INTERNATIONAL TRIMMINGS AND LABELS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Eben Andries Van Heerden on 2024-11-04

View Document

06/11/246 November 2024 Change of details for Mr Peter Kennedy Gain as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Neil Henderson on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mrs Wendy Draper on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Stefan Seabrooke on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mr Peter Kennedy Gain on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mr Matthew Ross Hamilton on 2024-11-04

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Change of details for Mr Peter Kennedy Gain as a person with significant control on 2023-06-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Peter Kennedy Gain on 2023-06-05

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Director's details changed for Mr Matthew Ross Hamilton on 2023-06-01

View Document

03/03/233 March 2023 Director's details changed for Mr Matthew Ross Hamilton on 2022-05-17

View Document

02/02/232 February 2023 Director's details changed for Mr Matthew Ross Hamilton on 2022-04-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024550030025

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024550030022

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024550030024

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024550030023

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALSH

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MATTHEW ROSS HAMILTON

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAREL BEYERS

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/1918 March 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/03/1918 March 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/1918 March 2019 REREG PLC TO PRI; RES02 PASS DATE:2018-12-12

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREL FRANCOIS BEYERS / 04/09/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/06/2018

View Document

10/01/1910 January 2019 CESSATION OF NIGEL STUART HAMILTON HUGHES AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF CHRISTOPHER STEFAN SEABROOKE AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF PETER KENNEDY GAIN AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF STEPHEN LEWIS AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF PHILIP COUTTS-TROTTER AS A PSC

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030020

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030021

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030019

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PETER KENNEDY GAIN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS WENDY DRAPER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED CHRISTOPHER CURRIE

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED ALAN FRED CHRISTOPHER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED PETER WALSH

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR EBEN ANDRIES VAN HEERDEN

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT WALRAVEN

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SANDS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED KAREL FRANCOIS BEYERS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED NEIL HENDERSON

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEFAN SEABROOKE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARL COUTTS TROTTER

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030017

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030015

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030016

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024550030014

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNEDY GAIN

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEFAN SEABROOKE

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STUART HAMILTON HUGHES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP COUTTS-TROTTER

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEWIS

View Document

08/01/188 January 2018 ALTER ARTICLES 21/12/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/01/1513 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 15/01/2014

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR CARL PHILIP COUTTS TROTTER

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEABROOKE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COUTTS-TROTTER

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN LACSON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEW

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER STEFAN SEABROOKE

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDUARDO LACSON / 16/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 16/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CURRIE / 16/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEW / 13/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUTTS-TROTTER / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 13/10/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDUARDO LACSON / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEW / 28/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CURRIE / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUTTS-TROTTER / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 28/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 28/06/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/08/0912 August 2009 SECRETARY APPOINTED CHRISTOPHER CURRIE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY LARRY NATHAN

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 12 RED LION SQUARE LONDON WC1R 4QD

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 GBP SR 6000@1

View Document

14/10/0814 October 2008 GBP SR 36000@1

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 GBP IC 939000/936000 31/07/08 GBP SR 3000@1=3000

View Document

29/09/0829 September 2008 APPROVE REDEMPTIONS 29/08/2008

View Document

29/09/0829 September 2008 GBP IC 948000/939000 31/01/08 GBP SR 9000@1=9000

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEABROOKE

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMAN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY PARK

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 £ IC 960000/954000 22/02/06 £ SR 6000@1=6000

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 £ IC 966000/960000 31/07/05 £ SR 6000@1=6000

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 £ IC 972000/966000 12/04/05 £ SR 6000@1=6000

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 24/09/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 £ NC 900000/1200000 24/0

View Document

08/10/038 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/038 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/038 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

08/10/038 October 2003 CONVE 24/09/03

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 AMENDING 882 ORIG ISS 24/09/02

View Document

01/10/021 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/021 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED INTERNATIONAL TRIMMINGS PLC CERTIFICATE ISSUED ON 19/03/02

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 £ SR 80000@1 05/10/95

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 80000 £1 SHS 28/09/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 14, THEOBALDS ROAD LONDON WC1X 8PF.

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/12/9421 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/02/9212 February 1992 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 £ NC 400000/900000 15/08/91

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/04/9024 April 1990 £ NC 50000/400000 09/04/90

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

24/04/9024 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED QUINTAM P.L.C. CERTIFICATE ISSUED ON 16/03/90

View Document

15/03/9015 March 1990 Certificate of change of name

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/90

View Document

07/03/907 March 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/03/907 March 1990 APPLICATION COMMENCE BUSINESS

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 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