NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/09/1419 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM:
NTL HOUSE
BARTLEY WOOD BUSINESS PARK,
BARTLEY, HOOK
HAMPSHIRE RG27 9UP

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/01/01; NO CHANGE OF MEMBERS

View Document

10/01/0110 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 ALTER MEM AND ARTS 11/09/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM:
NTL HOUSE
BARTLEY WOOD BUSINESS PARK,
BARTLEY, HOOK
HAMPSHIRE RG27 9XA

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM:
CAXTON WAY
WATFORD BUSINESS PARK
WATFORD
WD1 8XH

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED
CABLE & WIRELESS COMMUNICATIONS
(SOUTHAMPTON AND EASTLEIGH) LIMI
TED
CERTIFICATE ISSUED ON 13/06/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED
VIDEOTRON SOUTHAMPTON AND EASTLE
IGH LIMITED
CERTIFICATE ISSUED ON 26/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM:
26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM:
VIDEOTRON HOUSE
76 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 REDUCTION OF SHARE PREMIUM

View Document

20/09/9620 September 1996 REDUCTION OF SHARE PREMIUM AC

View Document

07/08/967 August 1996 RED SHARE PREM ACC 30/07/96

View Document

06/08/966 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/01/96; CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 VARYING SHARE RIGHTS AND NAMES 27/03/95

View Document

03/04/953 April 1995 ADOPT MEM AND ARTS 27/03/95

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 RE CONSENT 27/03/95

View Document

03/04/953 April 1995 CONVE
27/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

18/10/9418 October 1994 S386 DISP APP AUDS 22/07/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM:
BELMONT HOUSE,
11/29 BELMONT HILL,
LEWISHAM,
LONDON,SE13 5AU.

View Document

19/02/9319 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED
VIDEOTRON CORPORATION LIMITED
CERTIFICATE ISSUED ON 21/10/92

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM:
5 CHANCERY LANE
LONDON, WC2A 1LF

View Document

04/02/924 February 1992 ALTER MEM AND ARTS 06/11/91

View Document

04/02/924 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/924 February 1992 ALTER MEM AND ARTS 23/12/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/90

View Document

06/06/906 June 1990 ￯﾿ᄑ NC 3608847/13608847
19/05/90

View Document

30/05/9030 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 NC INC ALREADY ADJUSTED 19/02/90
19/02/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

27/04/9027 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 ￯﾿ᄑ NC 2608847/3608847
07/11/89

View Document

24/11/8924 November 1989 NC INC ALREADY ADJUSTED 07/11/89

View Document

12/09/8912 September 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/89

View Document

22/08/8922 August 1989 COMPANY NAME CHANGED
SOUTHAMPTON CABLE LIMITED
CERTIFICATE ISSUED ON 23/08/89

View Document

22/08/8922 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/89

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 290689

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/02/899 February 1989 AUDITOR'S RESIGNATION

View Document

13/12/8813 December 1988 WD 25/11/88 AD 22/09/88---------
PREMIUM
￯﾿ᄑ SI 774000@1=774000
￯﾿ᄑ IC 60002/834002

View Document

03/11/883 November 1988 ￯﾿ᄑ NC 820000/856900

View Document

03/11/883 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/09/88

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM:
87 JERMYN STREET
LONDON
SW1Y 6JD

View Document

26/09/8826 September 1988 VARYING SHARE RIGHTS AND NAMES 25/08/88

View Document

26/09/8826 September 1988 ￯﾿ᄑ NC 750000/820000

View Document

09/09/889 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/08/8726 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

03/01/873 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM:
21 PANTON STREET
LONDON
SW1

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