO ALL/S 300686

View Document

01/06/871 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 300686

View Document

21/05/8721 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

02/04/872 April 1987 RETURN OF ALLOTMENTS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: G OFFICE CHANGED 06/03/87 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: G OFFICE CHANGED 16/02/87 8 BUCKINGHAM PLACE LONDON SW1E 6HX

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 RETURN OF ALLOTMENTS

View Document

13/09/8613 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

21/05/8521 May 1985 ANNUAL RETURN MADE UP TO 17/04/85

View Document

05/10/835 October 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company