PINNACLE (O&S) LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Termination of appointment of Clair Jane Chester as a director on 2023-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Termination of appointment of Christopher Shipman as a director on 2023-01-20

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Michelle Bowler as a director on 2022-10-27

View Document

06/05/226 May 2022 Registered office address changed from C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 2022-05-06

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

01/02/221 February 2022 Termination of appointment of Philip John Quinn as a director on 2022-01-31

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

10/11/2110 November 2021 Cessation of Anne Marie Shipman as a person with significant control on 2021-10-08

View Document

10/11/2110 November 2021 Notification of Pinnacle Group Limited as a person with significant control on 2021-10-08

View Document

10/11/2110 November 2021 Termination of appointment of John Charles Orchard as a director on 2021-10-08

View Document

10/11/2110 November 2021 Appointment of Mr Peregrine Murray Addison Lloyd as a director on 2021-10-08

View Document

10/11/2110 November 2021 Cessation of Christopher Shipman as a person with significant control on 2021-10-08

View Document

10/11/2110 November 2021 Appointment of Mr Christopher Mark Hodson as a director on 2021-10-08

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046933230005

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MS CLAIR JANE CHESTER

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS MICHELLE BOWLER

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIR CHESTER

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOWLER

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP QUINN / 11/07/2019

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP QUINN / 17/04/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PHILIP QUINN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS MICHELLE BOWLER

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS CLAIR JANE CHESTER

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY LEE RICHARDS

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDS

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/09/1718 September 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/1718 September 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/09/1718 September 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-07-28

View Document

18/09/1718 September 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046933230006

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR ANDREW COOK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE SPIERS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW COOK

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR LEE RICHARDS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR LEE RICHARDS

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND GENTLEMAN

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR ANDREW COOK

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046933230005

View Document

26/06/1526 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

16/04/1516 April 2015 AUDITOR'S RESIGNATION

View Document

09/04/159 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN TINDALL

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECRETARY APPOINTED RAYMOND GARY GENTLEMAN

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/1327 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 420107.46

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILLOOLY

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN GILLOOLY

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/136 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 472566.32

View Document

06/09/136 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

10/04/1310 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS MEDHURST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR SHANE RICHARD SPIERS

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MALE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASPINALL

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH TAYLOR / 09/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED ORCHARD AND SHIPMAN GROUP PLC CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1114 November 2011 ALTER ARTICLES 19/10/2011

View Document

14/11/1114 November 2011 ARTICLES OF ASSOCIATION

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ROYAL HOUSE 3RD FLOOR VINE STREET UXBRIDGE UB8 1QE

View Document

04/11/114 November 2011 COMPANY NAME CHANGED ORCHARD & SHIPMAN PLC CERTIFICATE ISSUED ON 04/11/11

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS CLAIRE JANE ASPINALL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH TINDALL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MS SAMANTHA MALE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MALCOLM CRAIG HARRISON

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR ADRIAN MICHAEL GILLOOLY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TANYA SRIKANDAN

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 UMRELLA AGREEMENT APPROVED. O&S TO VOTE AT EXT GM TO INCREASE SHARE CAPITAL 28/07/2010

View Document

13/10/1013 October 2010 ADOPT ARTICLES 28/07/2010

View Document

13/10/1013 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1013 October 2010 28/07/10 STATEMENT OF CAPITAL GBP 551254.61

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY LISA BIRCH

View Document

17/09/1017 September 2010 SECRETARY APPOINTED TANYA DARANI SRIKANDAN

View Document

09/08/109 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH TAYLOR / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS JOHN MEDHURST / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL GILLOOLY / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ORCHARD / 08/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE BIRCH / 08/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHIPMAN / 08/04/2010

View Document

07/12/097 December 2009 11/03/09 FULL LIST AMEND

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GILLOOLY / 12/05/2009

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

30/04/0930 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

07/04/097 April 2009 CAPITALS NOT ROLLED UP

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DEVONPORT

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GILLDOLY / 31/03/2009

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR GERRY ROSE

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ADRIAN GILLDOLY

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL NYE

View Document

07/05/087 May 2008 GBP NC 1000000/900000 07/04/08

View Document

07/05/087 May 2008 S-DIV

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 ALTER ARTICLES 07/04/2008

View Document

07/05/087 May 2008 GBP NC 900000/1000000 07/04/2008

View Document

07/05/087 May 2008 DEC ALREADY ADJUSTED 07/04/2008

View Document

07/05/087 May 2008 SUB DIVISION 07/04/2008

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 07/04/08

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 AUDITOR'S RESIGNATION

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 256 HIGH STREET SLOUGH BERKSHIRE SL1 1JU

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 SHARES AGREEMENT OTC

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 £ NC 500000/1000000 21/1

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 AUDITOR'S RESIGNATION

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 AUDITORS' REPORT

View Document

21/11/0321 November 2003 NC INC ALREADY ADJUSTED 15/10/03

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/0321 November 2003 BALANCE SHEET

View Document

21/11/0321 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0321 November 2003 AUDITORS' REPORT

View Document

21/11/0321 November 2003 £ NC 100000/500000 15/10/03

View Document

21/11/0321 November 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/0321 November 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 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