MORGAN ADVANCED MATERIALS PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

30/07/2530 July 2025 NewPurchase of own shares.

View Document

30/07/2530 July 2025 NewPurchase of own shares.

View Document

30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

23/07/2523 July 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

15/07/2515 July 2025 NewCancellation of shares. Statement of capital on 2025-06-03

View Document

15/07/2515 July 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-05-13

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-05-07

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-04-30

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

05/06/255 June 2025 NewCancellation of shares. Statement of capital on 2025-04-23

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

04/06/254 June 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

04/06/254 June 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

02/06/252 June 2025 Appointment of Ms Jane Ann Lodge as a director on 2025-06-01

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

15/05/2515 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Appointment of Damien Caby as a director on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Helen Patricia Bunch as a director on 2025-05-08

View Document

06/05/256 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

28/04/2528 April 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

23/04/2523 April 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-02-25

View Document

04/04/254 April 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Cancellation of shares. Statement of capital on 2025-02-18

View Document

31/03/2531 March 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Purchase of own shares.

View Document

28/03/2528 March 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

28/03/2528 March 2025 Cancellation of shares. Statement of capital on 2025-02-11

View Document

20/03/2520 March 2025 Purchase of own shares.

View Document

19/03/2519 March 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2025-01-21

View Document

18/02/2518 February 2025 Cancellation of shares. Statement of capital on 2025-01-15

View Document

18/02/2518 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2024-12-24

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2025-01-08

View Document

06/02/256 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2024-12-17

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

22/01/2522 January 2025 Director's details changed for Mr Richard James Armitage on 2025-01-21

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2024-12-03

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2024-11-26

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

18/12/2418 December 2024 Cancellation of shares. Statement of capital on 2024-11-13

View Document

06/11/246 November 2024 Appointment of Mrs Alison Jane Wood as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Laurence Blanche Lucette Eleonore Mulliez as a director on 2024-11-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Douglas Caster as a director on 2023-06-29

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH

View Document

02/02/232 February 2023 Appointment of Mr Ian Derek Marchant as a director on 2023-02-01

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/03/202 March 2020 PREVSHO FROM 01/01/2020 TO 31/12/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

29/05/1929 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR HIN YONG CLEMENT WOON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILSTON

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BOULTON

View Document

03/10/173 October 2017 SECRETARY APPOINTED MRS STEPHANIE HELEN MACKIE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWLEY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1629 June 2016 22/06/16 NO MEMBER LIST

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002867730005

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS LAURENCE BLANCHE LUCETTE ELEONORE MULLIEZ

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR PETER ANDREW TURNER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DANGERFIELD

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MS HELEN PATRICIA BUNCH

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIE MARGERIE

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSTY

View Document

08/09/158 September 2015 DIRECTOR APPOINTED PETER RABY

View Document

06/08/156 August 2015 22/06/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSHAW

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIVEN

View Document

07/08/147 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECOND FILING WITH MUD 22/06/13 FOR FORM AR01

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOWER

View Document

10/04/1410 April 2014 SECT 519

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HEALE

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR ROBERT OSCAR ROWLEY

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED DOUGLAS CASTER

View Document

19/12/1319 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 71779778.00

View Document

06/08/136 August 2013 DIRECTOR APPOINTED ANDREW REYNOLDS SMITH

View Document

25/07/1325 July 2013 22/06/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 71660507.75

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED MORGAN CRUCIBLE COMPANY PLC(THE) CERTIFICATE ISSUED ON 27/03/13

View Document

28/01/1328 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 70729006.75

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON

View Document

18/07/1218 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 70372634.75

View Document

06/07/126 July 2012 22/06/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ANDREW BARKLEY SHILSTON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED VICTORIE ANNE DE MARGERIE

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

18/05/1218 May 2012 POLITICAL DONATIONS AND EXPENDITURE 08/05/2012

View Document

29/02/1229 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 69887800.50

View Document

16/01/1216 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 69137800.50

View Document

15/07/1115 July 2011 22/06/11 BULK LIST

View Document

15/07/1115 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 68722228.75

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES FLOWER / 01/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEREMY DANGERFIELD / 01/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSHAW / 01/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUSON GIVEN / 01/06/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BOULTON / 01/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN PAUL STEVENSON / 01/06/2011

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1125 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 68665033.25

View Document

12/08/1012 August 2010 09/07/10 STATEMENT OF CAPITAL GBP 115815488.75

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED DR ANDREW JOSEPH HOSTY

View Document

08/07/108 July 2010 22/06/10 BULK LIST

View Document

18/05/1018 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 68000638.75

View Document

10/05/1010 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0922 May 2009 ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0930 April 2009 ALTER ARTICLES 17/04/2009

View Document

30/04/0930 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0930 April 2009 ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 MEETING NOTICE 17/04/2009

View Document

29/04/0929 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/09

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 26/11/2008

View Document

30/10/0830 October 2008 ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 ALTER ARTICLES 18/04/2008

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH MACHALE

View Document

17/04/0817 April 2008 GBP IC 68628711/68517461 21/02/08 GBP SR [email protected]=111250

View Document

15/04/0815 April 2008 GBP IC 69259961/68628711 27/09/07 GBP SR [email protected]=631250

View Document

13/03/0813 March 2008 GBP IC 70710656/69259406 08/01/08 GBP SR [email protected]=1451250

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 £ IC 71205771/70678450 30/07/07 £ SR [email protected]=527321

View Document

09/08/079 August 2007 £ SR [email protected] 25/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0723 May 2007 £ IC 73837385/73508635 19/04/07 £ SR [email protected]=328750

View Document

14/05/0714 May 2007 £ IC 74179885/73837385 06/04/07 £ SR [email protected]=342500

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/07

View Document

17/04/0717 April 2007 £ IC 74393635/74179885 16/03/07 £ SR [email protected]=213750

View Document

30/03/0730 March 2007 £ IC 74431135/74393635 07/03/07 £ SR [email protected]=37500

View Document

19/03/0719 March 2007 £ IC 74472385/74431135 12/02/07 £ SR [email protected]=41250

View Document

26/02/0726 February 2007 £ IC 74753635/74472385 02/02/07 £ SR [email protected]=281250

View Document

16/02/0716 February 2007 £ IC 75172385/74753635 19/01/07 £ SR [email protected]=418750

View Document

14/02/0714 February 2007 £ IC 75384885/75172385 05/01/07 £ SR [email protected]=212500

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/06

View Document

08/05/068 May 2006 RENEW ARTS/ SEC 163 21/04/06

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0511 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: MORGAN HOUSE, MADEIRA WALK, WINDSOR, BERKSHIRE SL4 1EP

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 22/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/041 July 2004 £ IC 74628371/72846429 31/03/04 £ SR [email protected]=1781941

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/04

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 LISTING OF PARTICULARS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 £ IC 88148314/60108353 31/07/03 £ SR 28039961@1=28039961

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 £ IC 88282628/88147568 02/08/03 £ SR 135060@1=135060

View Document

28/09/0328 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/0328 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0322 August 2003 RETURN MADE UP TO 22/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/03

View Document

18/06/0318 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0227 July 2002 CONVE 16/07/02

View Document

21/07/0221 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 ART 9(4) SECT 166 14/06/02

View Document

16/07/0216 July 2002 SANCTION PURCH & CANCEL 08/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 22/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0125 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/01

View Document

17/07/0117 July 2001 CONVE 11/07/01

View Document

17/07/0117 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 RETURN MADE UP TO 22/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0031 July 2000 CONVE 06/07/00

View Document

31/07/0031 July 2000 £ IC 87132662/87129543 06/07/00 £ SR [email protected]=3118

View Document

26/06/0026 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/05/00

View Document

26/06/0026 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 04/01/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 11/06/99

View Document

03/08/993 August 1999 CONTRACT TO PUCHASE SHA 28/06/99

View Document

28/07/9928 July 1999 CONVE 22/02/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9923 June 1999 FULL GROUP ACCOUNTS MADE UP TO 04/01/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SALE AGREEMENT 06/04/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 22/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9824 July 1998 £ IC 88107178/87019958 17/07/98 £ SR 1087220@1=1087220

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 12/06/98

View Document

19/06/9819 June 1998 FULL GROUP ACCOUNTS MADE UP TO 04/01/98

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 £ IC 87455325/87416888 15/07/97 £ SR 38437@1=38437

View Document

21/07/9721 July 1997 VARYING SHARE RIGHTS AND NAMES 23/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 22/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9711 July 1997 ADOPT MEM AND ARTS 06/06/97

View Document

06/07/976 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/97

View Document

02/07/972 July 1997 DIRS POWERS 06/06/97

View Document

02/07/972 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/97

View Document

02/07/972 July 1997 SANCTIONS RES. 06/06/97

View Document

18/06/9718 June 1997 FULL GROUP ACCOUNTS MADE UP TO 04/01/97

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 09/10/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 £ IC 90239868/90238397 01/07/96 £ SR [email protected]=1470

View Document

01/07/961 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/96

View Document

01/07/961 July 1996 £ NC 107100000/109100000 07/06/96

View Document

01/07/961 July 1996 NC INC ALREADY ADJUSTED 07/06/96

View Document

01/07/961 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/96

View Document

20/06/9620 June 1996 FULL GROUP ACCOUNTS MADE UP TO 04/01/96

View Document

19/06/9619 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 INTERIM ACCOUNTS MADE UP TO 04/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9521 July 1995 CONVE 06/07/95

View Document

14/07/9514 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/95

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 04/01/95

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 £ IC 85042458/85041808 06/07/94 £ SR [email protected]=649

View Document

13/07/9413 July 1994 RETURN MADE UP TO 22/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/94

View Document

29/06/9429 June 1994 £ NC 92850000/107100000 10/06/94

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 04/01/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 AMENDING 882R RECD 060893

View Document

30/07/9330 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 £ IC 84540309/84525850 09/07/93 £ SR 14459@1=14459

View Document

20/07/9320 July 1993 REDUCTION OF SHARE PREMIUM

View Document

16/07/9316 July 1993 RED SH PREM ACC

View Document

16/07/9316 July 1993 Court order

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/93

View Document

17/06/9317 June 1993 FULL GROUP ACCOUNTS MADE UP TO 03/01/93

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: CHARIOTT HOUSE, 6-12 VICTORIA STREET, WINDSOR, BERKSHIRE SL4 1EP

View Document

06/08/926 August 1992 CONVE 21/07/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 22/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/92

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 05/01/92

View Document

01/04/921 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 22/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9130 July 1991 CONVE 08/07/91

View Document

11/07/9111 July 1991 DIVIDEND 14/06/91

View Document

09/05/919 May 1991 LISTING OF PARTICULARS

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 REDUCTION OF SHARE PREMIUM

View Document

13/11/9013 November 1990 Court order

View Document

13/11/9013 November 1990 CANCEL 71,481,796 SHARE /PREMIUM

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/90

View Document

24/10/9024 October 1990 £ NC 81750000/92850000 12/10/90

View Document

24/10/9024 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 22/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/906 August 1990 CONVE 25/07/90

View Document

24/07/9024 July 1990 £41,642.00 16/06/89

View Document

27/06/9027 June 1990 NC INC ALREADY ADJUSTED 08/06/90

View Document

27/06/9027 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/90

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9012 June 1990 ANNUAL ACCOUNTS MADE UP DATE 03/01/88

View Document

11/06/9011 June 1990 LISTING OF PARTICULARS

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9026 April 1990 LOCATION OF DEBENTURE REGISTER

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 23/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/892 October 1989 FULL GROUP ACCOUNTS MADE UP TO 01/01/89

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 CONVE

View Document

04/08/894 August 1989 REDUCTION OF SHARE PREMIUM

View Document

27/07/8927 July 1989 CANC. OF SHARE PREMIUM ACCOUNT

View Document

27/07/8927 July 1989 Court order

View Document

28/06/8928 June 1989 £ NC 75000000/77000000

View Document

28/06/8928 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/89

View Document

02/02/892 February 1989 WD 16/01/89 AD 11/11/87-21/12/87 £ SI [email protected]=437587

View Document

09/12/889 December 1988 SHARES AGREEMENT OTC

View Document

07/12/887 December 1988 WD 18/11/88 AD 17/09/87-02/10/87 £ SI [email protected]=458173

View Document

07/12/887 December 1988 WD 18/11/88 AD 15/10/87-30/10/87 £ SI [email protected]=112633

View Document

07/12/887 December 1988 WD 18/11/88 AD 13/11/87-27/11/87 £ SI [email protected]=207099

View Document

29/11/8829 November 1988 WD 17/11/88 AD 26/10/88--------- PREMIUM £ SI [email protected]=17572

View Document

16/11/8816 November 1988 WD 07/11/88 AD 12/10/88--------- PREMIUM £ SI [email protected]=1443750

View Document

26/10/8826 October 1988 WD 14/10/88 AD 25/08/88-26/09/88 PREMIUM £ SI [email protected]=18300

View Document

12/10/8812 October 1988 NC INC ALREADY ADJUSTED

View Document

12/10/8812 October 1988 ADOPT MEM AND ARTS 02/09/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 01/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8822 September 1988 WD 12/09/88 AD 26/04/88--------- PREMIUM £ SI [email protected]=704

View Document

21/09/8821 September 1988 WD 02/09/88 AD 08/06/88--------- PREMIUM £ SI [email protected]=1163

View Document

21/09/8821 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 WD 12/08/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=113

View Document

31/08/8831 August 1988 WD 01/08/88 AD 06/07/88--------- PREMIUM £ SI [email protected]=2041

View Document

31/08/8831 August 1988 ISSUED CAPITAL NOT YET RECORDED £ SR 22452@1=22452

View Document

24/08/8824 August 1988 £ NC 42000000/74272273

View Document

19/08/8819 August 1988 WD 13/07/88 AD 24/05/88--------- PREMIUM £ SI [email protected]=29394

View Document

16/08/8816 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170688

View Document

10/08/8810 August 1988 WD 24/06/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=290

View Document

10/08/8810 August 1988 WD 24/06/88 AD 28/03/88--------- PREMIUM £ SI [email protected]=70

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: CHARIOTT HOUSE, 6/12 VICTORIA STREET, WINDSOR

View Document

04/07/884 July 1988 FULL GROUP ACCOUNTS MADE UP TO 03/01/88

View Document

27/06/8827 June 1988 WD 13/05/88 AD 26/04/88--------- PREMIUM £ SI [email protected]=504

View Document

27/06/8827 June 1988 WD 13/05/88 AD 26/04/88-27/04/88 PREMIUM £ SI [email protected]=16585

View Document

23/06/8823 June 1988 ANNUAL ACCOUNTS MADE UP DATE 03/01/88

View Document

17/06/8817 June 1988 WD 10/05/88 AD 03/09/87--------- £ SI [email protected]=4171158

View Document

10/06/8810 June 1988 WD 29/04/88 AD 14/04/88--------- PREMIUM £ SI [email protected]=107

View Document

05/05/885 May 1988 WD 28/03/88 AD 08/03/88--------- £ SI [email protected]=115

View Document

28/03/8828 March 1988 WD 29/02/88 AD 04/02/88--------- PREMIUM £ SI [email protected]=30672

View Document

14/03/8814 March 1988 WD 11/02/88 AD 19/01/88--------- PREMIUM £ SI [email protected]=15336

View Document

14/03/8814 March 1988 WD 11/02/88 AD 22/01/88--------- PREMIUM £ SI [email protected]=31950

View Document

08/03/888 March 1988 WD 05/02/88 AD 05/01/88--------- PREMIUM £ SI [email protected]=1325

View Document

02/03/882 March 1988 WD 01/02/88 AD 20/01/88--------- £ SI 30000000@1=30000000

View Document

24/02/8824 February 1988 WD 26/01/88 AD 04/01/88--------- PREMIUM £ SI [email protected]=31950

View Document

10/02/8810 February 1988 WD 14/01/88 AD 14/12/87--------- PREMIUM £ SI [email protected]=31950

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

04/02/884 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 WD 05/01/88 AD 21/12/87--------- PREMIUM £ SI [email protected]=95

View Document

14/01/8814 January 1988 WD 10/12/87 AD 20/11/87--------- PREMIUM £ SI [email protected]=317

View Document

12/01/8812 January 1988 LISTING OF PARTICULARS

View Document

22/10/8722 October 1987 RETURN MADE UP TO 03/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

26/08/8726 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/08/8716 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190687

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987 CANCELLATION OF SHARE PREM AC

View Document

31/07/8731 July 1987 Court order

View Document

28/07/8728 July 1987 FULL GROUP ACCOUNTS MADE UP TO 28/12/86

View Document

15/07/8715 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190687

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

04/03/874 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

28/01/8728 January 1987 RETURN OF ALLOTMENTS

View Document

30/12/8630 December 1986 RETURN OF ALLOTMENTS

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

01/07/861 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/85

View Document

06/07/856 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/12/84

View Document

04/09/844 September 1984 ANNUAL ACCOUNTS MADE UP DATE 01/01/84

View Document

02/02/842 February 1984 REGISTERED OFFICE CHANGED ON 02/02/84 FROM: REGISTERED OFFICE CHANGED

View Document

16/08/8316 August 1983 ANNUAL ACCOUNTS MADE UP DATE 02/01/83

View Document

30/07/8230 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/03/8210 March 1982 CERTIFICATE OF INCORPORATION

View Document

10/03/8210 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/8125 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

27/08/8027 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

27/07/7927 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

03/08/783 August 1978 ANNUAL ACCOUNTS MADE UP DATE 01/01/78

View Document

09/06/779 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

08/07/768 July 1976 ANNUAL ACCOUNTS MADE UP DATE 28/12/75

View Document

07/08/757 August 1975 ANNUAL ACCOUNTS MADE UP DATE 30/12/73

View Document

11/07/7511 July 1975 ANNUAL ACCOUNTS MADE UP DATE 29/12/74

View Document

19/04/3419 April 1934 REGISTERED OFFICE CHANGED

View Document

12/04/3412 April 1934 REGISTERED OFFICE CHANGED

View Document

11/04/3411 April 1934 CERTIFICATE OF INCORPORATION

View Document

11/04/3411 April 1934 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