PCF GROUP PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

09/07/249 July 2024 Statement of affairs

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-28

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Termination of appointment of Garry George Stran as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Simon Alick Moore as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Duncan Francis Mcdonald as a secretary on 2024-06-19

View Document

13/03/2413 March 2024 Notification of Charles David Owen Jillings as a person with significant control on 2022-12-20

View Document

12/03/2412 March 2024 Notification of Alasdair Relph Younie as a person with significant control on 2022-12-20

View Document

12/03/2412 March 2024 Notification of Duncan Paul Saville as a person with significant control on 2022-12-20

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

20/02/2420 February 2024 Second filing of Confirmation Statement dated 2023-01-27

View Document

19/02/2419 February 2024 Termination of appointment of Caroline Jane Richardson as a director on 2024-02-07

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2023-01-27

View Document

02/11/232 November 2023 Termination of appointment of Mark Finlay Brown as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of David John Morgan as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Christine Anne Higgins as a director on 2023-11-01

View Document

03/10/233 October 2023 Termination of appointment of Jonathan Dolbear as a secretary on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Duncan Francis Mcdonald as a secretary on 2023-10-01

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

02/08/232 August 2023 Director's details changed for Mr Mark Finlay Brown on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Mr David John Morgan on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1ER to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Carol Frances Sergeant as a director on 2022-12-21

View Document

27/09/2227 September 2022 Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10

View Document

26/09/2226 September 2022 Appointment of Mrs Carol Frances Sergeant as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of David Titmuss as a director on 2022-09-20

View Document

07/02/227 February 2022 Termination of appointment of Timothy Alan Franklin as a director on 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

21/01/2221 January 2022 Auditor's resignation

View Document

17/01/2217 January 2022 Appointment of Mr Simon Alick Moore as a director on 2022-01-09

View Document

17/01/2217 January 2022 Appointment of Mr Mark Timothy John Sismey-Durrant as a director on 2022-01-09

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-09-30

View Document

31/12/2131 December 2021 Termination of appointment of Marian Macdonald Martin as a director on 2021-12-23

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Appointment of Mrs Caroline Jane Richardson as a director on 2021-10-05

View Document

13/10/2113 October 2021 Appointment of Mr Garry George Stran as a director on 2021-10-05

View Document

14/04/2014 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 1251200680

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN FRANKLIN / 19/11/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMERS LIMITED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN

View Document

29/04/1929 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 1250983185

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1911 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 12499296.70

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 12509046.70

View Document

27/02/1927 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

16/11/1816 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 10707630

View Document

30/04/1830 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 10611476

View Document

15/02/1815 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOK

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS CHRISTINE ANNE HIGGINS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR DAVID TITMUSS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELSON

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED PRIVATE & COMMERCIAL FINANCE GROUP PLC CERTIFICATE ISSUED ON 30/06/17

View Document

28/05/1728 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 10606205.10

View Document

26/05/1726 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 10610988.9

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028632460003

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, NO UPDATES

View Document

10/02/1710 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED TIMOTHY ALAN FRANKLIN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY

View Document

25/11/1625 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 8506205.10

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028632460003

View Document

25/04/1625 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 7956370

View Document

30/03/1630 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

29/01/1629 January 2016 29/01/16 NO MEMBER LIST

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MARK FINLAY BROWN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED ANDREW JAMES BROOK

View Document

02/12/152 December 2015 SECOND FILING FOR FORM SH01

View Document

02/12/152 December 2015 SECOND FILING FOR FORM SH01

View Document

02/12/152 December 2015 SECOND FILING FOR FORM SH01

View Document

18/11/1518 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 7708142.30

View Document

18/11/1518 November 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/11/1518 November 2015 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

16/10/1516 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 52149.15

View Document

08/10/158 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 588497.65

View Document

06/10/156 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 4411764.70

View Document

05/10/155 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 6529198.20

View Document

04/10/154 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/154 October 2015 ALTER ARTICLES 18/09/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED DAVID RICHARD BULL

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 2655731

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM ANTHONY / 27/10/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 27/10/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORGAN / 27/10/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 27/10/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DAVID WINKS / 27/10/2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 27/10/2014

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 27/10/2014

View Document

05/11/145 November 2014 09/10/14 STATEMENT OF CAPITAL GBP 2655674.35

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

21/10/1421 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 2651085.05

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 2649775.15

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DAVID WINKS / 31/01/2013

View Document

20/02/1320 February 2013 31/01/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL NELSON / 31/05/2012

View Document

08/11/128 November 2012 THE CONVERTIBLE LOAN NOTES 02/11/2012

View Document

01/11/121 November 2012 DIRECTOR REPORT APPROVED/RETIRING DIRECTOR RE-ELECTED BY ROTATION/AUDITORS REELECTRED 28/09/2012

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED DAVID JOHN MORGAN

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED NICHOLAS PAUL DAVID WINKS

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR FAISAL AL YOUSEF

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SHEA

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED DAVID GWILYM ANTHONY

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMING

View Document

15/03/1115 March 2011 31/01/11 BULK LIST

View Document

13/10/1013 October 2010 ADOPT ARTICLES 28/09/2010

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010

View Document

22/03/1022 March 2010 31/01/10 CHANGES

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL NELSON / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL SHEA / 28/02/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010

View Document

27/09/0927 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ZANE ROBERT KERSE

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 SHARES SUB DIVIDED 23/05/06

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/0613 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX

View Document

08/11/058 November 2005 DIRECTOR APT 18/08/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

10/08/0510 August 2005 £ NC 7000000/12500000 06/

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0328 September 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 £ NC 5000000/7000000 29/0

View Document

14/08/0314 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0314 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

09/07/039 July 2003 PROSPECTUS

View Document

11/06/0311 June 2003 AMEN 882-75321 SH @25P-090503

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SHARES AGREEMENT OTC

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ALTER ARTICLES 12/10/00

View Document

20/10/0020 October 2000 PROSPECTUS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ADOPT MEM AND ARTS 08/06/99

View Document

01/07/991 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/99

View Document

14/04/9914 April 1999 PROSPECTUS

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9810 September 1998 PROSPECTUS

View Document

08/09/988 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/08/9821 August 1998 ADOPT MEM AND ARTS 05/08/98

View Document

21/08/9821 August 1998 SUB DIV SHARES SH OPTIO 05/08/98

View Document

21/08/9821 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/98

View Document

21/08/9821 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

03/07/983 July 1998 COMPANY NAME CHANGED THE ASSET MANAGEMENT CORPORATION PLC CERTIFICATE ISSUED ON 06/07/98

View Document

19/03/9819 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 £ NC 1000000/5000000 04/12/95

View Document

02/02/962 February 1996 NC INC ALREADY ADJUSTED 04/12/95

View Document

13/12/9513 December 1995 BAL SH IN SUPPORT OF BONUS ISSUE

View Document

11/12/9511 December 1995 £ NC 1000000/1000002 04/1

View Document

10/10/9510 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: ROTHSCHILD HOUSE WHITGIFT CENTRE CROYDON SURREY CR0 0XB

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 BALANCE SHEET

View Document

23/03/9523 March 1995 REREGISTRATION PRI-PLC 15/03/95

View Document

23/03/9523 March 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/9523 March 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/9523 March 1995 AUDITORS' STATEMENT

View Document

23/03/9523 March 1995 ALTER MEM AND ARTS 15/03/95

View Document

23/03/9523 March 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/03/9523 March 1995 AUDITORS' REPORT

View Document

23/03/9523 March 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/03/9514 March 1995 AMENDING RES OF 301294 20/02/95

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: ASCOTTS HOUSE FELBRIDGE WEST SUSSEX RH19 2PS

View Document

13/11/9313 November 1993 ALTER MEM AND ARTS 01/11/93

View Document

13/11/9313 November 1993 NC INC ALREADY ADJUSTED 01/11/93

View Document

13/11/9313 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9313 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9313 November 1993 £ NC 100/1000000 01/1

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 CERTIFICATE OF INCORPORATION

View Document

18/10/9318 October 1993 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