MCBRIDE PLC

Company Documents

DateDescription
19/05/2519 May 2025 Interim accounts made up to 2025-04-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/02/258 February 2025 Satisfaction of charge 027986340004 in full

View Document

08/02/258 February 2025 Satisfaction of charge 027986340003 in full

View Document

05/02/255 February 2025 Satisfaction of charge 027986340002 in full

View Document

25/11/2425 November 2024 Resolutions

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Appointment of Mr Robert Peter Henry as a secretary on 2024-07-10

View Document

17/07/2417 July 2024 Termination of appointment of Mark William Strickland as a secretary on 2024-07-10

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Glenda Anne Macgeekie as a secretary on 2024-02-23

View Document

06/03/246 March 2024 Appointment of Mark William Strickland as a secretary on 2024-02-23

View Document

15/01/2415 January 2024 Accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of Igor Tadeusz Kuzniar as a director on 2023-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Registration of charge 027986340004, created on 2022-11-25

View Document

02/12/222 December 2022 Registration of charge 027986340003, created on 2022-11-25

View Document

05/10/225 October 2022 Registration of charge 027986340002, created on 2022-09-29

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

30/11/2130 November 2021 Statement of capital on 2021-11-26

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

06/11/216 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Termination of appointment of Neil Simon Harrington as a director on 2021-10-19

View Document

30/09/2130 September 2021 Director's details changed for Mr Neil Simon Harrington on 2021-09-01

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-09-06

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-09-01

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-09-02

View Document

23/09/2123 September 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

04/08/214 August 2021 Appointment of Mr Alastair Sholto Neil Murray as a director on 2021-08-02

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

08/07/218 July 2021 Purchase of own shares.

View Document

08/07/218 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2021-05-24

View Document

14/06/2114 June 2021 Statement of capital on 2021-05-28

View Document

14/06/2114 June 2021 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/01/2013 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 19094694.052

View Document

13/01/2013 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 22390029.241

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS GLENDA ANNE MACGEEKIE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

07/01/207 January 2020 31/05/19 STATEMENT OF CAPITAL GBP 22008485.722

View Document

07/01/207 January 2020 31/05/19 STATEMENT OF CAPITAL GBP 19099660.561

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS ELIZABETH MCMEIKAN

View Document

15/11/1915 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/197 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/197 November 2019 CAPITALISE SUM NOT EXCEEDING AGGREGATE NOMINAL SUM OF £10 MILLION 22/10/2019

View Document

07/11/197 November 2019 DIRECTORS REMUNERATION REPORT APPROVED/REAPPOINT AUDITORS/DIRECTORS AUTHORISED TO DETERMINE AUDITORS REMUNERATION/MAKE POLITICAL DONATIONS & INCUR POLITICAL EXPENDITURE 22/10/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR LUDWIG LEO EMIEL DE MOT

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR RIK DE VOS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JEFFREY MARK NODLAND

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR IGOR TADEUSZ KUZNIAR

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/12/1819 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 24962754.903

View Document

18/12/1818 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 19266511.822

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1818 September 2018 SAIL ADDRESS CHANGED FROM: C/O CAPITA ASSET SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

17/09/1817 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HANNAM / 08/08/2018

View Document

25/06/1825 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 19844403.623

View Document

25/06/1825 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 22516242.147

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MRS CAROL WILLIAMS

View Document

19/12/1719 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 167650380.3

View Document

19/12/1719 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 667252229.40

View Document

19/12/1719 December 2017 26/05/17 STATEMENT OF CAPITAL GBP 19489642.13

View Document

17/11/1717 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 MARKET PURCHASE 24/10/2017

View Document

14/09/1714 September 2017 26/05/17 STATEMENT OF CAPITAL GBP 21835222.94

View Document

14/09/1714 September 2017 25/11/16 STATEMENT OF CAPITAL GBP 23515581.21

View Document

28/04/1728 April 2017 25/11/16 STATEMENT OF CAPITAL GBP 19284292.62

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 19284292.62

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN NAPIER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JOHN COLEMAN

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN BARNET / 07/04/2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIK DE VOS / 22/03/2016

View Document

22/03/1622 March 2016 11/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 19040586.33

View Document

01/12/151 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 22715014.166

View Document

05/11/155 November 2015 GENERAL BUSINESS 20/10/2015

View Document

05/11/155 November 2015 GENERAL BUSINESS 20/10/2015

View Document

05/11/155 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/11/155 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/155 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/155 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/155 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/155 November 2015 GENERAL BUSINESS 20/10/2015

View Document

05/11/155 November 2015 GENERAL BUSINESS 20/10/2015

View Document

05/11/155 November 2015 REAPPOINT PRICEWATERHOUSECOOPERS LLP AS AUDITORS 20/10/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RIK DE VOS / 13/04/2015

View Document

12/03/1512 March 2015 11/03/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC PO BOX PO BOX 82 THE PAVILLIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

09/03/159 March 2015 DIRECTOR APPOINTED RIK DE VOS

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

16/12/1416 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 19294584.23

View Document

05/12/145 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 24875388.216

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 APPOINTMENT OF AUDITORS 20/10/2014

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 COMPANY BUSINESS 20/10/2014

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

16/06/1416 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 18862481.02

View Document

06/06/146 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 21871103.138

View Document

12/03/1412 March 2014 11/03/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN GRANT NAPIER / 12/02/2014

View Document

09/12/139 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 18773544.88

View Document

03/12/133 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 24691829.93

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 25/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HANNAM / 25/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 25/10/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM FIFTH FLOOR EAST 40 BERNARD STREET LONDON WC1N 1LE ENGLAND

View Document

17/10/1317 October 2013 £12 MILLION 14/10/2013

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/1317 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1317 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1317 October 2013 GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 14/10/2013

View Document

17/10/1317 October 2013 MAKE POLITICAL DONATIONS 14/10/2013

View Document

17/10/1317 October 2013 DIR AUTH - AUDITORS RENUMERATION 14/10/2013

View Document

17/10/1317 October 2013 RE-APPOINT AUDITORS 14/10/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON HARRINGTON / 13/06/2013

View Document

13/06/1313 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 18678922.73

View Document

05/06/135 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 21751479.08

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 08/04/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 28TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 08/04/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HANNAM / 08/04/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY LEE / 08/04/2013

View Document

14/03/1314 March 2013 11/03/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR STEPHEN JOHN HANNAM

View Document

29/11/1229 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 18653920.83

View Document

23/11/1223 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 24245226.498

View Document

14/11/1214 November 2012 09/11/12 TREASURY CAPITAL GBP 268490.4

View Document

22/10/1222 October 2012 COMPANY BUSINESS 15/10/2012

View Document

22/10/1222 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1222 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1222 October 2012 15/10/2012

View Document

22/10/1222 October 2012 COMPANY BUSINESS 15/10/2012

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/1222 October 2012 COMPANY BUSINESS 15/10/2012

View Document

22/10/1222 October 2012 COMPANY BUSINESS 15/10/2012

View Document

03/10/123 October 2012 24/09/12 TREASURY CAPITAL GBP 274611.8

View Document

04/09/124 September 2012 31/08/12 TREASURY CAPITAL GBP 279963.3

View Document

17/08/1217 August 2012 07/08/12 TREASURY CAPITAL GBP 283216.5

View Document

17/07/1217 July 2012 12/07/12 TREASURY CAPITAL GBP 287432.2

View Document

27/06/1227 June 2012 19/06/12 TREASURY CAPITAL GBP 298019.7

View Document

07/06/127 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 18779414.99

View Document

07/06/127 June 2012 29/05/12 TREASURY CAPITAL GBP 307683.2

View Document

29/05/1229 May 2012 22/05/12 TREASURY CAPITAL GBP 310070.2

View Document

28/05/1228 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 22336498.681

View Document

24/05/1224 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 18715692.661

View Document

18/05/1218 May 2012 08/05/12 TREASURY CAPITAL GBP 333251

View Document

09/05/129 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 18705911.66

View Document

10/04/1210 April 2012 27/03/12 TREASURY CAPITAL GBP 392384.5

View Document

19/03/1219 March 2012 11/03/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED NEIL SIMON HARRINGTON

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES 20/12/11 TREASURY CAPITAL GBP 393326.9

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOGDANOWICZ BINDERT

View Document

21/12/1121 December 2011 RETURN OF PURCHASE OF OWN SHARES 25/11/11 TREASURY CAPITAL GBP 378326.9

View Document

16/12/1116 December 2011 RETURN OF PURCHASE OF OWN SHARES 16/11/11 TREASURY CAPITAL GBP 364076.9

View Document

06/12/116 December 2011 26/05/11 STATEMENT OF CAPITAL GBP 18253306.03

View Document

06/12/116 December 2011 TREASURY CAPITAL

View Document

06/12/116 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 18535692.66

View Document

28/11/1128 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 30414770.57

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES 24/10/11 TREASURY CAPITAL GBP 345304.4

View Document

03/11/113 November 2011 17/10/11 TREASURY CAPITAL GBP 318304.4

View Document

28/10/1128 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/10/1128 October 2011 COMPANY BUSINESS 24/10/2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

13/10/1113 October 2011 RETURN OF PURCHASE OF OWN SHARES 27/09/11 TREASURY CAPITAL GBP 335780.5

View Document

05/10/115 October 2011 28/09/11 TREASURY CAPITAL GBP 320780.5

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS SANDRA TURNER

View Document

01/08/111 August 2011 19/07/11 TREASURY CAPITAL GBP 321248.3

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES 24/06/11 TREASURY CAPITAL GBP 321667.7

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES 27/05/11 TREASURY CAPITAL GBP 291667.7

View Document

07/06/117 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 21724836.12

View Document

06/06/116 June 2011 27/05/11 TREASURY CAPITAL GBP 261667.7

View Document

12/05/1112 May 2011 06/05/11 TREASURY CAPITAL GBP 264342.5

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES 06/04/11 TREASURY CAPITAL GBP 267099.5

View Document

04/05/114 May 2011 20/04/11 TREASURY CAPITAL GBP 237099.5

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ARTICLES OF ASSOCIATION

View Document

31/03/1131 March 2011 DIRECTORS AUTHORISED TO CAPITALISE SUCH SUM AS THE DETERMINE BUT NOT EXCEEDING THE AGGREGATE NOMINAL VALUE SUM OF £4 MILLION 24/03/2011

View Document

25/03/1125 March 2011 18/03/11 TREASURY CAPITAL GBP 237744.2

View Document

15/03/1115 March 2011 09/03/11 TREASURY CAPITAL GBP 241324.2

View Document

24/02/1124 February 2011 10/02/11 TREASURY CAPITAL GBP 245121.6

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JEFFREY CARR

View Document

03/11/103 November 2010 26/10/10 TREASURY CAPITAL GBP 247555

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 REAPPOINT AUDITORS 25/10/2010

View Document

28/10/1028 October 2010 RE COMPANY BUSINESS 25/10/2010

View Document

28/10/1028 October 2010 RE DIRECTORS BE AUTHORISED TO DTERMINE AUDITORS RENUMERATION 25/10/2010

View Document

28/10/1028 October 2010 GENERAL MEETING 14 CLEAR DAYS NOTICE 25/10/2010

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1014 October 2010 11/10/10 TREASURY CAPITAL GBP 251727.6

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BEVERIDGE

View Document

06/10/106 October 2010 SECRETARY APPOINTED CAROLE ANN BARNET

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BOGDANOWICZ BINDERT / 30/07/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED CHRISTOPHER DEREK BULL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES 24/02/10 TREASURY CAPITAL GBP 283990.4

View Document

04/01/104 January 2010 27/11/09 TREASURY CAPITAL GBP 263990.4

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED RICHARD JAMES ARMITAGE

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BEVERIDGE / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY LEE / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BOGDANOWICZ BINDERT / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEVERELL SMITH / 01/10/2009

View Document

23/11/0923 November 2009 08/10/09 TREASURY CAPITAL GBP 272653.2

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES 16/09/09 TREASURY CAPITAL GBP 284614.7

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES 25/09/09 TREASURY CAPITAL GBP 323614.7

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES 24/09/09 TREASURY CAPITAL GBP 303614.7

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES 25/09/09 TREASURY CAPITAL GBP 378241

View Document

30/10/0930 October 2009 POLITICAL DONATIONS

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

30/10/0930 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0930 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0930 October 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0930 October 2009 REAPPOINT AUDITORS

View Document

30/10/0930 October 2009 GENERAL MEETING

View Document

30/10/0930 October 2009 AUDITORS' REMUNERATION

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN JOHNSON

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR HENRI TALERMAN

View Document

31/10/0831 October 2008 POLITICAL DONATIONS 27/10/2008

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED IAN RODERICK JOHNSON

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVERIDGE

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MCBRIDE HOUSE PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FY

View Document

13/11/0713 November 2007 19/10/07 £ TI [email protected]=15000

View Document

13/11/0713 November 2007 11/10/07 £ TI [email protected]=183500

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/076 November 2007 COMPANY BUS AUD RENUME 30/10/07

View Document

06/11/076 November 2007 COMPANY BUS REAPPT AUD 30/10/07

View Document

06/11/076 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/076 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 28/09/07 £ TI [email protected]=25000

View Document

30/10/0730 October 2007 03/10/07 £ TI [email protected]=25000

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/0617 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 AUDITORS REMUNERATION 31/10/06

View Document

09/11/069 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/069 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 KPMG REAPPOINTED AUDITO 31/10/06

View Document

17/08/0617 August 2006 26/06/06 £ TI [email protected]=15000

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 16/06/06 £ TI [email protected]=5000

View Document

01/08/061 August 2006 19/06/06 £ TI [email protected]=25000

View Document

01/08/061 August 2006 14/06/06 £ TI [email protected]=10000

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 11/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/03/068 March 2006 £ IC 17761477/17741477 22/02/06 £ SR [email protected]=20000

View Document

10/01/0610 January 2006 02/12/05 £ TI [email protected]=20000

View Document

15/12/0515 December 2005 06/12/05 £ TR [email protected]=2135

View Document

29/11/0529 November 2005 £ IC 17781218/17761218 04/11/05 £ SR [email protected]=20000

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/0524 November 2005 07/11/05 £ TR [email protected]=342

View Document

23/11/0523 November 2005 ARTICLES OF ASSOCIATION

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 £ IC 17806218/17781218 20/10/05 £ SR [email protected]=25000

View Document

15/11/0515 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0515 November 2005 LETTER TO SHAREHOLDERS 31/10/05

View Document

15/11/0515 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0515 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0515 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/10/0513 October 2005 £ IC 17825314/17805314 15/09/05 £ SR [email protected]=20000

View Document

28/09/0528 September 2005 19/09/05 £ TR [email protected]=1281

View Document

15/09/0515 September 2005 30/08/05 £ TR [email protected]=2818

View Document

05/09/055 September 2005 22/08/05 £ TR [email protected]=10793

View Document

12/08/0512 August 2005 01/08/05 £ TR [email protected]=127847

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 £ IC 17874149/17824149 05/07/05 £ SR [email protected]=50000

View Document

13/07/0513 July 2005 28/06/05 £ TI [email protected]=25000

View Document

07/07/057 July 2005 20/06/05 £ TI [email protected]=25000

View Document

28/06/0528 June 2005 £ IC 17884149/17874149 07/06/05 £ SR [email protected]=10000

View Document

02/06/052 June 2005 £ IC 17909149/17884149 20/05/05 £ SR [email protected]=25000

View Document

31/05/0531 May 2005 £ IC 17929149/17909149 10/05/05 £ SR [email protected]=20000

View Document

25/05/0525 May 2005 £ IC 17954149/17929149 05/05/05 £ SR [email protected]=25000

View Document

18/05/0518 May 2005 £ IC 17974149/17954149 20/04/05 £ SR [email protected]=20000

View Document

11/05/0511 May 2005 £ IC 18124149/17974149 07/04/05 £ SR [email protected]=150000

View Document

20/04/0520 April 2005 14/03/05 £ TI [email protected]=50000

View Document

20/04/0520 April 2005 25/02/05 £ TI [email protected]=20000

View Document

20/04/0520 April 2005 02/03/05 £ TI [email protected]=12500

View Document

20/04/0520 April 2005 04/03/05 £ TI [email protected]=20000

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0510 March 2005 £ IC 17637164/17617164 24/02/05 £ SR [email protected]=20000

View Document

02/03/052 March 2005 £ IC 17647164/17637164 18/02/05 £ SR [email protected]=10000

View Document

09/02/059 February 2005 £ IC 17656514/17646514 06/12/04 £ SR [email protected]=10000

View Document

10/01/0510 January 2005 £ IC 17661926/17651926 14/12/04 £ SR [email protected]=10000

View Document

08/12/048 December 2004 £ IC 17671860/17661860 23/11/04 £ SR [email protected]=10000

View Document

23/11/0423 November 2004 £ IC 17681732/17671732 09/11/04 £ SR [email protected]=10000

View Document

17/11/0417 November 2004 £ IC 17690938/17680938 17/09/04 £ SR [email protected]=10000

View Document

17/11/0417 November 2004 £ IC 17710938/17690938 21/09/04 £ SR [email protected]=20000

View Document

15/11/0415 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/044 November 2004 £ SR [email protected] 18/01/04

View Document

26/10/0426 October 2004 £ IC 17739984/17724984 06/10/04 £ SR [email protected]=15000

View Document

26/10/0426 October 2004 £ IC 17724984/17709984 12/10/04 £ SR [email protected]=15000

View Document

21/10/0421 October 2004 £ IC 17769984/17759984 17/09/04 £ SR [email protected]=10000

View Document

21/10/0421 October 2004 £ IC 17759984/17739984 21/09/04 £ SR [email protected]=20000

View Document

12/10/0412 October 2004 £ IC 17784984/17769984 29/09/04 £ SR [email protected]=15000

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0325 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0320 November 2003 REAPPOINTED AUDITORS KP 04/11/03

View Document

20/11/0320 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0320 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 11/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0212 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

07/12/027 December 2002 SAVING OPTION SCHEME 02/12/02

View Document

07/12/027 December 2002 SHARE OWNERSHIP 02/12/02

View Document

07/12/027 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/027 December 2002 RE APPOINTED AUDITORS 02/12/02

View Document

07/12/027 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/027 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/027 December 2002 SHARE OWNERSHIP 02/12/02

View Document

07/12/027 December 2002 SHARE OPTION SCHEME 02/12/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 11/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 AUDITORS RE APPOINTED 13/12/01

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/00

View Document

21/12/0021 December 2000 ALTER ARTICLES 07/12/00

View Document

21/12/0021 December 2000 AUDITORS APP 07/12/00

View Document

21/12/0021 December 2000 MARKET PURCHASES 07/12/00

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/00

View Document

21/12/0021 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 INTERIM ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 11/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/999 November 1999 RE APTT AUD 28/10/99

View Document

09/11/999 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/99

View Document

09/11/999 November 1999 AGREEMANT 163 28/10/99

View Document

09/11/999 November 1999 SE 94 28/10/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 INTERIM ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 11/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/98

View Document

04/11/984 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/10/98

View Document

04/11/984 November 1998 SHARES AGREEMENT OTC

View Document

04/11/984 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/10/98

View Document

10/05/9810 May 1998 INTERIM ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9830 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9718 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/977 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

06/11/976 November 1997 26263180 AT 10 PENCE 30/10/97

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 11/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRS POWERS 29/10/96

View Document

05/11/965 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/96

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

01/11/961 November 1996 INTERIM ACCOUNTS MADE UP TO 25/10/96

View Document

07/10/967 October 1996 AMENDING AUDS RESIGNATION LETTER

View Document

04/10/964 October 1996 RE SHARES 25/09/96

View Document

25/09/9625 September 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 5TH FLOOR 5 LOWER BELGRAVE STREET LONDON SW1W 0NR

View Document

25/04/9625 April 1996 INTERIM ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 11/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/9521 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

21/11/9521 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

20/11/9520 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

06/11/956 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/95

View Document

26/07/9526 July 1995 CONVE 13/07/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED 12/06/95

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 LISTING OF PARTICULARS

View Document

10/07/9510 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/9529 June 1995 LISTING OF PARTICULARS

View Document

22/06/9522 June 1995 CAP £13600000 12/06/95

View Document

22/06/9522 June 1995 CAP£10600000 12/06/95

View Document

22/06/9522 June 1995 ADOPT MEM AND ARTS 12/06/95

View Document

22/06/9522 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ALTER MEM AND ARTS 16/05/95

View Document

18/05/9518 May 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9518 May 1995 REREGISTRATION PRI-PLC 18/05/95

View Document

18/05/9518 May 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/9518 May 1995 AUDITORS' REPORT

View Document

18/05/9518 May 1995 BALANCE SHEET

View Document

18/05/9518 May 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9518 May 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9518 May 1995 AUDITORS' STATEMENT

View Document

27/03/9527 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ALTER MEM AND ARTS 31/10/94

View Document

22/11/9422 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 ALTER MEM AND ARTS 03/08/94

View Document

09/06/949 June 1994 VARIATION RIGHTS 23/05/94

View Document

07/06/947 June 1994 COMPANY NAME CHANGED TEMPLECO SIXTEEN LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

07/01/947 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/93

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: MIDDLETON WAY MIDDLETON MANCHESTER M24 4DP

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: 20 ESSEX STREET LONDON WC2R 3AL

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993

View Document

15/07/9315 July 1993

View Document

09/07/939 July 1993 ALTER MEM AND ARTS 29/06/93

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993

View Document

16/06/9316 June 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

16/06/9316 June 1993 £ NC 16000/11468000 27/

View Document

16/06/9316 June 1993 Resolutions

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 £ NC 100/16000 17/05/93

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 S-DIV 17/05/93

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 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