PARTWAY GROUP PLC

Company Documents

DateDescription
09/09/259 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-07

View Document

08/08/248 August 2024 Termination of appointment of Mark Andrew Braund as a director on 2024-07-29

View Document

16/07/2416 July 2024 Registered office address changed from 82 st. John Street London EC1M 4JN England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-07-16

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

22/06/2422 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

05/01/245 January 2024 Satisfaction of charge 035394130009 in full

View Document

08/12/238 December 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Termination of appointment of Andrew John Lear as a secretary on 2023-11-24

View Document

27/11/2327 November 2023 Appointment of Mr David Samuel Peter Firth as a secretary on 2023-11-24

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/04/232 April 2023 Termination of appointment of Gerard James Brandon as a director on 2023-03-31

View Document

18/05/2218 May 2022 Satisfaction of charge 035394130008 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 7 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 035394130008

View Document

10/05/2210 May 2022 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

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

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

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

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED GERARD JAMES BRANDON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY ROGER ANTONY

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

05/02/205 February 2020 SECRETARY APPOINTED MR KEVIN REDHEAD

View Document

31/07/1931 July 2019 ADOPT ARTICLES 30/05/2019

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ROMMEL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MATTHEW ANTHONY BAYFIELD

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID ROMMEL / 05/02/2019

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2018

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1817 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 2052480.4

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/07/1728 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 2042480.40

View Document

08/06/178 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY

View Document

07/04/177 April 2017 14/02/17 STATEMENT OF CAPITAL GBP 16361584.7232

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, 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

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL RANSOME

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR DAVID SAMUEL PETER FIRTH

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/16

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1626 April 2016 02/04/16 STATEMENT OF CAPITAL GBP 16355584

View Document

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

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

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

14/04/1614 April 2016 26/11/15 STATEMENT OF CAPITAL GBP 1433945322.4

View Document

14/04/1614 April 2016 26/11/15 STATEMENT OF CAPITAL GBP 1433945322.4

View Document

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

View Document

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

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ALAN DAVID ROMMEL

View Document

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

View Document

16/06/1516 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035394130008

View Document

14/04/1514 April 2015 02/04/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN PARKER LAW

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LUFF

View Document

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

View Document

24/11/1424 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 1433943522.4

View Document

24/11/1424 November 2014 23/09/14 STATEMENT OF CAPITAL GBP 1433943522.4

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, WIMBLEDON BRIDGE HOUSE, 1 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3RU

View Document

29/08/1429 August 2014 SECTION 519

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

02/04/142 April 2014 03/06/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 17/06/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 18/06/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 11/11/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 05/07/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 06/01/14 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 11/11/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/04/142 April 2014 29/11/13 STATEMENT OF CAPITAL GBP 1433412754.2

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR NEAL JOHN RANSOME

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHASE

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE PHILLIPS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR PETER JAMES LUFF

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYTE

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 1433412753.88

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES WHYTE

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

28/01/1328 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1433347504.2

View Document

18/06/1218 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 1433347504.20

View Document

06/06/126 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOSE

View Document

16/11/1116 November 2011 AUDITOR'S RESIGNATION

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR MIKE PHILLIPS

View Document

01/11/111 November 2011 AUD RES

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/119 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 1433284423.66

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

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

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

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

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

18/01/1118 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/12/102 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/102 December 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR PHILIP EDGAR SWINSTEAD

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

05/05/105 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR MACDONALD

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

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

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/06/078 June 2007 MINUTES OF MEETING

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

02/06/072 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

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

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

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

View Document

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

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/04/06; CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/0615 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

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

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

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 £ NC 15000000/90000000 13/10/03

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 13/10/03

View Document

30/09/0330 September 2003 LISTING OF PARTICULARS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 02/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

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

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

03/05/023 May 2002 RETURN MADE UP TO 02/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 02/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/10/0017 October 2000 SHARES AGREEMENT OTC

View Document

30/08/0030 August 2000 AMEND 882 RPLC 882 FILED 23/8/00

View Document

30/08/0030 August 2000 AMEND 882 RPLC 882 FILED 15/8/00

View Document

30/08/0030 August 2000 AMEND 882 RPLC 882 FILED 22/7/00

View Document

30/08/0030 August 2000 AMEND 882 RPLC 882 FILED 23/8/00

View Document

30/08/0030 August 2000 AMEND 882 RLC 882 FILED 22/7/00

View Document

05/06/005 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 02/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 INTERIM ACCOUNTS MADE UP TO 31/10/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

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

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9917 May 1999 LISTING OF PARTICULARS

View Document

14/05/9914 May 1999 £ IC 50000/2 29/04/99 £ SR [email protected]=49998

View Document

13/05/9913 May 1999 ADOPT MEM AND ARTS 06/05/99

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 S-DIV CONVE 29/04/99

View Document

05/05/995 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 INTERIM ACCOUNTS MADE UP TO 29/04/99

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: ASHURST MORRIS CRISP LONDON EC2A 2HA

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 Certificate of change of name

View Document

30/04/9930 April 1999 Certificate of change of name

View Document

29/04/9929 April 1999 APPLICATION COMMENCE BUSINESS

View Document

29/04/9929 April 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 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