SAPPHIRE DCO TWELVE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-10

View Document

25/04/2425 April 2024 Statement of affairs

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-04-25

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Cessation of Admenta Uk Limited as a person with significant control on 2023-08-31

View Document

12/09/2312 September 2023 Notification of Sapphire 222 Limited as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

05/09/235 September 2023 Termination of appointment of Wendy Margaret Hall as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Robin Lindsay Dargue as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Graham Wiseman as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Nichola Louise Legg as a secretary on 2023-08-31

View Document

05/09/235 September 2023 Certificate of change of name

View Document

04/09/234 September 2023 Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on 2023-09-04

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

22/08/2322 August 2023 Satisfaction of charge 001907050002 in full

View Document

22/04/2322 April 2023 Full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Registration of charge 001907050002, created on 2023-01-31

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

02/02/232 February 2023 Registration of charge 001907050001, created on 2023-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

20/05/2220 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

12/05/2212 May 2022 Termination of appointment of Toby Matthew Anderson as a director on 2022-05-11

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

23/06/2123 June 2021 Full accounts made up to 2020-03-31

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY MATTHEW ANDERSON / 23/08/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JANE DAVIES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POOLE

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY STABLES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 09/03/2018

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNS LIPP

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 22/11/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CORMAC TOBIN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS HILARY JANE STABLES

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 29/05/2015

View Document

23/02/1623 February 2016 SECRETARY APPOINTED NICHOLA LOUISE LEGG

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY WENDY HALL

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLA LEGG

View Document

09/01/159 January 2015 SECRETARY APPOINTED MRS WENDY MARGARET HALL

View Document

01/12/141 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWIFT / 03/02/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ANDERSON / 06/12/2013

View Document

08/01/148 January 2014 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIGEL SWIFT

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTEN JAMES / 07/02/2013

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE

View Document

04/10/114 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR WILLIAM SHEPHERD

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER SMERDON

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANTHONY ROBERT PAGE

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 ADOPT ARTICLES 04/11/2010

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

06/10/096 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JUSTINIAN ASH

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR RICHARD CHARLES SMITH

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINIAN ASH / 07/04/2008

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9924 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9924 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/996 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 23/07/99

View Document

29/07/9929 July 1999 REDESIGNATION OF SHARES 23/07/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/07/9929 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/07/9929 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: HAMPTON COURT, TUDOR ROAD MANOR PARK, RUNCORN, CHESHIRE WA7 1TX

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 01/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 76 SOUTH PARK, LINCOLN, LN5 8EZ

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

16/09/9416 September 1994 SHARES AGREEMENT OTC

View Document

15/09/9415 September 1994 RETURN MADE UP TO 01/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9414 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 SHARES AGREEMENT OTC

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 SHARES AGREEMENT OTC

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993

View Document

25/08/9325 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 SHARES AGREEMENT OTC

View Document

16/08/9316 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9312 August 1993 COMPANY NAME CHANGED AAH HOLDINGS PLC CERTIFICATE ISSUED ON 13/08/93

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 SHARES AGREEMENT OTC

View Document

19/03/9319 March 1993 SHARES AGREEMENT OTC

View Document

29/01/9329 January 1993 SHARES AGREEMENT OTC

View Document

29/01/9329 January 1993 SHARES AGREEMENT OTC

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 SHARES AGREEMENT OTC

View Document

12/11/9212 November 1992 SHARES AGREEMENT OTC

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

02/11/922 November 1992 SHARES AGREEMENT OTC

View Document

26/10/9226 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/92

View Document

20/10/9220 October 1992 £ NC 24000000/27750000 30/

View Document

20/10/9220 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/927 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 SHARES AGREEMENT OTC

View Document

06/07/926 July 1992 SHARES AGREEMENT OTC

View Document

06/07/926 July 1992 SHARES AGREEMENT OTC

View Document

29/06/9229 June 1992 SHARES AGREEMENT OTC

View Document

29/06/9229 June 1992 SHARES AGREEMENT OTC

View Document

14/05/9214 May 1992 SHARES AGREEMENT OTC

View Document

14/05/9214 May 1992 SHARES AGREEMENT OTC

View Document

14/05/9214 May 1992 SHARES AGREEMENT OTC

View Document

14/05/9214 May 1992 SHARES AGREEMENT OTC

View Document

14/05/9214 May 1992 SHARES AGREEMENT OTC

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 01/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/12/907 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS; AMEND

View Document

13/11/9013 November 1990 SHARES AGREEMENT OTC

View Document

23/10/9023 October 1990 RETURN MADE UP TO 03/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/904 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/90

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 SHARES AGREEMENT OTC

View Document

16/08/9016 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9015 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/908 March 1990 SHARES AGREEMENT OTC

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 WD 11/01/89 AD 20/12/88--------- £ SI [email protected]=118867

View Document

01/11/881 November 1988 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/881 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 NC INC ALREADY ADJUSTED 06/10/87

View Document

31/10/8831 October 1988 WD 18/10/88 AD 05/10/88--------- PREMIUM £ SI [email protected]=2203

View Document

21/10/8821 October 1988 NC INC ALREADY ADJUSTED

View Document

21/10/8821 October 1988 £ NC 20000000/24000000 14/

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 140988

View Document

19/10/8819 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 WD 07/10/88 AD 16/09/88--------- PREMIUM £ SI [email protected]=500

View Document

11/10/8811 October 1988 WD 04/10/88 AD 12/09/88--------- PREMIUM £ SI [email protected]=1421

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 WD 18/08/88 AD 21/07/88--------- PREMIUM £ SI [email protected]=543

View Document

26/07/8826 July 1988 WD 10/06/88 AD 25/05/88--------- PREMIUM £ SI [email protected]=833

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

07/07/887 July 1988 WD 24/05/88 AD 28/04/88--------- PREMIUM £ SI [email protected]=211

View Document

23/06/8823 June 1988 WD 13/05/88 AD 22/04/88--------- PREMIUM £ SI [email protected]=847

View Document

20/06/8820 June 1988 SHARES AGREEMENT OTC

View Document

20/06/8820 June 1988 WD 13/05/88 AD 19/04/88--------- £ SI [email protected]=1069811

View Document

03/06/883 June 1988 SHARES AGREEMENT OTC

View Document

27/05/8827 May 1988 WD 21/04/88 AD 07/04/88--------- PREMIUM £ SI [email protected]=833

View Document

06/05/886 May 1988 WD 30/03/88 AD 14/03/88--------- £ SI [email protected]=272

View Document

28/04/8828 April 1988 WD 23/03/88 AD 02/03/88--------- £ SI [email protected]=833

View Document

28/04/8828 April 1988 WD 23/03/88 AD 04/03/88--------- £ SI [email protected]=2500

View Document

19/04/8819 April 1988 WD 16/03/88 AD 24/02/88--------- £ SI [email protected]=248

View Document

29/03/8829 March 1988 WD 26/02/88 AD 05/02/88--------- PREMIUM £ SI [email protected]=70

View Document

28/03/8828 March 1988 WD 22/02/88 AD 05/02/88--------- £ SI [email protected]=137500

View Document

22/03/8822 March 1988 WD 17/02/88 AD 02/02/88--------- PREMIUM £ SI [email protected]=213

View Document

22/03/8822 March 1988 WD 16/02/88 AD 29/01/88--------- PREMIUM £ SI [email protected]=351

View Document

15/03/8815 March 1988 WD 10/02/88 AD 21/01/88--------- PREMIUM £ SI [email protected]=2500

View Document

14/03/8814 March 1988 WD 08/02/88 AD 13/01/88--------- PREMIUM £ SI [email protected]=3403

View Document

14/03/8814 March 1988 WD 08/02/88 AD 20/01/88--------- PREMIUM £ SI [email protected]=833

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

10/03/8810 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/888 March 1988 WD 01/02/88 AD 11/01/88--------- PREMIUM £ SI [email protected]=1732

View Document

08/03/888 March 1988 WD 01/02/88 AD 07/01/88--------- PREMIUM £ SI [email protected]=912

View Document

23/02/8823 February 1988 WD 25/01/88 AD 04/01/88--------- PREMIUM £ SI [email protected]=1769

View Document

23/02/8823 February 1988 WD 26/01/88 AD 06/01/88--------- PREMIUM £ SI [email protected]=908

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

05/02/885 February 1988 WD 13/01/88 AD 16/12/87--------- PREMIUM £ SI [email protected]=1066

View Document

05/02/885 February 1988 WD 13/01/88 AD 11/12/87--------- PREMIUM £ SI [email protected]=1086

View Document

04/02/884 February 1988 WD 12/01/88 AD 04/12/87--------- PREMIUM £ SI [email protected]=1228

View Document

29/01/8829 January 1988 WD 08/01/88 AD 04/12/87--------- PREMIUM £ SI [email protected]=1388

View Document

13/01/8813 January 1988 WD 08/12/87 AD 20/11/87--------- PREMIUM £ SI [email protected]=1201

View Document

11/01/8811 January 1988 WD 02/12/87 AD 13/11/87--------- PREMIUM £ SI [email protected]=2004

View Document

06/01/886 January 1988 WD 27/11/87 AD 06/11/87--------- PREMIUM £ SI [email protected]=2041

View Document

31/12/8731 December 1987 WD 25/11/87 AD 30/10/87--------- £ SI [email protected]=121429

View Document

16/12/8716 December 1987 WD 19/11/87 AD 30/10/87--------- PREMIUM £ SI [email protected]=1595

View Document

07/12/877 December 1987 WD 13/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=8060

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/8719 November 1987 WD 02/11/87 AD 16/10/87--------- PREMIUM £ SI [email protected]=10703

View Document

13/11/8713 November 1987 WD 28/10/87 AD 09/09/87--------- PREMIUM £ SI [email protected]=19961

View Document

12/11/8712 November 1987 WD 27/10/87 AD 30/09/87--------- £ SI [email protected]=16

View Document

10/11/8710 November 1987 £ NC 18000000/20000000

View Document

01/11/871 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

22/07/8722 July 1987 RETURN OF ALLOTMENTS

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

22/06/8722 June 1987 24/09/86 FULL LIST

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

11/06/8711 June 1987 GAZETTABLE DOCUMENT

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

04/03/874 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

21/11/8621 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

03/11/863 November 1986 RETURN OF ALLOTMENTS

View Document

31/10/8631 October 1986 RETURN OF ALLOTMENTS

View Document

17/10/8617 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 RETURN OF ALLOTMENTS

View Document

26/09/8626 September 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

02/09/862 September 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

17/10/8517 October 1985 ANNUAL ACCOUNTS MADE UP DATE 11/10/85

View Document

04/10/844 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

17/10/8317 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

30/10/8230 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/11/814 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

27/10/8127 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/81

View Document

30/10/8030 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/11/797 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

09/11/789 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

07/11/777 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

22/06/7722 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

28/10/7628 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

07/10/707 October 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/70

View Document

30/09/5430 September 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/54

View Document

16/06/2316 June 1923 CERTIFICATE OF INCORPORATION

View Document

16/06/2316 June 1923 CERTIFICATE OF INCORPORATION

View Document

16/06/2316 June 1923 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