PRUDENTIAL FIVE LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOSEPH DEVLIN / 12/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MARTIN / 12/04/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL GROUP HOLDINGS LIMITED

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED KIERAN JOSEPH DEVLIN

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORBEY

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 ADOPT ARTICLES 18/07/2014

View Document

25/06/1425 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 SECOND FILING WITH MUD 30/09/12 FOR FORM AR01

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 CANCEL SHARE PREM 18/11/2011

View Document

22/11/1122 November 2011 STATEMENT BY DIRECTORS

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 832132.26

View Document

22/11/1122 November 2011 SOLVENCY STATEMENT DATED 18/11/11

View Document

22/11/1122 November 2011 REDUCE ISSUED CAPITAL 18/11/2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MERREY

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MARTIN / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY MORBEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MERREY / 01/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CARYS WALSHE

View Document

21/11/0821 November 2008 SECRETARY APPOINTED PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WINDRIDGE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PAGE

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

06/10/076 October 2007 REREG PLC-PRI 28/09/07

View Document

06/10/076 October 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/076 October 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/076 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED EGG PLC CERTIFICATE ISSUED ON 02/05/07

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 1 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NA

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 £ IC 1007241972/1007197541 27/07/06 £ SR [email protected]=44430

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 REDUCTION OF ISSUED CAPITAL

View Document

06/07/056 July 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/06/0523 June 2005 REDUCE ISSUED CAPITAL 16/05/05

View Document

23/06/0523 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/06/0523 June 2005 CANCEL SHARE PREM ACCT 16/05/05

View Document

23/06/0523 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

09/06/059 June 2005 REDUCTION OF SHARE PREMIUM

View Document

08/06/058 June 2005 CANCEL SHRAE PREMIU ACCOUNT

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/053 June 2005 NC INC ALREADY ADJUSTED 16/05/05

View Document

03/06/053 June 2005 £ NC 1140250000/1499950000 1

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/006 July 2000 AUDITOR'S RESIGNATION

View Document

05/07/005 July 2000 LISTING OF PARTICULARS

View Document

27/06/0027 June 2000 DIV 24/05/00

View Document

27/06/0027 June 2000 £ NC 1500000000/1240249750 24/05/00

View Document

14/06/0014 June 2000 LISTING OF PARTICULARS

View Document

13/06/0013 June 2000 ALTER ARTICLES 24/05/00

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 ALTER MEMORANDUM 24/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 £ NC 750000000/1500000000 0

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/00

View Document

09/05/009 May 2000 AUDITORS' STATEMENT

View Document

09/05/009 May 2000 ADOPT MEM AND ARTS 08/05/00

View Document

09/05/009 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/009 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/009 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/009 May 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/009 May 2000 BALANCE SHEET

View Document

09/05/009 May 2000 AUDITORS' REPORT

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 COMPANY NAME CHANGED PRUDENTIAL MUSTANG LIMITED CERTIFICATE ISSUED ON 18/11/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NC INC ALREADY ADJUSTED 29/10/99

View Document

15/11/9915 November 1999 £ NC 250000000/750000000 29/10/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 S386 DISP APP AUDS 22/01/98

View Document

28/01/9828 January 1998 S366A DISP HOLDING AGM 22/01/98

View Document

28/01/9828 January 1998 S252 DISP LAYING ACC 22/01/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED THE MERCANTILE AND GENERAL GROUP LIMITED CERTIFICATE ISSUED ON 25/11/96

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: MOORFIELDS HOUSE, MOORFIELDS, LONDON. EC2Y 9AL.

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 13/08/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 AUDITOR'S RESIGNATION

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

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

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 SHARES AGREEMENT OTC

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/909 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 ADOPT MEM AND ARTS 26/10/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NC INC ALREADY ADJUSTED 26/10/90

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: 142 HOLBORN BARS LONDON EC1N 2NH

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 £ NC 100/250000000 26/10/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 19/09/90

View Document

24/09/9024 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 COMPANY NAME CHANGED CSU ELEVEN LIMITED CERTIFICATE ISSUED ON 14/09/90

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 25/04/90

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/891 December 1989 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