PRIVATE AND CONFIDENTIAL GROUP LTD

Company Documents

DateDescription
12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYDON JOHN TUCKER / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP KEMPE

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM FAIRLIGHT MEWS, 15 ST JOHNS ROAD KINGSTON-UPON-THAMES SURREY KT1 4AN

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR ROYDON TUCKER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR HARRY COWELL

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TUCKER

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY COWELL / 07/08/2008

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 148 WALSINGHAM GARDENS EPSOM SURREY KT19 0NF

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 � NC 1000/100000 25/09/07

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 25/09/07

View Document

23/10/0723 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0716 October 2007 MEMORANDUM OF ASSOCIATION

View Document

28/09/0728 September 2007 SHARE CAPITAL 25/09/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 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