PARITY NETWORK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Isobel Brown as a director on 2024-11-15

View Document

04/10/244 October 2024 Registration of charge 015435540019, created on 2024-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

09/01/249 January 2024 Satisfaction of charge 015435540015 in full

View Document

05/01/245 January 2024 Satisfaction of charge 12 in full

View Document

31/12/2331 December 2023 Certificate of change of name

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

24/12/2324 December 2023 Resolutions

View Document

15/12/2315 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/12/2314 December 2023 Registration of charge 015435540018, created on 2023-12-08

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

13/12/2313 December 2023 Appointment of Mr Trevor Large as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr Paul Thomas Davis as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr Nigel Dudley as a secretary on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of David Samuel Peter Firth as a secretary on 2023-12-08

View Document

13/12/2313 December 2023 Notification of Network Ventures Limited as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Mark Andrew Braund as a director on 2023-12-08

View Document

13/12/2313 December 2023 Registered office address changed from 82 st. John Street London EC1M 4JN England to Meriden Hall Main Road Meriden Coventry CV7 7PT on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Michael David Johns as a director on 2023-12-08

View Document

13/12/2313 December 2023 Cessation of Parity Holdings Limited as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Registration of charge 015435540016, created on 2023-12-08

View Document

11/12/2311 December 2023 Registration of charge 015435540017, created on 2023-12-08

View Document

28/11/2328 November 2023 Appointment of Mr David Samuel Peter Firth as a secretary on 2023-11-25

View Document

27/11/2327 November 2023 Termination of appointment of Andrew John Lear as a secretary on 2023-11-25

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Satisfaction of charge 13 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 015435540014 in full

View Document

10/05/2210 May 2022 All of the property or undertaking has been released and no longer forms part of charge 015435540014

View Document

10/05/2210 May 2022 All of the property or undertaking has been released and no longer forms part of charge 13

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/02/2221 February 2022 Appointment of Isobel Brown as a director on 2022-02-21

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Floor 2, 79-81 Borough Road London SE1 1DN England to 82 st. John Street London EC1M 4JN on 2021-08-02

View Document

16/06/2116 June 2021 Termination of appointment of Matthew Anthony Bayfield as a director on 2021-06-09

View Document

16/06/2116 June 2021 Appointment of Mr Mark Andrew Braund as a director on 2021-06-09

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASPINALL

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3DR

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ALAN DAVID ROMMEL

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015435540014

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/157 January 2015 COMPANY NAME CHANGED PARITY RESOURCES LIMITED
CERTIFICATE ISSUED ON 07/01/15

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE 1ST FLOOR
1 HARTFIELD ROAD
WIMBLEDON
SW19 3RU

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR PHILIP EDGAR SWINSTEAD

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 AUDITOR'S RESIGNATION

View Document

01/11/111 November 2011 AUD RES

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/06/06

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/03

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: ORCHARD FIELDS MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DF

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/035 April 2003 DEBENTURE 17/03/03

View Document

05/04/035 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 ADOPT ARTICLES 23/10/97

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIV 23/10/97

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/9811 June 1998 REREGISTRATION PLC-PRI 11/06/98

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 11/06/98

View Document

11/06/9811 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/9811 June 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 VARYING SHARE RIGHTS AND NAMES 23/10/97

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 23/10/97

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: G OFFICE CHANGED 23/11/95 TECHNOLOGY HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DF

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: G OFFICE CHANGED 05/01/95 HAMILTON HOUSE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

05/01/955 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 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 mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/947 December 1994

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 Full accounts made up to 1993-12-31

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 COMPANY NAME CHANGED COMPUTER SEARCH AND SELECTION PU BLIC LIMITED COMPANY CERTIFICATE ISSUED ON 11/07/94

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9428 January 1994 ALTER MEM AND ARTS 13/01/94

View Document

17/12/9317 December 1993 AUDITOR'S RESIGNATION

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 SECRETARY RESIGNED

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 ALTER MEM AND ARTS 01/11/93

View Document

22/10/9322 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 Full group accounts made up to 1993-03-26

View Document

23/08/9323 August 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 FULL GROUP ACCOUNTS MADE UP TO 26/03/93

View Document

23/08/9323 August 1993

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/92

View Document

13/10/9213 October 1992 Full group accounts made up to 1992-03-29

View Document

03/08/923 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

29/04/9229 April 1992 � IC 727281/673557 31/03/92 � SR [email protected]=53724

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 CONTRCT 537241 10P SHS 31/03/92

View Document

21/10/9121 October 1991 Full group accounts made up to 1991-03-31

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 AUDITOR'S RESIGNATION

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 SHARES AGREEMENT OTC

View Document

27/02/9127 February 1991 � NC 631586/765560 01/02/91

View Document

27/02/9127 February 1991 RE-DES SHARES 01/02/91

View Document

20/08/9020 August 1990 Full group accounts made up to 1990-03-30

View Document

20/08/9020 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990

View Document

06/02/906 February 1990 ALTER MEM AND ARTS 15/01/90

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 15/01/90

View Document

01/11/891 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/89

View Document

25/08/8925 August 1989 DIV

View Document

25/08/8925 August 1989 VARYING SHARE RIGHTS AND NAMES 31/07/89

View Document

25/08/8925 August 1989 � NC 400000/631586

View Document

05/07/895 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 Full group accounts made up to 1989-03-31

View Document

05/07/895 July 1989

View Document

05/07/895 July 1989 RETURN MADE UP TO 14/06/89; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988

View Document

22/08/8822 August 1988 Full group accounts made up to 1988-04-01

View Document

22/08/8822 August 1988 FULL GROUP ACCOUNTS MADE UP TO 01/04/88

View Document

27/07/8827 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8811 May 1988 AUDITOR'S RESIGNATION

View Document

04/05/884 May 1988 AUDITOR'S RESIGNATION

View Document

04/05/884 May 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

04/05/884 May 1988 Group accounts for a medium company made up to 1987-03-31

View Document

19/11/8719 November 1987 NC INC ALREADY ADJUSTED

View Document

19/11/8719 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/10/87

View Document

19/11/8719 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/87

View Document

19/11/8719 November 1987 WD 29/10/87 AD 26/10/87--------- PREMIUM � SI 12462@1=12462 � IC 50000/62462

View Document

19/11/8719 November 1987 REVOKES PR RES 261087 26/10/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987

View Document

06/11/876 November 1987 REREGISTRATION PRI-PLC 271087

View Document

06/11/876 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8728 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8728 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/8728 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8728 October 1987 Balance Sheet

View Document

28/10/8728 October 1987 BALANCE SHEET

View Document

28/10/8728 October 1987 AUDITORS' STATEMENT

View Document

28/10/8728 October 1987 Auditor's report

View Document

28/10/8728 October 1987 AUDITORS' REPORT

View Document

25/08/8725 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/86

View Document

17/08/8717 August 1987 Group accounts for a medium company made up to 1986-03-31

View Document

08/05/878 May 1987

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 Resolutions

View Document

03/04/873 April 1987 Resolutions

View Document

03/04/873 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8623 October 1986

View Document

23/10/8623 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 Group of companies' accounts made up to 1985-03-31

View Document

25/09/8625 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

18/11/8518 November 1985 PARTICULARS OF MORTGAGE/CHARGE

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