OPSEC SECURITY GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

17/06/2417 June 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/05/249 May 2024 Appointment of Mr Aaron Saak as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Selva Selvaratnam as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Beverley Edward John Dew as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Michael John Currie as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Samuel George Keayes as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Ms Christina Cristiano as a director on 2024-05-03

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/03/2426 March 2024

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Statement of capital on 2024-03-07

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

02/03/232 March 2023 Registration of charge 016884820023, created on 2023-02-28

View Document

14/12/2214 December 2022 Change of details for Orca Bidco Limited as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Orca Bidco Limited as a person with significant control on 2022-12-13

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MAHONY

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY TURNAGE / 24/09/2014

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR RICHARD STEWART CREMONA

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED HAZEM BEN GACEM

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN LUK

View Document

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

View Document

03/03/143 March 2014 SECTION 519

View Document

25/02/1425 February 2014 SECTION 519

View Document

23/10/1323 October 2013 13/09/13 NO MEMBER LIST

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/131 October 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1225 October 2012 13/09/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN GACEM

View Document

06/09/126 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD POVEY

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR RICHARD FULLER

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

07/10/117 October 2011 13/09/11 BULK LIST

View Document

15/08/1115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1128 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

06/10/106 October 2010 13/09/10 BULK LIST

View Document

01/09/101 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED HAZEM BEN GACEM

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GLENN JOHN LUK

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANAND RAMASWAMY RADHAKRISHNAN

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/03/105 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/105 March 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/1011 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0914 October 2009 13/09/09 BULK LIST

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/09/093 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/083 September 2008 DISAPP PRE-EMPT RIGHTS 20/08/2008 AUTH ALLOT OF SECURITY 20/08/2008 MAX 5337700, MIN 5P 20/08/2008

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 ALTER MEM AND ARTS 03/08/07 COMP PUR 5337700 SHARES 03/08/07 AUTH ALLOT OF SECURITY 03/08/07 DISAPP PRE-EMPT RIGHTS 03/08/07

View Document

20/12/0620 December 2006 INTERIM ACCOUNTS MADE UP TO 30/09/06

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0615 September 2006 DISAPP PRE-EMPT RIGHTS 27/07/06 AUTH ALLOT OF SECURITY 27/07/06 5337770 @ 5P 27/07/06

View Document

08/08/068 August 2006 COMPANY NAME CHANGED APPLIED OPTICAL TECHNOLOGIES P.L .C. CERTIFICATE ISSUED ON 08/08/06; RESOLUTION PASSED ON 27/07/06

View Document

30/01/0630 January 2006 REDUCTION OF SHARE PREMIUM

View Document

30/01/0630 January 2006 REDUCTION SHARE PREM AC 17/11/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REDUCTION OF SHARE PREM ACCOUNT

View Document

14/12/0514 December 2005 CANCEL LISTINGS 17/11/05

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/09/05; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 5337701 ORD (MAX) @ 5P 29/07/04 AUTH ALLOT OF SECURITY 29/07/04 DISAPP PRE-EMPT RIGHTS 29/07/04

View Document

11/11/0411 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/09/04; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 REDUCE SHARE PREM ACCT 14/08/03

View Document

03/11/033 November 2003 REDUCTION OF SHARE PREMIUM

View Document

31/10/0331 October 2003 REDUCE SHARE PREMIUM ACCOUNT

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 REDUCE SHARE PREMIUM AC 14/08/03 DISAPP PRE-EMPT RIGHTS 14/08/03

View Document

09/09/039 September 2003 REDUCE SHARE PREMIUM AC 14/08/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/09/0226 September 2002 RETURN MADE UP TO 13/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0227 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0114 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

27/01/0027 January 2000 ACQUISITION/PROSPECTUS 23/01/99

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: G OFFICE CHANGED 27/01/00 22 SEDLING ROAD DISTRICT 6 WASHINGTON TYNE AND WEAR NE38 9BZ

View Document

27/01/0027 January 2000 NC INC ALREADY ADJUSTED 23/01/99

View Document

26/01/0026 January 2000 � NC 1900000/3350000 23/1

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED APPLIED HOLOGRAPHICS PLC CERTIFICATE ISSUED ON 19/01/00

View Document

15/12/9915 December 1999 LISTING OF PARTICULARS

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

05/10/995 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 13/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 13/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/983 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 13/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/977 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 13/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/967 August 1996 SHARE OPTION SCHEME 25/07/96

View Document

29/07/9629 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 ALTER MEM AND ARTS 21/06/96

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REDUCTION OF SH PREM AC 24/07/95

View Document

18/03/9618 March 1996 REDUCTION OF SH PREMIUM ACCOUNT

View Document

18/03/9618 March 1996 REDUCTION OF SHARE PREMIUM

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9513 September 1995 LISTING OF PARTICULARS

View Document

31/08/9531 August 1995 SHARE OPTION SCHEME 24/08/95

View Document

08/08/958 August 1995 � NC 1340000/1900000 24/07/95

View Document

08/08/958 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 24/07/95

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 24/07/95

View Document

08/08/958 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

08/08/958 August 1995 ALLOT OF EQUITY 24/07/95

View Document

05/07/955 July 1995 PROSPECTUS

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

05/10/945 October 1994 RETURN MADE UP TO 13/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9416 August 1994 REDUCTION OF SH PREM 27/07/94

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 RETURN MADE UP TO 13/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 RETURN MADE UP TO 13/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/927 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/92

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 AUDITOR'S RESIGNATION

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 SECURITIES 04/10/91

View Document

26/09/9126 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9130 August 1991 PROSPECTUS

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 RETURN MADE UP TO 13/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/9029 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 RE POWER OF DIR 29/08/90

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 BRAXTED PARK WITHAM ESSEX CM8 3EN

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/908 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 300889

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 WD 30/11/88 AD 12/10/88--------- � SI [email protected]=13320

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 01/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/8821 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/88

View Document

16/09/8816 September 1988 � NC 745000/1000000

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 WD 20/01/88 AD 21/12/87--------- PREMIUM � SI [email protected]=144728

View Document

04/12/874 December 1987 PROSPECTUS

View Document

09/11/879 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/8727 October 1987 RETURN MADE UP TO 02/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/8727 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

06/02/876 February 1987 COMPANY NAME CHANGED APPLIED HOLOGRAPHICS LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

31/10/8631 October 1986 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8516 July 1985 NEW SECRETARY APPOINTED

View Document

24/04/8324 April 1983 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

07/03/837 March 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/83

View Document

23/12/8223 December 1982 CERTIFICATE OF INCORPORATION

View Document

23/12/8223 December 1982 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