INMOMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a medium company made up to 2023-11-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

16/04/2416 April 2024 Appointment of Cfo Kimberly Hutchinson Gerard as a director on 2023-12-21

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Iryna Zalyapska as a director on 2023-12-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2023-09-06

View Document

25/08/2325 August 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-08-25

View Document

20/05/2320 May 2023 Full accounts made up to 2021-11-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

29/11/2229 November 2022 Appointment of John Lewis as a director on 2022-10-13

View Document

29/11/2229 November 2022 Termination of appointment of Jason Clark Gee as a director on 2022-06-30

View Document

29/11/2229 November 2022 Termination of appointment of Andrew Joiner as a director on 2022-10-13

View Document

29/11/2229 November 2022 Appointment of Iryna Zalyapska as a director on 2022-06-30

View Document

12/10/2212 October 2022 Full accounts made up to 2020-11-30

View Document

15/02/2215 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

14/02/2214 February 2022 Change of details for Maritzcx Holdings (Uk) Limited as a person with significant control on 2022-01-31

View Document

14/02/2214 February 2022 Appointment of Mr Jason Clark Gee as a director on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Jesse Aldous as a director on 2022-01-31

View Document

08/09/218 September 2021 Full accounts made up to 2020-11-30

View Document

24/11/2024 November 2020 Registered office address changed from , Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2020-11-24

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

01/04/201 April 2020 CURRSHO FROM 28/02/2021 TO 30/11/2020

View Document

25/03/2025 March 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MATTHEW THOMAS HARDY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMOS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY IAN TAYLORSON

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/03/202 March 2020 STATEMENT BY DIRECTORS

View Document

02/03/202 March 2020 01/03/2020

View Document

02/03/202 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 76046.1

View Document

02/03/202 March 2020 SOLVENCY STATEMENT DATED 01/03/20

View Document

17/10/1917 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/192 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 76046.1

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1820 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 76045.10

View Document

20/06/1820 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 76044.10

View Document

11/06/1811 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RISBERG

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD THOMAS RAMOS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/11/168 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/163 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 76042.10

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 76041.10

View Document

28/07/1628 July 2016 04/05/16 STATEMENT OF CAPITAL GBP 76042.1

View Document

20/07/1620 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 76040.10

View Document

29/01/1629 January 2016 STATEMENT BY DIRECTORS

View Document

29/01/1629 January 2016 ADOPT ARTICLES 15/01/2016

View Document

29/01/1629 January 2016 SOLVENCY STATEMENT DATED 15/01/16

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 76040.10

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED MARITZ RESEARCH LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ARTIZAN HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ UNITED KINGDOM

View Document

27/05/1427 May 2014 Registered office address changed from , Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, United Kingdom on 2014-05-27

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Registered office address changed from , C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom on 2012-08-14

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O TLT SOLICITORS 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN THUN / 01/05/2011

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 20 UPPER GROUND 10TH FLOOR LONDON SE1 9QT

View Document

14/06/1014 June 2010 Registered office address changed from , 20 Upper Ground, 10th Floor, London, SE1 9QT on 2010-06-14

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 20 UPPER GROUND (10TH FLOOR) LONDON SE1 9LH

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 20 UPPER GROUND (10TH FLOOR) LONDON SE1 9QT

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 COMPANY NAME CHANGED MARITZ. TRBI LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

19/01/0419 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NO LIMIT ON NO DIRECTOR 29/08/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED THE RESEARCH BUSINESS INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 COMPANY NAME CHANGED RESEARCH BUSINESS GROUP LIMITED( THE) CERTIFICATE ISSUED ON 03/04/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

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

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 S366A DISP HOLDING AGM 31/12/93

View Document

28/01/9428 January 1994 S252 DISP LAYING ACC 31/12/93

View Document

28/01/9428 January 1994 S386 DISP APP AUDS 31/12/93

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 FULL GROUP ACCOUNTS MADE UP TO 29/12/92

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: HOLFORD MEWS CRUIKSHANK STREET LONDON WC1X 9HD

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993

View Document

15/04/9315 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9313 April 1993 RE SHS+SALE OF CARS 01/04/93

View Document

12/03/9312 March 1993 SHARES AGREEMENT OTC

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RE DESIGNATION 11/11/88

View Document

26/04/9026 April 1990 SUB DIV SHARES 11/09/89

View Document

26/04/9026 April 1990 DIV 11/04/90

View Document

26/04/9026 April 1990 S-DIV 04/04/90

View Document

23/04/9023 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 130789

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 40 QUEEN ANNE STREET LONDON W1M 9LB

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ADOPT MEM AND ARTS 130289

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

26/06/8626 June 1986 COMPANY NAME CHANGED RESEARCH BUSINESS LIMITED(THE) CERTIFICATE ISSUED ON 26/06/86

View Document

04/11/814 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/81

View Document

09/10/819 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information