PLEXUS COTTON LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document (might not be available)

05/07/245 July 2024 Statement of affairs

View Document (might not be available)

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document (might not be available)

27/06/2427 June 2024 Registered office address changed from 3rd Floor, 14 Castle Street Liverpool L2 0NE England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-06-27

View Document (might not be available)

27/06/2427 June 2024 Resolutions

View Document (might not be available)

27/06/2427 June 2024 Resolutions

View Document (might not be available)

20/10/2320 October 2023 Notice of completion of voluntary arrangement

View Document (might not be available)

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document (might not be available)

07/07/237 July 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-05-03

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

06/07/216 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-03

View Document

09/06/209 June 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/05/2020

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 68 RODNEY STREET LIVERPOOL L1 9AF ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BURNS

View Document

15/07/1915 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/05/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR NICHOLAS ROBIN THOMAS PENN

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120026

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document (might not be available)

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

11/07/1811 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/05/2018

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025483120026

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER FRANCIS EARLAM

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM KENYONS STEPS ONE PARK WEST LIVERPOOL L1 3DF ENGLAND

View Document (might not be available)

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120024

View Document (might not be available)

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120025

View Document (might not be available)

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document (might not be available)

23/05/1723 May 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL CRAUSAZ

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120021

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document (might not be available)

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document (might not be available)

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120023

View Document (might not be available)

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025483120022

View Document (might not be available)

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/12/1624 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document (might not be available)

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

28/11/1628 November 2016 DIRECTOR APPOINTED MS JOHANNAH FISCHER

View Document (might not be available)

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document (might not be available)

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SUITE B3 ONE KENYONS STEPS LIVERPOOL L1 3DF ENGLAND

View Document (might not be available)

08/04/168 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document (might not be available)

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 20 CHAPEL STREET LIVERPOOL L3 9AG

View Document (might not be available)

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARMAN

View Document (might not be available)

21/11/1521 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document (might not be available)

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document (might not be available)

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025483120025

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025483120024

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025483120023

View Document (might not be available)

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025483120022

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KIRBY

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREEN

View Document (might not be available)

10/04/1410 April 2014 DIRECTOR APPOINTED MR COLIN SCOTT BURNS

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARMAN

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN DEROSSIS

View Document (might not be available)

23/01/1423 January 2014 DIRECTOR APPOINTED MR DANIEL CRAUSAZ

View Document (might not be available)

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025483120021

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIDIER BOISTON

View Document (might not be available)

30/01/1330 January 2013 DIRECTOR APPOINTED MR PETER MAX EGLI

View Document (might not be available)

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

17/10/1217 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document (might not be available)

01/10/121 October 2012 25/07/12 STATEMENT OF CAPITAL GBP 210000.00

View Document (might not be available)

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document (might not be available)

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document (might not be available)

12/07/1212 July 2012 DIRECTOR APPOINTED DIDIER BOISTON

View Document (might not be available)

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document (might not be available)

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document (might not be available)

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document (might not be available)

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document (might not be available)

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document (might not be available)

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document (might not be available)

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document (might not be available)

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document (might not be available)

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document (might not be available)

11/04/1111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document (might not be available)

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM COTTON PLACE 2 IVY STREET BIRKENHEAD WIRRAL CH41 5EF

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document (might not be available)

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document (might not be available)

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY LAURENCE KIRBY

View Document (might not be available)

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER FRANCIS EARLAM / 29/10/2009

View Document (might not be available)

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC DEROSSIS / 29/10/2009

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER GREEN / 29/10/2009

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KIRBY / 29/10/2009

View Document (might not be available)

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARIE ADLINGTON / 29/10/2009

View Document (might not be available)

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

16/09/0916 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

23/07/0923 July 2009 SECRETARY APPOINTED MRS ANN MARIE ADLINGTON

View Document (might not be available)

23/07/0923 July 2009 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER GREEN

View Document (might not be available)

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK ENGLISH

View Document (might not be available)

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARMAN

View Document (might not be available)

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROBINSON

View Document (might not be available)

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID EARLAM

View Document (might not be available)

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0817 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

30/10/0730 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

06/04/056 April 2005 £ SR 5000@1 01/09/04

View Document (might not be available)

06/04/056 April 2005 £ IC 290000/225000 31/12/04 £ SR 65000@1=65000

View Document (might not be available)

23/03/0523 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

05/11/045 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/03/0416 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

27/10/0327 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document (might not be available)

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 265-279 MARTINS BUILDINGS 4 WATER STREET LIVERPOOL L2 3SP

View Document (might not be available)

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/08/99

View Document (might not be available)

28/10/9928 October 1999 £ SR 500@1 02/08/99

View Document (might not be available)

26/10/9926 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/9920 October 1999 £ IC 241000/240750 01/04/99 £ SR 250@1=250

View Document (might not be available)

20/10/9920 October 1999 £ IC 240750/240500 27/04/99 £ SR 250@1=250

View Document (might not be available)

20/10/9920 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/99

View Document (might not be available)

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document (might not be available)

26/10/9826 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document (might not be available)

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document (might not be available)

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document (might not be available)

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

24/10/9524 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document (might not be available)

15/03/9515 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 (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/10/9414 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document (might not be available)

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/10/9328 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document (might not be available)

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

03/11/923 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document (might not be available)

11/08/9211 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document (might not be available)

27/07/9227 July 1992 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document (might not be available)

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document (might not be available)

25/11/9125 November 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document (might not be available)

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document (might not be available)

24/01/9124 January 1991 ADOPT MEM AND ARTS 29/11/90

View Document (might not be available)

10/12/9010 December 1990 COMPANY NAME CHANGED SOFTWORTHY LIMITED CERTIFICATE ISSUED ON 11/12/90

View Document (might not be available)

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document (might not be available)

03/12/903 December 1990 ALTER MEM AND ARTS 23/11/90

View Document (might not be available)

03/12/903 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/90

View Document (might not be available)

03/12/903 December 1990 NC INC ALREADY ADJUSTED 23/11/90

View Document (might not be available)

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

03/12/903 December 1990 £ NC 100/500000 23/11

View Document (might not be available)

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

29/11/9029 November 1990 ALTER MEM AND ARTS 15/10/90

View Document (might not be available)

15/10/9015 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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