MERIT GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 9th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 5th Floor 150 Borough High Street London SE1 1LB on 2025-08-27

View Document

27/08/2527 August 2025 NewRegister inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

04/08/254 August 2025 NewTermination of appointment of Diane Elizabeth Lees as a director on 2025-07-31

View Document

24/06/2524 June 2025 Termination of appointment of Timothy Briant as a director on 2025-05-31

View Document

24/04/2524 April 2025 Termination of appointment of Cornelius Anthony Conlon as a director on 2025-03-31

View Document

24/03/2524 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

03/03/253 March 2025 Re-registration of Memorandum and Articles

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Re-registration from a public company to a private limited company

View Document

04/10/244 October 2024 Resolutions

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

16/08/2416 August 2024 Director's details changed for Ms Diane Elizabeth Lees on 2022-01-01

View Document

01/05/241 May 2024 Appointment of Mr Timothy Briant as a director on 2024-02-28

View Document

29/04/2429 April 2024 Termination of appointment of Michael Ashcroft as a director on 2024-04-26

View Document

26/01/2426 January 2024 Termination of appointment of David Clive Beck as a director on 2024-01-26

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

24/08/2324 August 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

23/08/2323 August 2023 Director's details changed for Mr Philip James Machray on 2023-07-19

View Document

23/08/2323 August 2023 Director's details changed for Cornelius Anthony Conlon on 2023-07-19

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 11th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 9th Floor the Shard 32 London Bridge Street London SE1 9SG on 2023-07-19

View Document

02/02/232 February 2023 Termination of appointment of Vijay Lakhman Vaghela as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Richard James Boon as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Lord Michael Ashcroft as a director on 2022-12-13

View Document

09/12/229 December 2022 Termination of appointment of Munira Ibrahim as a director on 2022-12-01

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Termination of appointment of Simon Charles Bullock as a director on 2021-11-17

View Document

09/12/219 December 2021 Appointment of Mr Philip James Machray as a director on 2021-11-17

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 17096270.3

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042678880006

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS ANGELA ELIZABETH ENTWISTLE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEAVER

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

03/10/173 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASHCROFT

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/11/1625 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRABNERS LLP / 25/11/2016

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED DIANE LEES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR EDWARD GUY CLEAVER

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED NITIL PATEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
21 DARTMOUTH STREET
LONDON
SW1H 9BP

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042678880005

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED DODS (GROUP) PLC
CERTIFICATE ISSUED ON 17/05/16

View Document

29/04/1629 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 17082920.3

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 09/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED BRABNERS LLP

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARSH

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS CHERYL CHRISTINE JONES

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MICHAEL JAMES HIGGINS

View Document

14/08/1414 August 2014 09/08/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAND

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORNALL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MARTIN BECK

View Document

03/10/133 October 2013 ARTICLES OF ASSOCIATION

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ALASTAIR CHARLES GORNALL

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECTION 519

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLAYE

View Document

09/10/129 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 4917695

View Document

28/08/1228 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED HENRIETTA MARSH

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

20/04/1220 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 15199845.3

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR KEITH JOHN SADLER

View Document

16/02/1216 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1216 February 2012 SUB DIV ORD SHARE OF 10P INTO 1 ORD SHARE OF 1P AND 1 DEFFERED SHARE OF 9P DELTE MEM ADMISSION DOC FOR ACQUSITION OF SHARES MARKET PURCHASE MAX NO 17599922 07/02/2012

View Document

16/02/1216 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/1216 February 2012 ADOPT ARTICLES 07/02/2012

View Document

16/02/1216 February 2012 SUB-DIVISION 07/02/12

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/116 September 2011 09/08/11 BULK LIST

View Document

17/06/1117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED LORD ANDREW ADONIS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON

View Document

01/02/111 February 2011 DIRECTOR APPOINTED SIR WILLIAM HENRY WESTON WELLS

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 09/08/10 BULK LIST

View Document

27/07/1027 July 2010 REDUCTION OF SHARE PREMIUM

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 15199845.30

View Document

27/07/1027 July 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/06/1025 June 2010 SECTION 551 16/06/2010

View Document

25/06/1025 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1025 June 2010 SECTION 570 & 560/561 16/06/2010

View Document

25/06/1025 June 2010 SHARE ACC CANCELLED 16/06/2010

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED HUVEAUX PLC CERTIFICATE ISSUED ON 17/06/10

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLAYE / 30/09/2006

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MURRAY / 01/08/2009

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0928 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MR RUPERT JAMES LEVY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0725 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0617 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0617 May 2006 ARTICLES OF ASSOCIATION

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SHARES AGREEMENT OTC

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 07/09/05

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 07/09/05

View Document

24/01/0624 January 2006 ARTICLES OF ASSOCIATION

View Document

24/01/0624 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/051 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/051 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/051 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/051 November 2005 0.88P DIV PER SHARE 06/04/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 07/09/05

View Document

15/09/0515 September 2005 � NC 17500000/20000000 07/

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0414 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0414 June 2004 � NC 12000000/17500000 01/

View Document

14/06/0414 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0414 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0414 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

28/10/0328 October 2003 � NC 8000000/12000000 20/

View Document

15/08/0315 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

10/04/0310 April 2003 � NC 3000000/8000000 28/0

View Document

11/03/0311 March 2003 PROSPECTUS

View Document

26/10/0226 October 2002 SHARES AGREEMENT OTC

View Document

25/10/0225 October 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/029 October 2002 AQUIS AGREEMENT 31/07/02

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

09/10/029 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/029 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/029 October 2002 � NC 1435000/3000000 31/07/02

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: G OFFICE CHANGED 09/08/02 5 LITTLE CHESTER STREET LONDON SW1X 7AL

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 PROSPECTUS

View Document

11/02/0211 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0124 December 2001 � NC 1435000/2620000 07/12/01

View Document

24/12/0124 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 PROSPECTUS

View Document

14/12/0114 December 2001 S-DIV 05/12/01

View Document

14/12/0114 December 2001 SHARES DIVIDED 05/12/01

View Document

14/12/0114 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/0114 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0114 December 2001 � NC 50000/250000 05/12

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED 05/12/01

View Document

23/11/0123 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

15/11/0115 November 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/11/0115 November 2001 APPLICATION COMMENCE BUSINESS

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/08/019 August 2001 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