ROBERT MCBRIDE LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Satisfaction of charge 002201750008 in full

View Document

08/11/248 November 2024 Termination of appointment of Howard William Nicholson as a director on 2024-10-31

View Document

22/04/2422 April 2024 Termination of appointment of Glenda Anne Macgeekie as a secretary on 2024-03-13

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Full accounts made up to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

05/10/225 October 2022 Registration of charge 002201750008, created on 2022-09-29

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

05/10/215 October 2021 Appointment of Peter Robert Ingelse as a director on 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUDWIG DE MOT

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM NICHOLSON

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS GLENDA ANNE MACGEEKIE

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR LUDWIG LEO EMIEL DE MOT

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR RIK VOS

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MRS CAROL WILLIAMS

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR GREGOR METHVEN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DAVID THOMAS RATTIGAN

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MAIN / 09/10/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR GREGOR SANDY ALEXANDER METHVEN

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRISKELL

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RIK JEAN PIERRE DORA ALBERT DE VOS / 13/04/2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED RIK JEAN PIERRE DORA ALBERT DE VOS

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED DAVID ROBERT MAIN

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 25/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 25/10/2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 08/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 08/04/2013

View Document

19/12/1219 December 2012 ADOPT ARTICLES 05/12/2012

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAMAN

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 24/11/2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED SIMON FRANCIS BARRISKELL

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED CHRISTOPHER DEREK BULL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS MOTUM SEAMAN / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES WILLIAM ROBERTS / 01/10/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MCINTYRE / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED RICHARD JAMES ARMITAGE

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN JOHNSON

View Document

01/05/091 May 2009 APPOINT OF AUDITORS 25/03/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED IAN RODERICK JOHNSON

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVERIDGE

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED COLIN STUART MCINTYRE

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 REDUCTION OF ISSUED CAPITAL

View Document

06/12/066 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/11/0621 November 2006 CANCEL SHRS 19/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 EUR IC 106424733/0 31/05/06 EUR SR 106424733@1=106424733

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 S-DIV 06/06/06

View Document

15/06/0615 June 2006 SHARE CAPITAL REORG AGR 31/05/06

View Document

15/06/0615 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0615 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0615 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0615 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 £ NC 6400000/79144178 31/

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 £ NC 56400000/6400000 18/03/04

View Document

26/05/0426 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0426 May 2004 £ IC 45811694/6400000 17/03/04 £ SR 39411694@1=39411694

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/03/0423 March 2004 EUR NC 50000000/110000000 04/03/04

View Document

23/03/0423 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 04/03/04

View Document

23/03/0423 March 2004 S80A AUTH TO ALLOT SEC 04/03/04

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

06/02/046 February 2004 EUR NC 35501836/50000000 22/

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 NC INC ALREADY ADJUSTED 21/07/03

View Document

13/08/0313 August 2003 EUR NC 35400000/35501836 21/

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 EUR NC 0/35400000 28/04/03

View Document

28/05/0328 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

26/02/0326 February 2003 £ NC 41947088/43191237 21/01/03

View Document

26/02/0326 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0326 February 2003 £1,244,149 CAPITALISED 21/01/03

View Document

26/02/0326 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 20/08/02

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; CHANGE OF MEMBERS

View Document

09/10/019 October 2001 £ NC 38461437/39583587 18/09/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 £ NC 37377234/38461437 16/01/01

View Document

23/01/0123 January 2001 ALTER ARTICLES 16/01/01

View Document

23/01/0123 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; CHANGE OF MEMBERS

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 £ NC 36329694/37377234 22/08/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 ALTERARTICLES27/01/00

View Document

15/02/0015 February 2000 1012116 27/01/00

View Document

15/02/0015 February 2000 £ NC 35317578/36329694 27/01/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 £977888 20/07/99

View Document

27/07/9927 July 1999 NC INC ALREADY ADJUSTED 20/07/99

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 20/07/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 £ NC 33394870/34339690 04/01/99

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 04/01/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; CHANGE OF MEMBERS

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/98

View Document

05/08/985 August 1998 CAPITALISED SHARES 29/07/98

View Document

05/08/985 August 1998 £ NC 32482000/33394870 29/07/98

View Document

05/08/985 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

11/05/9811 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9811 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/04/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 S366A DISP HOLDING AGM 24/02/98

View Document

03/03/983 March 1998 S252 DISP LAYING ACC 24/02/98

View Document

03/03/983 March 1998 S80A AUTH TO ALLOT SEC 24/02/98

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

05/02/985 February 1998 882000 26/01/98

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 26/01/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ALTER MEM AND ARTS 31/07/97

View Document

08/08/978 August 1997 £ NC 6400000/31600000 31/07/97

View Document

08/08/978 August 1997 NONCUMULATIVE SHARES 31/07/97

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 AUDITOR'S RESIGNATION

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ALTER MEM AND ARTS 16/08/95

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9517 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/95

View Document

17/07/9517 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/01/959 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED ROBERT MCBRIDE GROUP LIMITED(THE ) CERTIFICATE ISSUED ON 17/03/94

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 AUDITOR'S RESIGNATION

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/05/93

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 EX GRATIA PAYMENTTO DIR 30/09/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/885 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 171 VICTORIA STREET LONDON SW1E 5NL

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED ROBERT MCBRIDE (HOLDINGS) LIMITE D. CERTIFICATE ISSUED ON 30/01/87

View Document

21/08/8621 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

09/08/859 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/07/851 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/85

View Document

10/08/8410 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/08/832 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/07/8228 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/09/8019 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

27/07/7927 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

26/06/7826 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

30/06/7730 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

21/06/7621 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

16/07/7516 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

06/07/746 July 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

10/03/2710 March 1927 REGISTERED OFFICE CHANGED

View Document

09/03/279 March 1927 CERTIFICATE OF INCORPORATION

View Document

09/03/279 March 1927 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