LITHIA MOTORS GROUP UK LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 New

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/04/252 April 2025 Registration of charge 024703180003, created on 2025-04-01

View Document

24/09/2424 September 2024 Termination of appointment of Philip Daniel Wilbraham as a director on 2024-09-23

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Registration of charge 024703180002, created on 2024-07-09

View Document

03/06/243 June 2024 Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2024-06-03

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/03/2426 March 2024 Appointment of Mr Richard James Maloney as a secretary on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Mark Finch as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

18/09/2318 September 2023 Registration of charge 024703180001, created on 2023-09-15

View Document

22/08/2322 August 2023 Secretary's details changed for Mark Finch on 2023-02-01

View Document

22/08/2322 August 2023 Director's details changed for Mr David Neil Williamson on 2023-02-01

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of David John Muir as a director on 2023-06-30

View Document

26/06/2326 June 2023 Appointment of Mr Philip Daniel Wilbraham as a director on 2023-06-21

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/03/2327 March 2023 Withdrawal of a person with significant control statement on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Lithia Uk Holding Limited as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Christopher Holzshu as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Ms Tina Miller as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Edward Charles Impert as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Adam Phillip Charles Keswick as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Anthony Philip Hawkins as a director on 2023-03-15

View Document

01/02/231 February 2023 Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 2023-02-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

17/07/2117 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SASSOON

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR DAVID JOHN MUIR

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/02/1711 February 2017 ARTICLES OF ASSOCIATION

View Document

11/02/1711 February 2017 ALTER ARTICLES 25/01/2017

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR ADAM PHILLIP CHARLES KESWICK

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BISHOP / 01/06/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEACH

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MATTHEW BISHOP

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEATTIE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DAVID NEIL WILLIAMSON

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALUN JONES

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 01/12/2013

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED LORD JAMES MEYER SASSOON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KESWICK

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED CRAIG ALAN BEATTIE

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MARK FINCH

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR EAMON BRADLEY

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAWKINS / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES GUY RODNEY LEACH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDLEY KESWICK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010

View Document

26/02/1026 February 2010 SECRETARY APPOINTED RICHARD JAMES MACNAMARA

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED PHILIP HAWKINS

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ADAM KESWICK

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY NIGHTINGALE

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 THE EXCHANGE, STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 LOAN SCHEME 20/11/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 £ IC 127500000/97500000 14/05/07 £ SR 30000000@1=30000000

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SOUTH SUITE; SKYWAY HOUSE PARSONAGE ROAD TAKELEY, BISHOPS STORTFORD HERTFORDSHIRE CM22 6PU

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/04/0710 April 2007 S366A DISP HOLDING AGM 26/03/07

View Document

10/04/0710 April 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/078 March 2007 REREG PLC-PRI 01/03/07

View Document

08/03/078 March 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: CHARTER COURT COLCHESTER ESSEX CO4 9XB

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 AUDITOR'S RESIGNATION

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 4YA

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 11/09/00

View Document

29/09/0029 September 2000 £ NC 100000000/150000000 11/09/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 3, LOMBARD STREET, LONDON. EC3V 9AQ.

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 £ NC 67500000/100000000 17/12/99

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

04/11/994 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9722 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 09/12/97

View Document

22/12/9722 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/97

View Document

22/12/9722 December 1997 £ NC 40500000/67500000 09/12/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED JARDINE EUROPEAN MOTORS PLC CERTIFICATE ISSUED ON 19/09/97

View Document

17/07/9717 July 1997 £ NC 29500000/40500000 25/06/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 25/06/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 18/12/91

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 16/12/92

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/92

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/95

View Document

09/07/979 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 13/03/95

View Document

09/07/979 July 1997 ALLOTT EQUITY SEC 13/03/95

View Document

09/07/979 July 1997 ALLOTT EQUITY SEC 25/06/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 29/06/93

View Document

15/04/9715 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 £ NC 22000000/29500000 13/03/95

View Document

24/03/9524 March 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

24/03/9524 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/958 January 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

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 £ NC 20000000/22000000 29/06/93

View Document

16/07/9316 July 1993 NC INC ALREADY ADJUSTED 29/06/93

View Document

16/07/9316 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/92

View Document

22/01/9322 January 1993 NC INC ALREADY ADJUSTED 16/12/92

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 14/02/92; CHANGE OF MEMBERS

View Document

04/01/924 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

04/01/924 January 1992 £ NC 100000/15000000 18/12/91

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 LISTING OF PARTICULARS

View Document

14/05/9014 May 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/05/9014 May 1990 APPLICATION COMMENCE BUSINESS

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 25/04/90

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 COMPANY NAME CHANGED ASSETOPTION PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 02/04/90

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information