PARTWAY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Notification of Parity Resources Limited as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

30/08/2330 August 2023 Cessation of Parity Resources Ltd as a person with significant control on 2022-11-23

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

23/11/2223 November 2022 Statement of capital on 2022-11-23

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 82 st. John Street London EC1M 4JN on 2021-08-02

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

10/07/2010 July 2020 SECRETARY APPOINTED MR MICHAEL DAVID JOHNS

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY ROGER ANTONY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR MICHAEL DAVID JOHNS

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER ANTONY

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

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

23/09/1523 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

06/07/156 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY 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 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

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

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

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

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

31/10/0631 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA

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

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

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

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/06/026 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/026 June 2002 £ IC 51767762/44125957 28/03/02 £ SR [email protected]=7641805

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

28/05/0228 May 2002 £ NC 3400000/52657907 28/03/02

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

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

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

01/10/991 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/991 October 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 REREGISTRATION PLC-PRI 30/09/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NC INC ALREADY ADJUSTED 02/06/99

View Document

02/08/992 August 1999 £ NC 914683/3400000 02/06/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 18 GROSVENOR GARDENS VICTORIA LONDON SW1W 0DH

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 REDUCTION OF ISSUED CAPITAL

View Document

05/07/995 July 1999 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 £ NC 3400000/15000000 02/

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 SHARES AGREEMENT OTC

View Document

22/12/9722 December 1997 £ NC 2900000/3400000 04/12/97

View Document

14/11/9714 November 1997 LISTING OF PARTICULARS

View Document

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

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 02/04/96

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9512 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/01/955 January 1995 LOCATION OF DEBENTURE REGISTER

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

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

28/11/9428 November 1994 ACQUISTION OF BUSINESS 07/11/94

View Document

23/11/9423 November 1994 £ NC 2400000/2900000 07/11/94

View Document

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

View Document

17/10/9417 October 1994 LISTING OF PARTICULARS

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 COMPANY NAME CHANGED COMAC GROUP PLC CERTIFICATE ISSUED ON 06/07/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 2ND FLOOR HARRIER HOUSE ST ALBANS ROAD EAST HATFIELD HERTS AL10 0HE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SHARES AGREEMENT OTC

View Document

26/02/9426 February 1994 AMENDING CERT,CANC SH.PREM. ACCT

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 CANC SH PREM ACCT

View Document

17/01/9417 January 1994 REDUCTION OF SHARE PREMIUM

View Document

20/12/9320 December 1993 AUDITOR'S RESIGNATION

View Document

13/12/9313 December 1993 NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/93

View Document

18/11/9318 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 NC INC ALREADY ADJUSTED 01/11/93

View Document

12/11/9312 November 1993 ISSUE SHARES 01/11/93

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 LISTING OF PARTICULARS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9213 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/9029 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 30/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/89

View Document

03/04/893 April 1989 £ NC 150000/425000

View Document

29/03/8929 March 1989 PROSPECTUS

View Document

28/03/8928 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 NC INC ALREADY ADJUSTED

View Document

14/09/8814 September 1988 SHARES AGREEMENT OTC

View Document

08/08/888 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/88

View Document

26/07/8826 July 1988 WD 13/07/88 AD 17/06/88--------- PREMIUM £ SI [email protected]=40625 £ IC 74000/114625

View Document

24/06/8824 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM: 27 TOWN CENTRE HATFIELD HERTS

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

28/08/8728 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

22/06/8722 June 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/8718 June 1987 REREGISTRATION PRI-PLC 290587

View Document

18/06/8718 June 1987 AUDITORS' REPORT

View Document

18/06/8718 June 1987 BALANCE SHEET

View Document

18/06/8718 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/8718 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/06/8712 June 1987 AUDITORS' STATEMENT

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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