INFRARED INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital on 2025-07-16

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/06/2516 June 2025 Termination of appointment of Paul Feenstra as a director on 2025-06-13

View Document

12/06/2512 June 2025 Registered office address changed from Capitol Building Oldbury Bracknell RG12 8FZ England to 52 Hurricane Way Hurricane Way Norwich NR6 6JB on 2025-06-12

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/02/2525 February 2025 Notification of Tga Uk Finance Limited as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Cessation of Tga Industries Ltd as a person with significant control on 2025-02-24

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Christopher John Smith as a director on 2023-06-08

View Document

06/06/236 June 2023 Appointment of Mr Paul Feenstra as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Kevin Hughes as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Yizhou Chen as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Jeroen Van De Wiel as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Yizhou Chen as a director on 2023-05-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Kevin Hughes as a director on 2021-05-18

View Document

05/07/215 July 2021 Appointment of Ms Yizhou Chen as a secretary on 2021-05-18

View Document

05/07/215 July 2021 Appointment of Ms Yizhou Chen as a director on 2021-05-18

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O GRANT MACPHERSON C/O TEKTRONIX UK LTD, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/05/192 May 2019 SAIL ADDRESS CHANGED FROM: C/O GRANT MACPHERSON C/O TEKTRONIX UK LTD, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR KEVIN HUGHES

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR KEVIN HUGHES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JEROEN VAN DE WIEL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WILCOCK

View Document

26/04/1626 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 SAIL ADDRESS CHANGED FROM: C/O DEREK STONE, TEKTRONIX UK LTD ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O DEREK STONE BUILDING A ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG

View Document

18/05/1518 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR GRANT MACPHERSON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GRANT MACPHERSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SAIL ADDRESS CHANGED FROM: WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF ENGLAND

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR HERMAN WARNSHUIS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JANISSEN

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O DEREK STONE WESTERN PENINSULA WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM PARK CIRCLE TITHE BARN WAY SWAN VALLEY NORTHAMPTON NORTHAMPTONSHIRE NN4 9BG

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

10/12/1210 December 2012 STATEMENT BY DIRECTORS

View Document

10/12/1210 December 2012 SOLVENCY STATEMENT DATED 05/12/12

View Document

10/12/1210 December 2012 SHARE PREMIUM ACCOUNT CANCELLED 05/12/2012

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 147347.8

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR IAN CHRISTOPHER WILCOCK

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR HERMAN WARNSHUIS

View Document

03/07/123 July 2012 ARTICLES OF ASSOCIATION

View Document

03/07/123 July 2012 ALTER ARTICLES 20/06/2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYSON

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED HERMAN WARNSHUIS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PAUL WILLEM EVERARD MARIA JANISSEN

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

28/06/1228 June 2012 SECTION 516

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOWAY

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER KENDRICK

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN DUNN-MASSEY

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNN-MASSEY

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAHILL

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWBOTHAM

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WILCOCK

View Document

27/06/1227 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 144347.80

View Document

20/06/1220 June 2012 ALTER ARTICLES 15/06/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN KENDRICK / 09/05/2012

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 136018.3

View Document

29/09/1129 September 2011 19/09/11 STATEMENT OF CAPITAL GBP 135918.3

View Document

06/09/116 September 2011 05/08/11 STATEMENT OF CAPITAL GBP 135768.3

View Document

06/09/116 September 2011 05/08/11 STATEMENT OF CAPITAL GBP 135426.7

View Document

09/08/119 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 134053.7

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SCAHILL / 16/04/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JUSTIN DUNN-MASSEY / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ROBERT ROWBOTHAM / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN KENDRICK / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SCAHILL / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLAYSON / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JUSTIN DUNN-MASSEY / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY GALLOWAY / 16/04/2011

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR IAN CHRISTOPHER WILCOCK

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

19/10/1019 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 129373.3

View Document

19/10/1019 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 129448.3

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1012 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

07/05/107 May 2010 21/03/10 STATEMENT OF CAPITAL GBP 129323.30

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 GRANT OPTION 02/10/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PETER MICHAEL BERTRAM

View Document

15/07/0815 July 2008 SECRETARY APPOINTED STEVEN JUSTIN DUNN-MASSEY

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY IAN ZANT-BOER

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW TAYLOR

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HEALEY

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED DR THOMAS ROBERT ROWBOTHAM

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/074 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: TOWCESTER MILL TOWCESTER NORTHAMPTONSHIRE NN12 6AD

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: PARK CIRCLE TITHE BARN WAY SWAN VALLEY NORTHAMPTON NORTHAMPTONSHIRE NN4 9BG

View Document

12/05/0612 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 08/12/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 £ NC 300000/350000 08/12/05

View Document

24/08/0524 August 2005 £ NC 150000/300000 05/07

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0524 August 2005 AUDITOR RE APPOINTED 05/07/05

View Document

24/08/0524 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0524 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 05/07/05

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 16/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 AMENDING FORM 882 191203

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/032 September 2003 REMOVAL OF ACCOUNTS 31/12/02

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0127 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0127 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

27/03/0127 March 2001 £ NC 120000/150000 21/03/01

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 AMENDING 882R

View Document

11/02/0011 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/00

View Document

21/01/0021 January 2000 £ NC 109246/120000 08/12/99

View Document

21/01/0021 January 2000 ADOPTARTICLES08/12/99

View Document

21/01/0021 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/99

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

14/04/9814 April 1998 £ NC 100000/109246 03/04/98

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 03/04/98

View Document

24/02/9824 February 1998 ADOPT MEM AND ARTS 18/02/98

View Document

24/02/9824 February 1998 11100 10P SHARES 18/02/98

View Document

24/02/9824 February 1998 SHARE OPTION SCHEME 18/02/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 AMENDING 88(2)R

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 04/03/97

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 AMENDING 882 [email protected] TO 050397

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

26/01/9726 January 1997 S369(4) SHT NOTICE MEET 22/01/97

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 22/01/97

View Document

26/01/9726 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9726 January 1997 S252 DISP LAYING ACC 22/01/97

View Document

26/01/9726 January 1997 S366A DISP HOLDING AGM 22/01/97

View Document

26/01/9726 January 1997 S386 DISP APP AUDS 22/01/97

View Document

26/01/9726 January 1997 ADOPT MEM AND ARTS 22/01/97

View Document

26/01/9726 January 1997 £ NC 10000/100000 22/01/97

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

25/10/9625 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/96

View Document

25/10/9625 October 1996 VARYING SHARE RIGHTS AND NAMES 05/07/96

View Document

25/10/9625 October 1996 £ NC 1000/10000 05/07/

View Document

25/10/9625 October 1996 NC INC ALREADY ADJUSTED 05/07/96

View Document

25/10/9625 October 1996 S-DIV 05/07/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 61 WATLING ST TOWCESTER NORTHAMPTON NORTHANTS NN6 8AY

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 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