OSTRAKON RUNOFF LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Removal of liquidator by court order

View Document

21/05/2421 May 2024 Termination of appointment of William David Bloomer as a director on 2024-03-14

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-19

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

04/05/224 May 2022 Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2022-05-04

View Document

04/05/224 May 2022 Declaration of solvency

View Document

04/05/224 May 2022 Resolutions

View Document

07/10/217 October 2021 Registration of charge 009458780010, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/05/193 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

03/05/193 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

03/05/193 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

03/05/193 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BLOOMER / 02/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / HOWDEN BROKING GROUP LIMITED / 01/01/2019

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 EASTCHEAP LONDON EC3M 1BD UNITED KINGDOM

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

10/05/1810 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

10/05/1810 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWDEN BROKING GROUP LIMITED

View Document

26/09/1726 September 2017 CESSATION OF WINDSOR LIMITED AS A PSC

View Document

18/09/1718 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

18/09/1718 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

01/08/171 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

01/08/171 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

29/09/1629 September 2016 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY MATT BLAKE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED WILLIAM DAVID BLOOMER

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 71 FENCHURCH STREET LONDON EC3M 4BS

View Document

06/01/166 January 2016 DIRECTOR APPOINTED PETER DAVID SMITH

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL

View Document

03/08/153 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

03/08/153 August 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

03/08/153 August 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

20/07/1520 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

20/07/1520 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009458780009

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009458780008

View Document

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR MATT BLAKE

View Document

07/04/147 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

07/04/147 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

07/04/147 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RINKU PATEL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009458780008

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GRAHAM ALAN FAUX

View Document

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 REDUCE SHARE PREM A/C 28/09/2011

View Document

14/10/1114 October 2011 STATEMENT BY DIRECTORS

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 1601532.775

View Document

14/10/1114 October 2011 SOLVENCY STATEMENT DATED 28/09/11

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD UNITED KINGDOM

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

18/07/1118 July 2011 SECRETARY APPOINTED DAVID JOHN BEARRYMAN

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 2 AMERICA SQUARE LONDON EC3N 2LU

View Document

06/08/106 August 2010 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/12/0921 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LOW

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BENNETT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LAKEY

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/079 September 2007 ARTICLES OF ASSOCIATION

View Document

09/09/079 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/0715 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/0715 June 2007 REREG PLC-PRI 15/06/07

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 REDUCTION OF ISSUED CAPITAL

View Document

23/03/0723 March 2007 MISC 05/03/07

View Document

23/03/0723 March 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/03/0723 March 2007 REDUCE ISSUED CAPITAL 05/03/07

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0718 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0627 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0614 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0528 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0515 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0426 March 2004 SHARES AGREEMENT OTC

View Document

27/02/0427 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RE SHARE OPTION 05/02/03

View Document

14/02/0414 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0317 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0317 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: ONE GREAT TOWER STREET LONDON EC3R 5AH

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/0213 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 SHARES AGREEMENT OTC

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0116 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/01

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0018 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/00

View Document

20/06/9920 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/02/98

View Document

17/02/9817 February 1998 NC INC ALREADY ADJUSTED 14/07/97

View Document

17/02/9817 February 1998 £ NC 2100000/2750000 10/02/98

View Document

17/02/9817 February 1998 SHARE AGREEMENT 14/07/97

View Document

17/02/9817 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

17/02/9817 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98

View Document

17/02/9817 February 1998 NC INC ALREADY ADJUSTED 14/07/97

View Document

17/02/9817 February 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9726 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/02/97

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 11/02/97

View Document

26/02/9726 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 26/09/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

01/10/961 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

01/10/961 October 1996 £ NC 1200000/1800000 26/09/96

View Document

01/10/961 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

10/09/9610 September 1996 LISTING OF PARTICULARS

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: LYON HOUSE 160/166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

26/04/9426 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NC INC ALREADY ADJUSTED 28/07/93

View Document

04/08/934 August 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

03/08/933 August 1993 REDUCTION OF ISSUED CAPITAL

View Document

29/07/9329 July 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

29/07/9329 July 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 3379091/ 844773

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ALTER MEM AND ARTS 17/02/93

View Document

05/03/935 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 RE SECURITIES 17/02/93

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 AMENDING 288 FOR DOC RE.03/08/90

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 £ NC 3500000/4000000 20/0

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 30/07/90

View Document

09/08/909 August 1990 LISTING OF PARTICULARS

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 LISTING OF PARTICULARS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 SHARES AGREEMENT OTC

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

06/12/896 December 1989 LISTING OF PARTICULARS

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 SHARES AGREEMENT OTC

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

21/04/8921 April 1989 RETURN OF ALLOTMENTS

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 07/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/8830 November 1988 SHARES AGREEMENT OTC

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 RETURN MADE UP TO 14/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED WINDSOR SECURITIES (HOLDINGS) PL C CERTIFICATE ISSUED ON 23/05/88

View Document

14/04/8814 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 WD 13/11/87 AD 25/09/87--------- £ SI [email protected]=393055 £ IC 2366401/2759456

View Document

23/11/8723 November 1987 NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 WD 09/10/87 AD 30/06/87--------- £ SI [email protected]=374666 £ IC 1991735/2366401

View Document

12/10/8712 October 1987 NC INC ALREADY ADJUSTED

View Document

12/10/8712 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/87

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

04/07/874 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

02/04/872 April 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 OTHER RESOLUTION

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: PROSPECT HOUSE MANSELL STREET LONDON E1 8AU

View Document

07/10/867 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: IBEX HOUSE 42-46 MINORIES LONDON EC3M 1HX

View Document

31/08/8331 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/83

View Document

13/01/6913 January 1969 CERTIFICATE OF INCORPORATION

View Document

13/01/6913 January 1969 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