MALCOLM PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970040 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970046 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970045 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970044 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970043 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970036 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970037 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970038 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970042 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970041 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 001761970039 in full

View Document

22/10/2422 October 2024 Full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Charles Roderick Stewart as a secretary on 2024-02-02

View Document

07/02/247 February 2024 Cessation of Charles Roderick Stewart as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Appointment of Mrs Lucy Jill Strachan as a secretary on 2024-02-02

View Document

01/11/231 November 2023 Full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-31

View Document

03/11/213 November 2021 Full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970031

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970034

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970035

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970032

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970033

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970029

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970030

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970028

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970026

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970027

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970025

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970024

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001761970023

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

03/07/123 July 2012 SECOND FILING WITH MUD 29/05/12 FOR FORM AR01

View Document

14/06/1214 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR DAVID WILLIAM ARCHER

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/05/06; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0622 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED THE MALCOLM GROUP LIMITED CERTIFICATE ISSUED ON 20/02/06; RESOLUTION PASSED ON 06/02/06

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: ROLLS HOUSE 7 ROLLS BUILDING FETTER LANE LONDON EC4A 1BA

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/053 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/053 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/057 July 2005 REREG PLC-PRI 06/07/05

View Document

07/07/057 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/04

View Document

08/09/038 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 29/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/02/0221 February 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 29054438/ 15900463

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 REDUCE ISSUED CAPITAL 18/01/02

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED GRAMPIAN HOLDINGS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 18/01/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 29/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

01/03/001 March 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/08/9913 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/01/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 29/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 29/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 REDUCTION OF ISSUED CAPITAL

View Document

19/09/9719 September 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/08/9726 August 1997 POS 11/08/97

View Document

26/08/9726 August 1997 ADOPT MEM AND ARTS 11/08/97

View Document

26/08/9726 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/97

View Document

26/08/9726 August 1997 VARYING SHARE RIGHTS AND NAMES 11/08/97

View Document

21/08/9721 August 1997 ARTICLES OF ASSOCIATION

View Document

19/08/9719 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 29/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RE ACQUISITION 14/10/96

View Document

13/12/9613 December 1996 � NC 22500000/37500000 14/10/96

View Document

13/12/9613 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/10/96

View Document

13/12/9613 December 1996 NC INC ALREADY ADJUSTED 14/10/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 LISTING OF PARTICULARS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9617 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

13/06/9613 June 1996 MISC 24/05/96

View Document

13/06/9613 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

13/06/9613 June 1996 ADOPT MEM AND ARTS 24/05/96

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/05/95

View Document

12/06/9512 June 1995 ALLOTT EQUITY SECURITIE 26/05/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 29/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 SECTION 95 20/05/94

View Document

10/05/9410 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9325 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 29/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 LISTING OF PARTICULARS

View Document

14/08/9114 August 1991 ALTER MEM AND ARTS 24/06/91

View Document

06/08/916 August 1991 LISTING OF PARTICULARS

View Document

02/07/912 July 1991 RETURN MADE UP TO 29/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/911 July 1991 SHARES AGREEMENT OTC

View Document

20/06/9120 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/91

View Document

11/06/9111 June 1991 LISTING OF PARTICULARS

View Document

03/06/913 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRS POWER TO ALLOT 15/05/90

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/89

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/8917 April 1989 WD 07/04/89 AD 24/03/89-28/03/89 � SI [email protected]=2909 � IC 11543785/11546694

View Document

30/03/8930 March 1989 WD 15/03/89 AD 27/04/88--------- PREMIUM � SI [email protected]=1141 � IC 11542644/11543785

View Document

13/03/8913 March 1989 WD 02/03/89 AD 23/02/89--------- � SI [email protected]=161 � IC 11542483/11542644

View Document

03/02/893 February 1989 WD 20/01/89 AD 12/01/89--------- � SI [email protected]=87 � IC 11542396/11542483

View Document

16/01/8916 January 1989 WD 20/12/88 AD 15/12/88--------- � SI [email protected]=2812 � IC 11539584/11542396

View Document

14/11/8814 November 1988 WD 26/10/88 AD 14/10/88--------- � SI [email protected]=117 � IC 11539467/11539584

View Document

03/11/883 November 1988 WD 20/10/88 AD 03/10/88--------- � SI [email protected]=2812 � IC 11536655/11539467

View Document

19/10/8819 October 1988 WD 07/10/88 AD 20/09/88--------- PREMIUM � SI [email protected]=2812 � IC 11533843/11536655

View Document

08/09/888 September 1988 WD 17/08/88 AD 21/07/88--------- � SI [email protected]=2812 � IC 11531031/11533843

View Document

11/08/8811 August 1988 WD 30/06/88 AD 01/07/88--------- PREMIUM � SI [email protected]=2812 � IC 11528219/11531031

View Document

09/08/889 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8821 July 1988 WD 08/06/88 AD 02/06/88-06/06/88 PREMIUM � SI [email protected]=9520 � IC 11518699/11528219

View Document

20/07/8820 July 1988 WD 07/06/88 AD 25/05/88--------- PREMIUM � SI [email protected]=14062 � IC 11504637/11518699

View Document

05/07/885 July 1988 ADOPT MEM AND ARTS 170588

View Document

04/07/884 July 1988 WD 16/06/88 AD 27/04/88--------- PREMIUM � SI [email protected]=1366 � IC 11503271/11504637

View Document

09/06/889 June 1988 WD 26/04/88 AD 22/03/88-31/03/88 PREMIUM � SI [email protected]=149310 � IC 11353961/11503271

View Document

08/06/888 June 1988 SHARES AGREEMENT OTC

View Document

27/05/8827 May 1988 WD 23/05/88 AD 10/05/88--------- � SI [email protected]=250000 � IC 11103961/11353961

View Document

27/05/8827 May 1988 WD 23/05/88 AD 06/05/88--------- � SI [email protected]=497104 � IC 10606857/11103961

View Document

27/04/8827 April 1988 WD 17/03/88 AD 11/03/88--------- PREMIUM � SI [email protected]=8965 � IC 10597892/10606857

View Document

21/04/8821 April 1988 WD 15/03/88 AD 29/09/87--------- PREMIUM � SI [email protected]=3 � IC 10597889/10597892

View Document

11/04/8811 April 1988 WD 03/03/88 AD 30/12/87--------- � SI [email protected]=241 � IC 10597648/10597889

View Document

11/04/8811 April 1988 WD 03/03/88 AD 18/12/87--------- PREMIUM � SI [email protected]=21809 � IC 10575839/10597648

View Document

11/04/8811 April 1988 WD 03/03/88 AD 23/12/87--------- � SI [email protected]=26842 � IC 10548997/10575839

View Document

28/01/8828 January 1988 WD 05/01/88 AD 09/12/87--------- PREMIUM � SI [email protected]=5032 � IC 10543965/10548997

View Document

15/01/8815 January 1988 WD 16/12/87 AD 30/11/87--------- PREMIUM � SI [email protected]=13421 � IC 10530544/10543965

View Document

28/10/8728 October 1987 WD 26/10/87 AD 24/09/87-29/09/87 PREMIUM � SI [email protected]=1028260 � IC 9502284/10530544

View Document

15/10/8715 October 1987 WD 08/10/87 AD 21/09/87--------- PREMIUM � SI [email protected]=1995 � IC 9500289/9502284

View Document

15/10/8715 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/87

View Document

15/10/8715 October 1987 � NC 12000000/14000000

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 RETURN OF ALLOTMENTS

View Document

16/07/8716 July 1987 RETURN OF ALLOTMENTS

View Document

01/07/871 July 1987 RETURN MADE UP TO 22/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/871 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/871 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

29/05/8729 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/10/8616 October 1986 RETURN OF ALLOTMENTS

View Document

23/07/8623 July 1986 GAZETTABLE DOCUMENT

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

30/05/8630 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/8630 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

11/06/8511 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

05/10/815 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/06/7614 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

22/04/5822 April 1958 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/58

View Document

10/08/2110 August 1921 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