MPAC GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewResolutions

View Document

24/06/2524 June 2025 Director's details changed for William Christopher Wilkins on 2025-06-24

View Document

17/06/2517 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Director's details changed for Mr Matthew Gordon Robert Taylor on 2021-10-21

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

27/10/2427 October 2024 Resolutions

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

04/10/244 October 2024 Registration of charge 001248550013, created on 2024-09-30

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

22/05/2422 May 2024 Resolutions

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of company's objects

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Termination of appointment of Antony Steels as a director on 2023-05-17

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Adam Philip Holland as a director on 2022-11-01

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

21/10/2121 October 2021 Appointment of Mr Matthew Gordon Robert Taylor as a director on 2021-10-21

View Document

02/08/212 August 2021 Director's details changed for Sara Anne Fowler on 2021-07-26

View Document

29/07/2129 July 2021 Director's details changed for Mr Douglas Grant Robertson on 2021-07-26

View Document

29/07/2129 July 2021 Director's details changed for William Christopher Wilkins on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS England to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on 2021-07-26

View Document

06/07/216 July 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

15/05/2015 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER WILKINS / 21/11/2019

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEELS / 01/04/2018

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED SARA ANNE FOWLER

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

16/03/2016 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001248550009

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001248550008

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001248550006

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001248550007

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001248550010

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001248550011

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001248550012

View Document

12/06/1912 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

08/01/198 January 2019 SECRETARY APPOINTED DUNCAN EDWARD TYLER

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED DOUGLAS GRANT ROBERTSON

View Document

08/09/188 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGHEY

View Document

04/07/184 July 2018 DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED MOLINS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/01/18

View Document

26/01/1826 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/183 January 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ELAND

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ROCKINGHAM DRIVE LINFORD WOOD EAST MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMES ROBERT HAUGHEY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COWEN

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001248550008

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001248550009

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001248550007

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001248550010

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001248550006

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/05/178 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/178 May 2017 THAT A GENERAL MEETING OF THE COMPANY, OTHER TAHN ANNUAL GENERAL MEETINGS OF THE COMPANY, MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 20/04/2017

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY SARA CANNON

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR NICHOLAS STUART ELAND

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTONY STEELS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DICK HUNTER

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES KITCHINGMAN

View Document

04/05/164 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DICK HUNTER / 27/05/2015

View Document

27/05/1527 May 2015 16/05/15 NO MEMBER LIST

View Document

01/05/151 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/151 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 NOTICE OF GENERAL MEETINGS 24/04/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

11/06/1411 June 2014 16/05/14 CHANGES

View Document

23/05/1423 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/1423 May 2014 CANCEL LISTING OF ORD SHARES ON PREMIUM SEGMENT OF OFFICIAL LIST OF STOCK EXCHANGE AND ADMISSION TO TRADE ON AIM 20/05/2014

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/1424 April 2014 SECTION 519

View Document

03/04/143 April 2014 SEC 519

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 16/08/2012

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 MARKET PURCHASES 26/04/2012

View Document

02/05/122 May 2012 DIRECTOR AUTHORISATION 26/04/2012

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLKINS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED PHILIP JAMES MOORHOUSE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JOHN LEWIS DAVIES

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPPS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED AVRIL PALMER-BAUNACK

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AZIS

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

10/05/1010 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/1010 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 11 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5LU

View Document

10/06/0910 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILSON

View Document

07/05/097 May 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

30/04/0930 April 2009 SECT 163(3) 24/04/2009

View Document

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

View Document

30/04/0930 April 2009 ALTER MEMORANDUM 24/04/2009

View Document

30/04/0930 April 2009 GENERAL MEETING 14 DAYS NOTICE 24/04/2009

View Document

30/04/0930 April 2009 ADOPT ARTICLES 24/04/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, DIRECTOR PETER JOHN BYRON LOGGED FORM

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER BYROM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ANDREW GRAHAM CRIPPS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JOHN STEPHEN ALLKINS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED JONATHAN GILES ASHLEY AZIS

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STEEN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/062 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/062 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0616 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0529 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0529 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/0427 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/035 September 2003 RE: AGREEMENT 29/08/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/0325 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0325 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0317 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0229 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0229 April 2002 ART 39/S166 MARKET PURC 24/04/02

View Document

24/04/0224 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 16/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0113 June 2001 £ IC 6205903/5868403 09/05/01 £ SR [email protected]=337500

View Document

10/05/0110 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RE:RULES INCENTIVE PLAN 24/04/01

View Document

04/05/014 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/014 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/013 January 2001 £ IC 6657581/6205903 28/11/00 £ SR [email protected]=451678

View Document

28/12/0028 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/00

View Document

08/12/008 December 2000 £ IC 7213070/6657581 14/11/00 £ SR [email protected]=555489

View Document

01/11/001 November 2000 £ IC 7583070/7213070 10/10/00 £ SR [email protected]=370000

View Document

01/11/001 November 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/10/00

View Document

19/10/0019 October 2000 PROPOSED AGREEMENT 16/10/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 £ IC 8182866/7582866 12/07/00 £ SR [email protected]=600000

View Document

18/07/0018 July 2000 £ IC 8190366/8182866 15/06/00 £ SR [email protected]=7500

View Document

06/07/006 July 2000 RETURN MADE UP TO 16/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/008 June 2000 £ IC 8237393/8190367 09/05/00 £ SR [email protected]=47026

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 £ IC 8262393/8237393 04/05/00 £ SR [email protected]=25000

View Document

12/05/0012 May 2000 £ IC 8288205/8262393 19/04/00 £ SR [email protected]=25812

View Document

03/05/003 May 2000 4838671 0.25 26/04/00

View Document

03/05/003 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/00

View Document

25/04/0025 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 £ IC 8389630/8288205 05/04/00 £ SR [email protected]=101425

View Document

19/04/0019 April 2000 £ IC 8488205/8389630 24/03/00 £ SR [email protected]=98575

View Document

04/04/004 April 2000 £ IC 8964455/8488205 10/03/00 £ SR [email protected]=476250

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 £ IC 9019455/8964455 14/01/00 £ SR [email protected]=55000

View Document

13/12/9913 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/12/99

View Document

02/12/992 December 1999 £ IC 9206955/9019455 02/11/99 £ SR [email protected]=187500

View Document

16/11/9916 November 1999 £ IC 9490966/9206955 21/10/99 £ SR [email protected]=284011

View Document

26/10/9926 October 1999 £ IC 9599966/9490966 22/09/99 £ SR [email protected]=109000

View Document

26/10/9926 October 1999 £ IC 9724966/9599966 04/10/99 £ SR [email protected]=125000

View Document

05/08/995 August 1999 £ IC 9768716/9724966 08/07/99 £ SR [email protected]=43750

View Document

28/07/9928 July 1999 £ IC 9793716/9768716 25/06/99 £ SR [email protected]=25000

View Document

10/06/9910 June 1999 RETURN MADE UP TO 16/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 DIRS POWERS 21/04/99

View Document

07/05/997 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/99

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 16/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9830 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/98

View Document

27/04/9827 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/978 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 SHARES AGREEMENT OTC

View Document

12/12/9612 December 1996 SHARES AGREEMENT OTC

View Document

15/09/9615 September 1996 RE SHARES 02/09/96

View Document

15/09/9615 September 1996 ALTER MEM AND ARTS 02/09/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 16/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96

View Document

30/04/9630 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/951 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/95

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 RETURN MADE UP TO 16/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/94

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 ADOPT MEM AND ARTS 27/04/94

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/93

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 16/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9213 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/92

View Document

24/06/9124 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: GRAFTON COURT WINTERHILL CHILDS WAY MILTON KEYNES MK6 1AF

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 16/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 WD 09/03/89 AD 15/02/89--------- PREMIUM £ SI [email protected]=487

View Document

14/03/8914 March 1989 WD 02/03/89 AD 06/10/88--------- PREMIUM £ SI [email protected]=10200

View Document

13/01/8913 January 1989 WD 15/12/88 AD 05/12/88--------- PREMIUM £ SI [email protected]=454

View Document

17/08/8817 August 1988 WD 11/07/88 AD 29/06/88--------- PREMIUM £ SI [email protected]=5382

View Document

09/06/889 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 WD 30/03/88 AD 23/03/88--------- PREMIUM £ SI [email protected]=9672

View Document

18/04/8818 April 1988 WD 11/03/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=9302

View Document

18/04/8818 April 1988 WD 10/03/88 AD 10/02/88--------- PREMIUM £ SI [email protected]=113

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 WD 18/02/88 AD 16/02/88--------- PREMIUM £ SI [email protected]=31250

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 WD 17/11/87 AD 21/10/87--------- PREMIUM £ SI [email protected]=531

View Document

24/11/8724 November 1987 WD 03/11/87 AD 21/10/87--------- £ SI [email protected]=531

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

17/07/8717 July 1987 RETURN MADE UP TO 22/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

09/06/869 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

15/02/8215 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/01/701 January 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/70

View Document

14/08/6414 August 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/64

View Document

18/10/1218 October 1912 CERTIFICATE OF INCORPORATION

View Document


More Company Information