JACOBS ONE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-09-27

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-09-29

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Statement of capital on 2024-03-08

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Geoffrey Roberts as a secretary on 2023-08-21

View Document

22/08/2322 August 2023 Termination of appointment of Rhona Mary Holman as a secretary on 2023-08-21

View Document

05/07/235 July 2023 Cessation of Gibb Holdings Ltd as a person with significant control on 2023-06-29

View Document

05/07/235 July 2023 Notification of Jacobs U.K. Limited as a person with significant control on 2023-06-29

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Tejender Singh Chaudhary as a secretary on 2023-02-10

View Document

15/02/2315 February 2023 Appointment of Rhona Mary Holman as a secretary on 2023-02-10

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Bryan George Harvey as a director on 2022-09-26

View Document

18/10/2218 October 2022 Appointment of Mr Alexander James Lane as a director on 2022-09-26

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-10-02

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRYMAN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUFF

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD

View Document

08/12/158 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PROSSER

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEETWOOD

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARREN PROSSER / 04/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHERD DUFF / 04/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLEETWOOD / 04/12/2013

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 04/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAIRD / 04/12/2013

View Document

09/12/139 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JOHN CONOR DOYLE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 COMPANY NAME CHANGED JACOBS U.K. LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

30/07/1230 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MR MICHAEL UDOVIC

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/12/101 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARREN PROSSER / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HIGGINS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLYN BYRAM TAYLOR / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER JONES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHEPHERD DUFF / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAIRD / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FLEETWOOD / 03/12/2009

View Document

13/07/0913 July 2009 ADOPT ARTICLES 26/06/2009

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

19/06/0919 June 2009 SECTION 175/180 04/06/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF

View Document

24/03/0924 March 2009 NOTIFICATION OF TRUSTEE 10/03/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLYN TAYLOR / 01/04/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DEC MORT/CHARGE *****

View Document

21/12/0521 December 2005 DEC MORT/CHARGE *****

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

18/08/0418 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED BABTIE GROUP LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 RETURN MADE UP TO 09/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/032 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 £ NC 20491644/20491643 13/12/02

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 CONVE 17/12/01

View Document

17/01/0217 January 2002 £ NC 43000000/20491644 17/12/01

View Document

17/01/0217 January 2002 NC DEC ALREADY ADJUSTED 17/12/01

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 RETURN MADE UP TO 09/11/01; NO CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 PROPOSED TRANSFER SHARE 11/09/01

View Document

30/10/0130 October 2001 PROPOSED TRANS OF SHARE 10/06/01

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

08/12/008 December 2000 RETURN MADE UP TO 09/11/00; CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 ALTER MEM AND ARTS 11/01/99

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 APPROVE SHARE TRANSFER 25/11/98

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 ALTER MEM AND ARTS 30/03/98

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SHARE TRANSFERS 11/12/97

View Document

12/01/9812 January 1998 VARYING SHARE RIGHTS AND NAMES 11/12/97

View Document

12/01/9812 January 1998 SHARE TRANFER & OTHERS 11/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 WRIT CONSENT 220997 SHARE DETAIL

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 22/09/97

View Document

07/08/977 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/971 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/971 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

01/08/971 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/97

View Document

31/07/9731 July 1997 PARTIC OF MORT/CHARGE *****

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/06/97

View Document

01/07/971 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/97

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 APPT DIRS & OTHERS 23/06/97

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 23/06/97

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/971 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 APPROVE SHARE TRANSFER 30/01/97

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 TRANSFER OF SHARES 24/10/96

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 CONSENT 31/12/95

View Document

13/02/9613 February 1996 CONSENT 30/12/95

View Document

13/02/9613 February 1996 CONVE 31/12/95

View Document

13/02/9613 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

13/02/9613 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 19/12/95

View Document

13/02/9613 February 1996 SECT 95 ISSUE STOCK 19/12/95

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 CONSENT SHARES 19/12/95

View Document

13/02/9613 February 1996 CONENT 22/12/95

View Document

13/02/9613 February 1996 CONVE 31/12/95

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 CONSENT LETTER 05/01/96

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/95

View Document

03/08/953 August 1995 SECT 95(1) 89(1) 27/01/95

View Document

07/07/957 July 1995 CONTINUATION SHEETS FOR 882 1001

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 £ NC 42000000/43000000 20/12/94

View Document

08/01/958 January 1995 SEC 95(1) 89(1) DEB STK 20/12/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 CAP 850000 28/04/94

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9329 June 1993 NC INC ALREADY ADJUSTED 14/06/93

View Document

29/06/9329 June 1993 ALTER MEM AND ARTS 14/06/93

View Document

29/06/9329 June 1993 SECTION 89 1 14/06/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

05/02/935 February 1993 ALTER MEM AND ARTS 29/01/93

View Document

05/02/935 February 1993 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

05/02/935 February 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/9223 December 1992 NC INC ALREADY ADJUSTED 10/12/92

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9215 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9215 December 1992 ADOPT MEM AND ARTS 10/12/92

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 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