ROUTLEDGE BOOKS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Termination of appointment of Gareth Richard Wright as a director on 2025-04-02

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

08/12/238 December 2023 Statement of capital on 2023-12-08

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01

View Document

12/01/2212 January 2022 Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Informa Cosec Limited as a secretary on 2021-12-31

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/07/1917 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/07/1917 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/07/1917 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

04/01/194 January 2019 SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 10/09/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

25/07/1725 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/07/1725 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/07/1725 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HORTON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/09/1614 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/09/1614 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MUSSENDEN

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED GLYN WILLIAM FULLELOVE

View Document

09/10/159 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

26/08/1526 August 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

26/08/1526 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WOOLLARD / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1T 3JH

View Document

09/03/159 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

20/02/1420 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

03/07/123 July 2012 COMPANY NAME CHANGED ROUTLEDGE PUBLISHING HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

15/06/1215 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1215 June 2012 CHANGE OF NAME 31/05/2012

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM HORTON / 11/02/2011

View Document

22/06/1122 June 2011 CONSOLIDATION 09/06/11

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/119 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS RACHEL ELIZABETH JACOBS

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/094 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/03/0712 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 11 NEW FETTER LANE, LONDON, EC4A 1JN

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0323 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0323 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 16/08/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS; AMEND

View Document

07/04/007 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 1 GUNPOWDER SQUARE, GOUGH SQUARE, LONDON, EC4A 3DE

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/998 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/998 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 11 NEW FETTER LANE, LONDON, EC4P 4EE

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99

View Document

05/11/985 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

29/12/9729 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97

View Document

29/12/9729 December 1997 £ NC 2936817/3025521 30/1

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 18/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

18/04/9718 April 1997 DEED OF ADHERENCE;S95(1 27/03/97

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 £ NC 1932200/2936817 27/03/97

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED

View Document

03/08/963 August 1996 £ NC 50000/1932200 22/0

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

03/08/963 August 1996 ADOPT MEM AND ARTS 22/06/96

View Document

03/08/963 August 1996 NC INC ALREADY ADJUSTED 22/06/96

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 1 GRESHAM STREET, LONDON, EC2V 7BU

View Document

03/08/963 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/96

View Document

03/08/963 August 1996 AGREE INVESTMENT AGREEM 22/06/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9630 June 1996 £ NC 100/50000 20/06/

View Document

30/06/9630 June 1996 ALLOTT EQUITY SEC 20/06/96

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NC INC ALREADY ADJUSTED 20/06/96

View Document

30/06/9630 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/96

View Document

30/06/9630 June 1996 ALTER MEM AND ARTS 20/06/96

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 COMPANY NAME CHANGED DIPLEMA 326 LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information