NO ORDINARY DESIGNER LABEL LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Administrator's progress report

View Document

03/03/253 March 2025 Notice of extension of period of Administration

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Statement of affairs with form AM02SOA

View Document

30/05/2430 May 2024 Notice of deemed approval of proposals

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

10/05/2410 May 2024 Satisfaction of charge 025097550019 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 025097550020 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 025097550018 in full

View Document

06/04/246 April 2024 Registered office address changed from Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-04-06

View Document

06/04/246 April 2024 Appointment of an administrator

View Document

14/02/2414 February 2024 Registration of charge 025097550021, created on 2024-02-13

View Document

01/02/241 February 2024 Appointment of Mr Russell Downs as a director on 2024-01-29

View Document

30/01/2430 January 2024 Termination of appointment of Carlos Radulovitch as a director on 2024-01-29

View Document

30/01/2430 January 2024 Registration of charge 025097550020, created on 2024-01-29

View Document

01/12/231 December 2023 Registration of charge 025097550018, created on 2023-11-28

View Document

01/12/231 December 2023 Registration of charge 025097550019, created on 2023-11-28

View Document

17/11/2317 November 2023 Cessation of Ted Baker Plc as a person with significant control on 2023-06-14

View Document

17/11/2317 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Previous accounting period extended from 2023-01-31 to 2023-06-18

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Registration of charge 025097550017, created on 2023-10-18

View Document

18/10/2318 October 2023 Registration of charge 025097550016, created on 2023-10-18

View Document

02/10/232 October 2023 Current accounting period extended from 2024-01-31 to 2024-06-18

View Document

31/08/2331 August 2023 Termination of appointment of Joseph De Hoogh as a director on 2023-08-31

View Document

21/06/2321 June 2023 Appointment of Mr Joseph De Hoogh as a director on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Carlos Radulovitch as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Marcus Simon Dench as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Jay Lionel Dubiner as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Kevin Peter Clarke as a director on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2022-01-29

View Document

28/02/2328 February 2023 Termination of appointment of Rishi Sharma as a secretary on 2023-02-28

View Document

16/12/2216 December 2022 Registered office address changed from The Ugly Brown Building 6a St Pancras Way London NW1 0TB to Ted Baker on Cleveland 111-117 Cleveland Street London W1T 6PX on 2022-12-16

View Document

25/11/2225 November 2022 Termination of appointment of Victoria Singleton as a director on 2022-11-23

View Document

25/11/2225 November 2022 Appointment of Mr Kevin Peter Clarke as a director on 2022-11-23

View Document

25/11/2225 November 2022 Appointment of Mr Jay Lionel Dubiner as a director on 2022-11-23

View Document

25/11/2225 November 2022 Termination of appointment of Leon Shepherd as a director on 2022-11-23

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550012 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550011 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550010 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550009 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550008 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550006 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 025097550013 in full

View Document

26/10/2226 October 2022 Registration of charge 025097550015, created on 2022-10-24

View Document

25/10/2225 October 2022 Registration of charge 025097550014, created on 2022-10-21

View Document

19/05/2219 May 2022 Full accounts made up to 2021-01-30

View Document

19/11/2119 November 2021 Termination of appointment of Jennifer Ellen Roebuck as a director on 2021-11-19

View Document

12/11/2112 November 2021 Termination of appointment of Peter Hearsey-Zoubie as a secretary on 2021-11-12

View Document

23/07/2123 July 2021 Full accounts made up to 2020-01-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DAVID WOLFFE

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ASHBY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MS JENNIFER ELLEN ROEBUCK

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL CLARK / 17/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA RODDEN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD BROWNE

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN RICKARDS

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR PETER HEARSEY-ZOUBIE

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PETER CHRISTOPHER COLLYER

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE ELIZABETH BENTLEY / 19/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY PAGE

View Document

21/11/1921 November 2019 ARTICLES OF ASSOCIATION

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS RACHEL CLAIRE ELIZABETH BENTLEY

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR STEVEN RICKARDS

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025097550007

View Document

14/10/1914 October 2019 ALTER ARTICLES 26/09/2019

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKINNON SMITH

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025097550007

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025097550006

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025097550008

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KELVIN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS HUSSEY

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS ANDERSON / 11/01/2019

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED REBECCA LOUISE RODDEN

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOREY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR LEON SHEPHERD

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PHILLIP CLARK

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DUSTAN STEER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CONNOLLY

View Document

05/07/165 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BURDEN

View Document

30/11/1530 November 2015 ADOPT ARTICLES 29/01/2010

View Document

30/11/1530 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR PAUL BURDEN

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS JARVIS

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR THOMAS PETER HUSSEY

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 AUDITOR'S RESIGNATION

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR CHARLES FRANCIS ANDERSON

View Document

18/07/1418 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MRS VICTORIA SINGLETON

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

12/08/1312 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 ADOPT ARTICLES 27/09/2012

View Document

03/12/123 December 2012 ADOPT ARTICLES 27/09/2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMSON

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART KELVIN / 01/06/2012

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOHANNA SCOREY / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE NEIL CONNOLLY / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BROWNE / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLIOT BROWNE / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD MACKINNON SMITH / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHBY / 01/06/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN JARVIS / 01/06/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS HELEN ALISON WILLIAMSON

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

28/07/1128 July 2011 SECOND FILING WITH MUD 08/06/10 FOR FORM AR01

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BROWNE / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHBY / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOHANNA SCOREY / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STUART KELVIN / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLIOT BROWNE / 01/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD MACKINNON SMITH / 01/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN JARVIS / 01/06/2011

View Document

21/06/1121 June 2011 29/01/10 STATEMENT OF CAPITAL GBP 322638

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOE WAHLA

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR DUSTAN JOHN STEER

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD MACKINNON SMITH / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE WAHLA / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHBY / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOHANNA SCOREY / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE NEIL CONNOLLY / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLIOT BROWNE / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY DENNIS PAGE / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREEN / 08/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP BROWNE / 08/06/2010

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 29/01/2010

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ASHBY / 01/01/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWNE / 01/08/2007

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOE WAHLA / 01/04/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KELVIN / 01/03/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/02/095 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

05/02/095 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CATHERINE JOHANNA SCOREY

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: THE FORTRESS, 41 CHALTON STREET, LONDON, NW1 1JE

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 £ IC 456327/303000 24/06/97 £ SR 153327@1=153327

View Document

17/07/9717 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9717 July 1997 £ NC 700000/400000 24/06/97

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 24/06/97

View Document

17/07/9717 July 1997 REDUCTION OF ISSUED CAPITAL 24/06/97

View Document

17/07/9717 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/06/97

View Document

17/07/9717 July 1997 VARYING SHARE RIGHTS AND NAMES 24/06/97

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED TED BAKER LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ALTER MEM AND ARTS 14/08/96

View Document

03/10/963 October 1996 CONV 14/08/96

View Document

03/10/963 October 1996 P.O.S 10000 £1SHS 14/08/96

View Document

03/10/963 October 1996 £ IC 466327/456327 14/08/96 £ SR 10000@1=10000

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 £ SR 233673@1 02/06/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

13/05/9513 May 1995 PARTICULARS 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

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

28/06/9428 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

08/06/948 June 1994 Full accounts made up to 1993-01-30

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

27/01/9427 January 1994 ADOPT MEM AND ARTS 24/12/93

View Document

02/09/932 September 1993

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991

View Document

21/12/9021 December 1990

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990

View Document

17/12/9017 December 1990

View Document

17/12/9017 December 1990 NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/904 September 1990 COMPANY NAME CHANGED EASYMOBILE LIMITED CERTIFICATE ISSUED ON 05/09/90

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990 NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 2 BATCHES STREET, LONDON, N1 6UB

View Document

30/08/9030 August 1990

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/08/9029 August 1990

View Document

29/08/9029 August 1990 NC INC ALREADY ADJUSTED 03/08/90

View Document

29/08/9029 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/90

View Document

29/08/9029 August 1990

View Document

29/08/9029 August 1990

View Document

29/08/9029 August 1990

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 08/06/90

View Document

16/08/9016 August 1990 Resolutions

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 Memorandum and Articles of Association

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990

View Document

03/08/903 August 1990

View Document

24/07/9024 July 1990 Resolutions

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 12/07/90

View Document

08/06/908 June 1990 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