METAPRAXIS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Satisfaction of charge 014127660003 in full

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

18/11/2418 November 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-09-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

06/02/246 February 2024 Termination of appointment of Simon Alexander Bittlestone as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Mark Christopher Bittlestone as a director on 2024-02-01

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ England to 51 Mill Street Gamlingay Sandy SG19 3JW on 2023-12-01

View Document

10/11/2310 November 2023 Purchase of own shares.

View Document

04/10/234 October 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

07/08/237 August 2023 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ on 2023-08-07

View Document

31/07/2331 July 2023 Registered office address changed from The Blue Fin Building Southwark Street London SE1 0SU England to 18 st. Cross Street 4th Floor London EC1N 8UN on 2023-07-31

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

15/07/2315 July 2023 Termination of appointment of John James Masters as a director on 2023-07-11

View Document

15/07/2315 July 2023 Termination of appointment of Teppei Terashima as a director on 2023-07-13

View Document

15/07/2315 July 2023 Termination of appointment of Naoyoshi Kasuga as a director on 2023-07-13

View Document

03/07/233 July 2023 Termination of appointment of Cheryl Rosalind Mccall as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/02/2222 February 2022 Registered office address changed from St Georges House St. Georges Road London SW19 4DR England to The Blue Fin Building Southwark Street London SE1 0SU on 2022-02-22

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Termination of appointment of John James Masters as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mrs Cheryl Rosalind Mccall as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mrs Gemma Anne Ridley Craddock as a director on 2022-01-01

View Document

13/07/2013 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 110058.1

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BITTLESTONE / 27/01/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BITTLESTONE

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BITTLESTONE / 27/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT HOWE DAVIES / 09/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER BITTLESTONE / 10/01/2020

View Document

06/09/196 September 2019 CESSATION OF NICOLA MARIE PASTORE AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE PASTORE

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DUFFY

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 299908.1

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS NICOLE ANDERSON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 103189.3

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MARK CHRISTOPHER BITTLESTONE

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM ST GEORGE'S HOUSE ST. GEORGE'S ROAD LONDON SW19 4DR ENGLAND

View Document

16/05/1816 May 2018 CESSATION OF NICOLA MARIE BITTLESTONE AS A PSC

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014127660003

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

02/01/182 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 101189.3

View Document

08/11/178 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1717 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 101011.50

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1714 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 101065.50

View Document

05/06/175 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1726 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 101120.50

View Document

22/05/1722 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 101659.50

View Document

18/05/1718 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 102064.50

View Document

08/05/178 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 102118.50

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 104312.5

View Document

30/12/1630 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JUSTIN MILES DUFFY

View Document

04/10/164 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 96589.1

View Document

01/09/161 September 2016 10/08/16 STATEMENT OF CAPITAL GBP 96510.1

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRKE

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY SARAH FREEMAN

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR ANDREW MILES MOSELY

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM ST GEORGE'S HOUSE 5 ST. GEORGE'S ROAD LONDON SW19 4DR

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD LONDON SW19 4DR ENGLAND

View Document

21/01/1621 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

29/10/1529 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 95933.40

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 96338.40

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BITTLESTONE

View Document

07/04/157 April 2015 26/02/15 STATEMENT OF CAPITAL GBP 99395.2

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1527 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR GERALD ROBERT HOWE DAVIES

View Document

31/03/1431 March 2014 ADOPT ARTICLES 19/02/2014

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1315 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/137 May 2013 AUTHORISED TO EXPEND SUM OF £200000 PURCHASING SHARES FORM HOLDERS OF ORD SHARES 20/06/2012

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM KINGSTONS HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB ENGLAND

View Document

28/02/1328 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/01/137 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN JAMES MASTERS

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BITTLESTONE / 03/09/2012

View Document

08/10/128 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR SIMON BITTLESTONE

View Document

07/02/127 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY JEAN BITTLESTONE

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS SARAH LOUISE FREEMAN

View Document

14/02/1114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HANOVER HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AH

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/109 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERIDAN KIRKE / 02/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES MOSELY / 02/02/2010

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/12/08; CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 GBP IC 96808/96708 07/03/08 GBP SR [email protected]=100

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 £ IC 97208/96808 30/04/07 £ SR [email protected]=400

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 £ IC 96913/96858 20/03/03 £ SR [email protected]=55

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 £ IC 115450/96913 31/10/02 £ SR [email protected]=18537

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0230 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0017 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 27/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9919 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 18/11/98

View Document

30/12/9830 December 1998 ALTER MEM AND ARTS 18/11/98

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/95

View Document

25/08/9525 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

25/08/9525 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

25/08/9525 August 1995 ALTER MEM AND ARTS 07/08/95

View Document

25/08/9525 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9525 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/95

View Document

25/08/9525 August 1995 NC INC ALREADY ADJUSTED 07/08/95

View Document

25/08/9525 August 1995 £ NC 145985/146085 07/08/95

View Document

02/08/952 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 27/12/94; 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

11/12/9411 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

16/06/9416 June 1994 £ NC 145980/145985 20/05

View Document

16/06/9416 June 1994 ALTER MEM AND ARTS 20/05/94

View Document

03/06/943 June 1994 £ NC 110985/145980 20/05

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 20/05/94

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DELIVERY EXT'D 3 MTH 30/06/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DELIVERY EXT'D 3 MTH 30/06/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/89

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 EQUITY OF SHARES 13/12/89

View Document

08/02/908 February 1990 NC INC ALREADY ADJUSTED 13/12/89

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

16/08/8716 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

View Document

01/02/791 February 1979 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