RPC GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Berry Global International Holdings Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

26/07/2426 July 2024 Change of details for Berry Global International Holdings Limited as a person with significant control on 2019-07-01

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Statement of capital on 2023-05-04

View Document

04/05/234 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Termination of appointment of Thomas Edward Salmon as a director on 2022-10-14

View Document

28/01/2228 January 2022 Full accounts made up to 2021-09-30

View Document

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

16/01/2016 January 2020 CONSOLIDATION 10/01/20

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED / 14/01/2020

View Document

02/01/202 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 1.00

View Document

03/12/193 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1924 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 758021102.5

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 758010311.75

View Document

30/09/1930 September 2019 REDUCE ISSUED CAPITAL 30/09/2019

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1930 September 2019 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 SOLVENCY STATEMENT DATED 30/09/19

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 757998777.75

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 31598777.75

View Document

23/09/1923 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 20583827.75

View Document

03/09/193 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 20575283.4

View Document

22/08/1922 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 20568557.30

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

02/08/192 August 2019 24/06/19 STATEMENT OF CAPITAL GBP 20564966.05

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MS DEBORAH HAMILTON

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES

View Document

12/07/1912 July 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/1912 July 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/07/1912 July 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-07-02

View Document

12/07/1912 July 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN DRUMMOND

View Document

03/07/193 July 2019 SCHEME OF ARRANGEMENT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GODWIN WONG

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS VERVAAT

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KESTERTON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALIND RIVAZ

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR THOMAS EDWARD SALMON

View Document

21/06/1921 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 20347096.70

View Document

14/06/1914 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 20346120.60

View Document

10/06/1910 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 20346078.10

View Document

07/06/197 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 20346015.75

View Document

03/06/193 June 2019 ARTICLES OF ASSOCIATION

View Document

31/05/1931 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 20345923.60

View Document

31/05/1931 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 20345865.70

View Document

14/05/1914 May 2019 ALTER ARTICLES 18/04/2019

View Document

14/05/1914 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 20344837.35

View Document

08/05/198 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 20344730.65

View Document

29/04/1929 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 20344673.50

View Document

25/04/1925 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 20344616.85

View Document

16/04/1916 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 20343807.90

View Document

10/04/1910 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 20343488.45

View Document

28/03/1928 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 20336331.45

View Document

28/03/1928 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 20336371.10

View Document

28/03/1928 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 20328025.65

View Document

12/03/1912 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 20326820.35

View Document

12/03/1912 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 20326466.20

View Document

05/03/195 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 20325444.75

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DR. GODWIN SHEK-HO WONG / 21/01/2019

View Document

18/02/1918 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 20323714.15

View Document

13/02/1913 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 20323258.30

View Document

05/02/195 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 20321805.35

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 2032215950

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018

View Document

05/12/185 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 20321538.75

View Document

26/11/1826 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 20321343.55

View Document

20/11/1820 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 20319651.25

View Document

20/11/1820 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 20319325.80

View Document

12/11/1812 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 20318674.85

View Document

31/10/1831 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 20318320.70

View Document

17/10/1817 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 20317289.35

View Document

17/10/1817 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 20317612.40

View Document

11/10/1811 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 20317070.30

View Document

09/10/189 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 20316911.35

View Document

06/10/186 October 2018 INTERIM ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 20315233.60

View Document

20/09/1820 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 20314632.90

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 05/04/18 STATEMENT OF CAPITAL GBP 20382138.15

View Document

17/09/1817 September 2018 06/04/18 STATEMENT OF CAPITAL GBP 20379824.35

View Document

17/09/1817 September 2018 09/04/18 STATEMENT OF CAPITAL GBP 20380024.90

View Document

17/09/1817 September 2018 10/04/18 STATEMENT OF CAPITAL GBP 20378419.40

View Document

17/09/1817 September 2018 12/04/18 STATEMENT OF CAPITAL GBP 20375237.35

View Document

17/09/1817 September 2018 13/04/18 STATEMENT OF CAPITAL GBP 20373685.45

View Document

17/09/1817 September 2018 16/04/18 STATEMENT OF CAPITAL GBP 20372132.40

View Document

17/09/1817 September 2018 17/04/18 STATEMENT OF CAPITAL GBP 20372673.15

View Document

17/09/1817 September 2018 18/04/18 STATEMENT OF CAPITAL GBP 20371152.30

View Document

17/09/1817 September 2018 19/04/18 STATEMENT OF CAPITAL GBP 20369600.40

View Document

17/09/1817 September 2018 20/04/18 STATEMENT OF CAPITAL GBP 20368043.30

View Document

17/09/1817 September 2018 23/04/18 STATEMENT OF CAPITAL GBP 20366475.10

View Document

17/09/1817 September 2018 24/04/18 STATEMENT OF CAPITAL GBP 20364913.85

View Document

17/09/1817 September 2018 25/04/18 STATEMENT OF CAPITAL GBP 20365766.45

View Document

17/09/1817 September 2018 26/04/18 STATEMENT OF CAPITAL GBP 20364215.90

View Document

17/09/1817 September 2018 27/04/18 STATEMENT OF CAPITAL GBP 20363825

View Document

17/09/1817 September 2018 27/04/18 STATEMENT OF CAPITAL GBP 20362280.30

View Document

17/09/1817 September 2018 02/05/18 STATEMENT OF CAPITAL GBP 20360729.40

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1812 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 20314340.80

View Document

12/09/1812 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 20314051.85

View Document

07/09/187 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 20313616.60

View Document

04/09/184 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 20332631.50

View Document

04/09/184 September 2018 30/05/18 STATEMENT OF CAPITAL GBP 20336588.75

View Document

04/09/184 September 2018 24/05/18 STATEMENT OF CAPITAL GBP 20339432.25

View Document

04/09/184 September 2018 25/05/18 STATEMENT OF CAPITAL GBP 20337889

View Document

04/09/184 September 2018 23/05/18 STATEMENT OF CAPITAL GBP 20340963.50

View Document

04/09/184 September 2018 22/05/18 STATEMENT OF CAPITAL GBP 20342497

View Document

04/09/184 September 2018 21/05/18 STATEMENT OF CAPITAL GBP 20342355.45

View Document

04/09/184 September 2018 10/05/18 STATEMENT OF CAPITAL GBP 20353000.70

View Document

04/09/184 September 2018 09/05/18 STATEMENT OF CAPITAL GBP 20354608.50

View Document

04/09/184 September 2018 08/05/18 STATEMENT OF CAPITAL GBP 20356210.95

View Document

04/09/184 September 2018 11/05/18 STATEMENT OF CAPITAL GBP 20351398

View Document

04/09/184 September 2018 12/06/18 STATEMENT OF CAPITAL GBP 20294781.75

View Document

04/09/184 September 2018 11/06/18 STATEMENT OF CAPITAL GBP 20296380.70

View Document

04/09/184 September 2018 04/05/18 STATEMENT OF CAPITAL GBP 20356207.95

View Document

04/09/184 September 2018 03/05/18 STATEMENT OF CAPITAL GBP 20357768.05

View Document

04/09/184 September 2018 08/06/18 STATEMENT OF CAPITAL GBP 20310846.95

View Document

04/09/184 September 2018 02/05/18 STATEMENT OF CAPITAL GBP 20359319.25

View Document

04/09/184 September 2018 14/05/18 STATEMENT OF CAPITAL GBP 20350328.90

View Document

04/09/184 September 2018 15/05/18 STATEMENT OF CAPITAL GBP 20348736.25

View Document

04/09/184 September 2018 07/06/18 STATEMENT OF CAPITAL GBP 20325522.60

View Document

04/09/184 September 2018 16/05/18 STATEMENT OF CAPITAL GBP 20347130.25

View Document

04/09/184 September 2018 17/05/18 STATEMENT OF CAPITAL GBP 20345528.45

View Document

04/09/184 September 2018 18/05/18 STATEMENT OF CAPITAL GBP 20343927.85

View Document

04/09/184 September 2018 05/06/18 STATEMENT OF CAPITAL GBP 20328729.85

View Document

04/09/184 September 2018 06/06/18 STATEMENT OF CAPITAL GBP 20327132

View Document

04/09/184 September 2018 05/06/18 STATEMENT OF CAPITAL GBP 20330305.85

View Document

04/09/184 September 2018 04/06/18 STATEMENT OF CAPITAL GBP 20330375.85

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 13/06/18 STATEMENT OF CAPITAL GBP 20292979.75

View Document

03/09/183 September 2018 14/06/18 STATEMENT OF CAPITAL GBP 20291085.30

View Document

03/09/183 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 20306568.60

View Document

03/09/183 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 20308960.05

View Document

03/09/183 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 20309216.35

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1824 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 20305231.75

View Document

24/08/1824 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 20305954.20

View Document

20/08/1820 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 20304094.45

View Document

20/08/1820 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 20304095.45

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 20300418.30

View Document

09/08/189 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 20299054.60

View Document

02/08/182 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 20297657.65

View Document

02/08/182 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/182 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 20297994.10

View Document

27/07/1827 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 20296681.30

View Document

26/07/1826 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 20297195.10

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWERS

View Document

17/07/1817 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 20295942.30

View Document

13/07/1813 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 20295448.45

View Document

13/07/1813 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 20295577.85

View Document

11/07/1811 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 20295145.70

View Document

09/07/189 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 20293520.30

View Document

27/06/1827 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 20292255.75

View Document

21/06/1821 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 20296258.35

View Document

20/06/1820 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 20328729.85

View Document

14/06/1814 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 20338177.50

View Document

14/06/1814 June 2018 08/05/18 STATEMENT OF CAPITAL GBP 2035630315

View Document

14/06/1814 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 20338005.90

View Document

06/06/186 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 20344043.75

View Document

04/06/184 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 20351917.55

View Document

29/05/1829 May 2018 20/02/18 STATEMENT OF CAPITAL GBP 20348279.35

View Document

24/05/1824 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 20357777.15

View Document

14/05/1814 May 2018 15/02/18 STATEMENT OF CAPITAL GBP 20356668.10

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1814 May 2018 16/02/18 STATEMENT OF CAPITAL GBP 20351055.20

View Document

14/05/1814 May 2018 21/02/18 STATEMENT OF CAPITAL GBP 20343836.40

View Document

14/05/1814 May 2018 22/02/18 STATEMENT OF CAPITAL GBP 20342045.20

View Document

14/05/1814 May 2018 26/02/18 STATEMENT OF CAPITAL GBP 20340245

View Document

14/05/1814 May 2018 27/02/18 STATEMENT OF CAPITAL GBP 20337815.30

View Document

14/05/1814 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 20370452.25

View Document

14/05/1814 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 20368416.50

View Document

14/05/1814 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 20365383.30

View Document

14/05/1814 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 20334156.95

View Document

14/05/1814 May 2018 05/02/18 STATEMENT OF CAPITAL GBP 20375064.70

View Document

14/05/1814 May 2018 06/02/18 STATEMENT OF CAPITAL GBP 20372497.55

View Document

14/05/1814 May 2018 07/02/18 STATEMENT OF CAPITAL GBP 20369787.65

View Document

14/05/1814 May 2018 09/02/18 STATEMENT OF CAPITAL GBP 20364176.65

View Document

14/05/1814 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 20361355.75

View Document

14/05/1814 May 2018 14/02/18 STATEMENT OF CAPITAL GBP 20358538.60

View Document

14/05/1814 May 2018 05/03/18 STATEMENT OF CAPITAL GBP 20332146.15

View Document

14/05/1814 May 2018 02/03/18 STATEMENT OF CAPITAL GBP 20333688.45

View Document

14/05/1814 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 20335988.05

View Document

01/05/181 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 20374199.30

View Document

23/04/1823 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 20376799.20

View Document

23/04/1823 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 20378419.40

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 20385155.15

View Document

17/04/1817 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 20387990.65

View Document

09/04/189 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 20393993.30

View Document

04/04/184 April 2018 12/03/18 STATEMENT OF CAPITAL GBP 20396367.55

View Document

28/03/1828 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 20397246.25

View Document

28/03/1828 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 2039301375

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 20406081.25

View Document

19/03/1819 March 2018 22/01/18 STATEMENT OF CAPITAL GBP 20402640.35

View Document

19/03/1819 March 2018 23/01/18 STATEMENT OF CAPITAL GBP 20399880.65

View Document

19/03/1819 March 2018 24/01/18 STATEMENT OF CAPITAL GBP 20397135.70

View Document

19/03/1819 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 20377821.60

View Document

19/03/1819 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 20380487.10

View Document

19/03/1819 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 20383189.25

View Document

19/03/1819 March 2018 30/01/18 STATEMENT OF CAPITAL GBP 20385895.90

View Document

19/03/1819 March 2018 29/01/18 STATEMENT OF CAPITAL GBP 20388692.20

View Document

19/03/1819 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 20398346.00

View Document

19/03/1819 March 2018 25/01/18 STATEMENT OF CAPITAL GBP 20394344.60

View Document

19/03/1819 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 20391504.85

View Document

19/03/1819 March 2018 18/01/18 STATEMENT OF CAPITAL GBP 20415682.20

View Document

19/03/1819 March 2018 17/01/18 STATEMENT OF CAPITAL GBP 20426887.30

View Document

19/03/1819 March 2018 16/01/18 STATEMENT OF CAPITAL GBP 20432859.15

View Document

19/03/1819 March 2018 15/01/18 STATEMENT OF CAPITAL GBP 20438845.35

View Document

19/03/1819 March 2018 12/01/18 STATEMENT OF CAPITAL GBP 20446616

View Document

19/03/1819 March 2018 11/01/18 STATEMENT OF CAPITAL GBP 20458599.30

View Document

19/03/1819 March 2018 10/01/18 STATEMENT OF CAPITAL GBP 20464443.35

View Document

19/03/1819 March 2018 09/01/18 STATEMENT OF CAPITAL GBP 20470228.35

View Document

19/03/1819 March 2018 08/01/18 STATEMENT OF CAPITAL GBP 20478875.40

View Document

19/03/1819 March 2018 05/01/18 STATEMENT OF CAPITAL GBP 20484613.90

View Document

19/03/1819 March 2018 04/01/18 STATEMENT OF CAPITAL GBP 20490308.90

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1813 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 20391428.15

View Document

12/03/1812 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 20391317.40

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 20390861.85

View Document

12/03/1812 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 521571.47

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 20341968.00

View Document

05/03/185 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 2035408510

View Document

05/03/185 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 20340690.00

View Document

05/03/185 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 20354248.85

View Document

05/03/185 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 20340674.85

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 20375191.75

View Document

27/02/1827 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 20361962.05

View Document

26/02/1826 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 20362287.50

View Document

19/02/1819 February 2018 07/12/17 STATEMENT OF CAPITAL GBP 20610197.75

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1819 February 2018 03/01/18 STATEMENT OF CAPITAL GBP 20496944.90

View Document

19/02/1819 February 2018 02/01/18 STATEMENT OF CAPITAL GBP 2050039.25

View Document

19/02/1819 February 2018 29/12/17 STATEMENT OF CAPITAL GBP 20505755.65

View Document

19/02/1819 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 20511407.15

View Document

19/02/1819 February 2018 27/12/17 STATEMENT OF CAPITAL GBP 20515907.15

View Document

19/02/1819 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 20519407.15

View Document

19/02/1819 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 20525116.75

View Document

19/02/1819 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 20528752.95

View Document

19/02/1819 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 20533929.45

View Document

19/02/1819 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 20545929.45

View Document

19/02/1819 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 20552697.75

View Document

19/02/1819 February 2018 14/12/17 STATEMENT OF CAPITAL GBP 20562606.40

View Document

19/02/1819 February 2018 13/12/17 STATEMENT OF CAPITAL GBP 20572336.40

View Document

19/02/1819 February 2018 12/12/17 STATEMENT OF CAPITAL GBP 20580399.15

View Document

19/02/1819 February 2018 11/12/17 STATEMENT OF CAPITAL GBP 20587720.35

View Document

19/02/1819 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 20599062.75

View Document

19/02/1819 February 2018 06/12/17 STATEMENT OF CAPITAL GBP 20621197.75

View Document

19/02/1819 February 2018 05/12/17 STATEMENT OF CAPITAL GBP 20632172.75

View Document

08/02/188 February 2018 11/01/18 STATEMENT OF CAPITAL GBP 20459867.90

View Document

06/02/186 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 20388692.20

View Document

01/02/181 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 20399880.65

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 20678737.95

View Document

23/01/1823 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 20680237.90

View Document

23/01/1823 January 2018 15/11/17 STATEMENT OF CAPITAL GBP 20682729.90

View Document

23/01/1823 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 20500434.45

View Document

23/01/1823 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 20459867.90

View Document

23/01/1823 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 20651669.75

View Document

23/01/1823 January 2018 27/11/17 STATEMENT OF CAPITAL GBP 20662594.75

View Document

23/01/1823 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 20668019.75

View Document

23/01/1823 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 20673487.95

View Document

23/01/1823 January 2018 13/11/17 STATEMENT OF CAPITAL GBP 20692963.80

View Document

23/01/1823 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 20695822.85

View Document

23/01/1823 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 20642873.00

View Document

23/01/1823 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 20657169.75

View Document

23/01/1823 January 2018 14/11/17 STATEMENT OF CAPITAL GBP 20688229.90

View Document

16/01/1816 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 20611300.00

View Document

16/01/1816 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 20500434.45

View Document

22/12/1722 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 20588651.40

View Document

15/12/1715 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 20651845.20

View Document

30/11/1730 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 20680563.35

View Document

23/11/1723 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 20696088.95

View Document

22/11/1722 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 20700878.55

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 20700878.55

View Document

22/11/1722 November 2017 13/09/17 STATEMENT OF CAPITAL GBP 20702052.00

View Document

16/10/1716 October 2017 24/07/17 STATEMENT OF CAPITAL GBP 20743898.05

View Document

16/10/1716 October 2017 21/07/17 STATEMENT OF CAPITAL GBP 20748898.05

View Document

16/10/1716 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 20703907.45

View Document

16/10/1716 October 2017 04/08/17 STATEMENT OF CAPITAL GBP 20698657.45

View Document

16/10/1716 October 2017 31/07/17 STATEMENT OF CAPITAL GBP 20718898.05

View Document

16/10/1716 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 20723898.05

View Document

16/10/1716 October 2017 27/07/17 STATEMENT OF CAPITAL GBP 20728898.05

View Document

16/10/1716 October 2017 25/07/17 STATEMENT OF CAPITAL GBP 20738898.05

View Document

16/10/1716 October 2017 02/08/17 STATEMENT OF CAPITAL GBP 20708898.05

View Document

16/10/1716 October 2017 26/07/17 STATEMENT OF CAPITAL GBP 20733898.05

View Document

16/10/1716 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 20713898.05

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR KEVIN JOHN THOMPSON

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 20/06/17 STATEMENT OF CAPITAL GBP 20749671.35

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 20753878.05

View Document

01/08/171 August 2017 07/06/17 STATEMENT OF CAPITAL GBP 20747761.95

View Document

27/07/1727 July 2017 ARTICLES OF ASSOCIATION

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 20742873.45

View Document

31/05/1731 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 20746729.2

View Document

31/05/1731 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 20746626.85

View Document

31/05/1731 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 20742678.25

View Document

31/05/1731 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 20741568.85

View Document

31/05/1731 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 20741163.25

View Document

31/05/1731 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 20738732.25

View Document

31/05/1731 May 2017 10/02/17 STATEMENT OF CAPITAL GBP 20738672

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR ROSALIND CATHERINE RIVAZ

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 18/10/16 STATEMENT OF CAPITAL GBP 16584662.7

View Document

12/12/1612 December 2016 13/09/16 STATEMENT OF CAPITAL GBP 16582444.95

View Document

12/12/1612 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 16587450.45

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR HEIKE KERKHOF GAUDUS

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/09/1617 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1624 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 16575145.05

View Document

22/08/1622 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 15746502.55

View Document

15/08/1615 August 2016 13/06/16 STATEMENT OF CAPITAL GBP 15736898.40

View Document

15/08/1615 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 15749842.5

View Document

02/08/162 August 2016 10/06/16 STATEMENT OF CAPITAL GBP 15180643.50

View Document

19/05/1619 May 2016 15/10/15 STATEMENT OF CAPITAL GBP 15180643.5

View Document

19/05/1619 May 2016 15/10/15 STATEMENT OF CAPITAL GBP 15180643.5

View Document

19/05/1619 May 2016 22/02/16 STATEMENT OF CAPITAL GBP 15180643.5

View Document

19/05/1619 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 15180643.5

View Document

22/04/1622 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 15180643.50

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA JOYCE

View Document

10/03/1610 March 2016 31/01/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 15174895.10

View Document

27/01/1627 January 2016 26/11/15 STATEMENT OF CAPITAL GBP 12642034.10

View Document

19/01/1619 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 126545768.70

View Document

13/01/1613 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 12645205.60

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS HEIKE VAN DE KERKHOF GAUDUS

View Document

08/10/158 October 2015 29/07/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 20/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 20/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

08/10/158 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

28/09/1528 September 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHAN ROJAHN

View Document

29/07/1529 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 12626065.90

View Document

29/07/1529 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 12634651.25

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1526 June 2015 SEC 519

View Document

25/06/1525 June 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 1262325.45

View Document

09/06/159 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 12607613.80

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ILONA HAAIJER

View Document

14/05/1514 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 12607613.80

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 12607613.8

View Document

26/04/1526 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 12609511.85

View Document

21/04/1521 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 12608402.10

View Document

13/04/1513 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 12603272.25

View Document

01/04/151 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 12600755.55

View Document

26/03/1526 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 12572789.65

View Document

26/03/1526 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 12335850.30

View Document

26/03/1526 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 12572604.25

View Document

09/03/159 March 2015 07/01/15 STATEMENT OF CAPITAL GBP 12519492.50

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ROJAHN / 15/02/2015

View Document

17/02/1517 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/02/1515 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ROJAHN / 31/01/2015

View Document

15/02/1515 February 2015 31/01/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 9389643.15

View Document

26/11/1426 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 9388620.85

View Document

14/11/1414 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 9388620.7

View Document

13/10/1413 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 9387824.15

View Document

13/10/1413 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 9388201.30

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 9387004.80

View Document

02/09/142 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 9386870.95

View Document

13/08/1413 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 9386742.75

View Document

28/07/1428 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED PROFESSOR DR. GODWIN SHEK-HO WONG

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED DR LYNN DRUMMOND

View Document

16/07/1416 July 2014 03/07/14 STATEMENT OF CAPITAL GBP 9384651.30

View Document

04/07/144 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 9381077.05

View Document

04/07/144 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 9381331.00

View Document

04/07/144 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 9378987.35

View Document

29/05/1429 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 8953495.3

View Document

29/05/1429 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 8953848.90

View Document

17/04/1417 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 8328339.45

View Document

20/03/1420 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 8328339.45

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 8327884.90

View Document

25/02/1425 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 8328035

View Document

14/02/1414 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 8325880.85

View Document

20/01/1420 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 8325784.70

View Document

20/12/1320 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 8323232.00

View Document

19/12/1319 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 8322015.15

View Document

19/11/1319 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 8321609

View Document

19/11/1319 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 8321458.75

View Document

05/11/135 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 8321296.90

View Document

09/10/139 October 2013 12/09/13 STATEMENT OF CAPITAL GBP 8321278.45

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE TOWERS / 20/08/2013

View Document

30/08/1330 August 2013 22/08/13 STATEMENT OF CAPITAL GBP 8320089.60

View Document

30/08/1330 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 8319373.50

View Document

30/08/1330 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 8319686.85

View Document

13/08/1313 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 8317342.50

View Document

12/08/1312 August 2013 SECOND FILING WITH MUD 31/01/13 FOR FORM AR01

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 8309117.20

View Document

22/07/1322 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 83141130.80

View Document

22/07/1322 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 83141141.717384

View Document

17/07/1317 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH

View Document

09/07/139 July 2013 SECTION 519

View Document

25/06/1325 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 8307476.40

View Document

04/06/134 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 8306472.40

View Document

23/04/1323 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 8306403.75

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

21/02/1321 February 2013 31/01/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 8300620.75

View Document

24/01/1324 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 8300129.00

View Document

18/12/1218 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 8298083.90

View Document

18/12/1218 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 8297123.15

View Document

22/11/1222 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 8297081.95

View Document

22/10/1222 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 8296981.75

View Document

24/09/1224 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 8292851.40

View Document

28/08/1228 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 8278162.95

View Document

28/08/1228 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 8288393.15

View Document

08/08/128 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 8280154.25

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 8264728.55

View Document

26/06/1226 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 8260981.50

View Document

26/06/1226 June 2012 14/06/12 STATEMENT OF CAPITAL GBP 8263488.55

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ILONA HAAIJER

View Document

17/05/1217 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 8260563.70

View Document

26/04/1226 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 8259439.15

View Document

26/04/1226 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 8258188.75

View Document

13/04/1213 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 8254812.70

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

26/03/1226 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 8237033.05

View Document

26/03/1226 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 8237534.70

View Document

26/03/1226 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 8236414.10

View Document

09/03/129 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 8233075.00

View Document

27/02/1227 February 2012 31/01/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 8135523.90

View Document

09/02/129 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 8131637

View Document

18/01/1218 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 8124867.45

View Document

16/01/1216 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 8120943.75

View Document

20/12/1120 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 8118434.75

View Document

05/12/115 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 8116305.70

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK, HOM OAK BUSINESS PARK WOODS WAY, GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

25/10/1125 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 8116044.30

View Document

20/09/1120 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 8115767.95

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 8115503.55

View Document

11/08/1111 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/114 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 8112703.35

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILBRAHAM

View Document

14/07/1114 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 8105652.50

View Document

08/07/118 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 8099217.50

View Document

28/06/1128 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 809022.35

View Document

28/06/1128 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 8096724.40

View Document

03/06/113 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 8083955.40

View Document

21/04/1121 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 8082900.10

View Document

05/04/115 April 2011 23/03/11 STATEMENT OF CAPITAL GBP 8081892.10

View Document

18/03/1118 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 8079822.15

View Document

18/03/1118 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 8075626.40

View Document

01/03/111 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 8072531.85

View Document

01/03/111 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 8071497.15

View Document

21/02/1121 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 8069617.25

View Document

21/02/1121 February 2011 31/01/11 CHANGES

View Document

15/02/1115 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 806905325

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 4965571.25

View Document

11/11/1011 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 4965497.85

View Document

05/10/105 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 4964449.05

View Document

07/09/107 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 4964041.80

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PROVAN PIKE / 10/08/2010

View Document

04/08/104 August 2010 13/07/10 STATEMENT OF CAPITAL GBP 4963541.80

View Document

29/07/1029 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 4963541.80

View Document

19/07/1019 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 4961791.80

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM, LAKESIDE HOUSE, HIGHAM FERRERS, RUSHDEN, NORTHAMPTONSHIRE, NN10 8RP

View Document

16/06/1016 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 4960298.05

View Document

24/03/1024 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 4958798.05

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 4956298.05

View Document

22/12/0922 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 4956489

View Document

21/12/0921 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 4954989

View Document

09/12/099 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 4954781

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HILTON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWORN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR HENDRIK KLOEZE

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLE

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MARTIN GEORGE TOWERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR JAMES ROBERT PROVAN PIKE

View Document

29/07/0829 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0625 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0627 July 2006 NC INC ALREADY ADJUSTED 19/07/06

View Document

27/07/0627 July 2006 £ NC 6000000/6500000 19/07/06

View Document

27/07/0627 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/064 May 2006 REDUCE SHARE PREMIUM AC 03/04/06

View Document

04/05/064 May 2006 REDUCE SHARE PREMIUM ACCOUNT

View Document

04/05/064 May 2006 REDUCTION OF SHARE PREMIUM

View Document

10/04/0610 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 ARTICLES OF ASSOCIATION

View Document

20/04/0520 April 2005 SHARES AGREEMENT OTC

View Document

08/03/058 March 2005 LISTING OF PARTICULARS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/046 February 2004 REDUCTION OF SHARE PREMIUM

View Document

05/02/045 February 2004 REDUCTION OF SHARE PREM ACCOUNT

View Document

12/01/0412 January 2004 REDUCE SH/PREM ACCT 06/01/04

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0124 December 2001 INTERIM ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 REDUCTION OF SHARE PREMIUM

View Document

24/12/0124 December 2001 REDUCE SHARE PREMIUM ACCOUNT

View Document

19/12/0119 December 2001 SHARE PREM ACCOUNT 26/11/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 0.05/8633300 21/07/00

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BROADFIELD HOUSE, GROVE STREET, RAUNDS, NORTHANTS

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/99

View Document

14/07/9914 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/99

View Document

14/07/9914 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/07/99

View Document

13/04/9913 April 1999 882 1431388X.05PSHRS060798

View Document

13/04/9913 April 1999 882 30610X.05PSHRS 300998

View Document

08/03/998 March 1999 882R CANC.183954 @.05 ON 28/7/98

View Document

08/03/998 March 1999 882R CANC.6612 @.05 ON 28/10/98

View Document

08/03/998 March 1999 882R CANCEL 3204 @.05 ON 24/8/98

View Document

08/03/998 March 1999 882R CANC.1431388 @.05 ON 6/7/98

View Document

08/03/998 March 1999 882R CANC.30610 @.05 ON 30/9/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 LISTING OF PARTICULARS

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 CREST 04/06/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/951 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

30/08/9430 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/08/935 August 1993 £ IC 3094407/2998709 28/05/93 £ SR [email protected]=95698

View Document

04/06/934 June 1993 £ IC 320540/242080 17/05/93 £ SR [email protected]=78459

View Document

04/06/934 June 1993 RECON 17/05/93

View Document

04/06/934 June 1993 £40441.36 CAPIT 17/05/93

View Document

04/06/934 June 1993 ADOPT MEM AND ARTS 17/05/93

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 £ NC 359600/1932700 17/05/93

View Document

03/06/933 June 1993 £ NC 1932700/4300000 17/05/93

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 LISTING OF PARTICULARS

View Document

06/04/936 April 1993 ALTER MEM AND ARTS 31/03/93

View Document

06/04/936 April 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/936 April 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/936 April 1993 REREGISTRATION PRI-PLC 31/03/93

View Document

06/04/936 April 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/936 April 1993 AUDITORS' REPORT

View Document

06/04/936 April 1993 AUDITORS' STATEMENT

View Document

06/04/936 April 1993 BALANCE SHEET

View Document

06/04/936 April 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 01/03/93

View Document

01/04/931 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9318 March 1993 £ IC 346100/332600 01/03/93 £ SR 13500@1=13500

View Document

11/03/9311 March 1993 COMMISSION PAYABLE RELATING TO SHARES

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 SHARES AGREEMENT OTC

View Document

22/05/9122 May 1991 APPR TERMS TRUST DEED 24/04/91

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 VARYING SHARE RIGHTS AND NAMES 12/03/91

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 £ NC 1200/359600 12/03/91

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/02/91

View Document

04/03/914 March 1991 NC INC ALREADY ADJUSTED 14/02/91

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED DERIVECHAIN LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 2 BACHES ST, LONDON N1 6UB

View Document

31/01/9131 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information