KCOM GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Pauline Mary Walsh as a director on 2025-02-27

View Document

31/01/2531 January 2025 Termination of appointment of Johan Eric Dennelind as a director on 2025-01-31

View Document

03/12/243 December 2024 Appointment of Mr Richard Greenleaf as a director on 2024-11-28

View Document

02/12/242 December 2024 Termination of appointment of Achal Anil Kumar Arora as a director on 2024-11-28

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

03/06/243 June 2024 Termination of appointment of John Bernard Fitzgerald as a director on 2024-05-31

View Document

04/03/244 March 2024 Appointment of Ms Pauline Mary Walsh as a director on 2024-03-01

View Document

29/01/2429 January 2024 Termination of appointment of Nathan Andrew Luckey as a director on 2024-01-25

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Achal Anil Kumar Arora as a director on 2023-06-29

View Document

26/06/2326 June 2023 Registration of charge 021506180012, created on 2023-06-16

View Document

03/01/233 January 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

06/10/226 October 2022 Change of details for Meif 6 Fibre Limited as a person with significant control on 2021-07-31

View Document

18/05/2218 May 2022 Termination of appointment of Richard Greenleaf as a director on 2022-05-18

View Document

05/05/225 May 2022 Appointment of Tim Shaw as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mrs Fiona Claire Goldsmith as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MS ELIZABETH JANE AIKMAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ILLSLEY

View Document

03/08/163 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT

View Document

30/10/1530 October 2015 25/09/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWERS

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIM ILLSLEY / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PETER LABRECQUE SMITH

View Document

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014

View Document

14/08/1414 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021506180010

View Document

28/10/1328 October 2013 25/09/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 20/08/2013

View Document

08/08/138 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 25/09/12 NO MEMBER LIST

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 21/07/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 21/07/2011

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAOLO RENUCCI

View Document

12/10/1012 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIM ILLSLEY / 24/08/2010

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN WALSH / 19/08/2010

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SIMPSON

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

05/11/095 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

10/09/0910 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL GOWER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ABRAHAMS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR MARTIN GEORGE TOWERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR ANTHONY KIM ILLSLEY

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED MALCOLM FALLEN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/088 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0816 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 ADOPT ARTICLES 25/07/2008 ADOPT ARTICLES 25/07/2008

View Document

11/08/0811 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0811 August 2008 DISAPP PRE-EMPT RIGHTS 25/07/2008 51,627,391 @ �0.10 25/07/2008

View Document

30/07/0830 July 2008 ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED JOHN CARRINGTON

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/02/086 February 2008 RE SHARE ALLOTMENT 03/02/08

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 SHARES ALLOTTED 01/10/07

View Document

09/10/079 October 2007 SHARE SCHEME ALLOTT SHA 14/09/07

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 ALTER ARTICLES 01/08/07 ALTER ARTICLES 01/08/07 MARKET PURCHAS 51493180 01/08/07 AUTH ALLOT OF SECURITY 01/08/07

View Document

31/08/0731 August 2007 SHARES AGREEMENT OTC

View Document

31/08/0731 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED KINGSTON COMMUNICATIONS (HULL) P LC CERTIFICATE ISSUED ON 15/08/07; RESOLUTION PASSED ON 01/08/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RE ALLOT SHARES 25/05/07 SHARE OPTION AGREED 19/06/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 MINUTES

View Document

16/04/0716 April 2007 SHARES ALLOTMENT AGREEM 27/03/07

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0712 February 2007 SHARES ALLOTTED 18/01/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

13/09/0613 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0624 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/059 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 SHARES AGREEMENT OTC

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SHARES AGREEMENT OTC

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/046 December 2004 LISTING OF PARTICULARS

View Document

03/12/043 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/043 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/043 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/043 December 2004 ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 SHARES AGREEMENT OTC

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/042 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/042 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/042 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 25/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/044 February 2004 RETURN MADE UP TO 25/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0324 September 2003 MEMORANDUM OF ASSOCIATION

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0312 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0312 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SHARES AGREEMENT OTC

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: LEPHONE HOUSE, CARR LANE, KINGSTON UPON HULL, HU1 3RE

View Document

09/11/019 November 2001 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 SHARES AGREEMENT OTC

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 25/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9930 July 1999 S-DIV 19/07/99

View Document

22/07/9922 July 1999 LISTING OF PARTICULARS

View Document

21/07/9921 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 18/06/99

View Document

06/07/996 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 LISTING OF PARTICULARS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 01/07/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 05/12/96

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

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

08/12/948 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/8926 April 1989 NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 18/01/89 FULL LIST NOF

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 INTIAL ACCOUNTS MADE UP TO 30/09/88

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 06/12/87

View Document

30/11/8830 November 1988 SHARES AGREEMENT OTC

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 06/12 TO 31/03

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 WD 12/02/88 PD 04/01/88--------- PART-PAID � SI 50000@1

View Document

24/02/8824 February 1988 WD 22/01/88 AD 04/01/88--------- � SI 27450000@1=27450000 � IC 2/27450002

View Document

16/12/8716 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/12

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 APPLICATION COMMENCE BUSINESS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/08/8719 August 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

21/07/8721 July 1987 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