SCHAWK WACE GROUP

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of capital on 2025-04-28

View Document

28/04/2528 April 2025

View Document

22/01/2522 January 2025 Registered office address changed from Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ to Techspace 132-140 Goswell Rd London EC1V 7DY on 2025-01-22

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Satisfaction of charge 10 in full

View Document

15/07/2315 July 2023 Full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANCIS NICOLA

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CARLO BARTOLACCI

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DIXON WALTERS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/11/1610 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 TERMINATE SEC APPOINTMENT

View Document

14/07/1514 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 TERMINATE SEC APPOINTMENT

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY RONALD VITTORINI

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR BRIAN DIXON WALTERS

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOSEPH CAROL BARTOLACCI

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN

View Document

24/11/1424 November 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0618 September 2006 99761955 ORD @ 0.20P EA 21/12/05

View Document

18/09/0618 September 2006 RE-DIVIDEND 21/12/05

View Document

18/09/0618 September 2006 CONSO S-DIV 13/12/05

View Document

18/09/0618 September 2006 NC DEC ALREADY ADJUSTED 21/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REDUCTION OF SHARE CAP

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 CONSO S-DIV 13/12/05

View Document

16/01/0616 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0616 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0613 January 2006 CAPITAL/REDEMTION RESER 12/12/05

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/12/0520 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/12/0520 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/08/054 August 2005 COMPANY NAME CHANGED SEVEN WACE GROUP LIMITED CERTIFICATE ISSUED ON 04/08/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED WACE GROUP LIMITED CERTIFICATE ISSUED ON 15/10/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/10/038 October 2003 £ IC 59759421/39170165 14/08/03 £ SR 20589256@1=20589256

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 S-DIV 30/11/01

View Document

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

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 S366A DISP HOLDING AGM 31/07/00

View Document

09/08/009 August 2000 S366A DISP HOLDING AGM 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0028 January 2000 FINANCIAL ASSISTANCE 20/01/00

View Document

20/12/9920 December 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9924 November 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/11/9924 November 1999 ALTER MEM AND ARTS 27/10/99

View Document

24/11/9924 November 1999 REREGISTRATION PLC-PRI 27/10/99

View Document

24/11/9924 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

21/08/9921 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 13/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 CONSO S-DIV 30/04/99

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 13/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/98

View Document

03/06/983 June 1998 RE WACE 1996 SCHEME 01/06/98

View Document

03/06/983 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: WACE HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

08/05/988 May 1998 AGREEMENT 01/05/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SALE OF BUSINESS 11/07/97

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 RETURN MADE UP TO 13/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 20/05/97

View Document

27/05/9727 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9727 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 20/03/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 13/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/96

View Document

03/06/963 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/96

View Document

28/05/9628 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 CONSO S-DIV 03/10/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 13/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9510 July 1995 PURCHASE SHARE CAPITAL 03/05/95

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/95

View Document

05/06/955 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/95

View Document

30/05/9530 May 1995 S-DIV 11/09/90

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

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

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 13/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/94

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 13/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 S-DIV CONVE 14/06/93

View Document

15/06/9315 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/06/93

View Document

09/06/939 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/92

View Document

17/02/9317 February 1993 SHARES AGREEMENT OTC

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 SHARES AGREEMENT OTC

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

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

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 S-DIV CONVE 10/10/91

View Document

23/08/9123 August 1991 SHARES AGREEMENT OTC

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 REDUCTION OF SHARE PREMIUM

View Document

13/07/9113 July 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 13/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/914 July 1991 S-DIV 19/06/91

View Document

24/06/9124 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/91

View Document

24/06/9124 June 1991 RE-SHARES 03/06/91

View Document

24/06/9124 June 1991 REDEM.OF SHARE PREM A/C 03/06/91

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 £ NC 36000000/85000000 11/09/90

View Document

18/09/9018 September 1990 ACQUISITION OF SHARES 11/09/90

View Document

18/09/9018 September 1990 £ NC 18000000/36000000 11/09/90

View Document

07/09/907 September 1990 SHARES AGREEMENT OTC

View Document

21/08/9021 August 1990 LISTING OF PARTICULARS

View Document

27/07/9027 July 1990 SHARES AGREEMENT OTC

View Document

13/07/9013 July 1990 RETURN MADE UP TO 13/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9013 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 SHARES AGREEMENT OTC

View Document

25/06/9025 June 1990 SHARES AGREEMENT OTC

View Document

25/06/9025 June 1990 SHARES AGREEMENT OTC

View Document

08/06/908 June 1990 £ NC 16500000/18000000 30/05/90

View Document

08/06/908 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/90

View Document

15/05/9015 May 1990 SHARES AGREEMENT OTC

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 9 NORTHBURGH STREET LONDON EC1V 0AH

View Document

05/04/905 April 1990 SHARES AGREEMENT OTC

View Document

11/01/9011 January 1990 SHARES AGREEMENT OTC

View Document

11/01/9011 January 1990 SHARES AGREEMENT OTC

View Document

19/12/8919 December 1989 SHARES AGREEMENT OTC

View Document

03/11/893 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/89

View Document

03/11/893 November 1989 £ NC 14000000/16500000 30/10/89

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 LISTING OF PARTICULARS

View Document

25/09/8925 September 1989 SHARES AGREEMENT OTC

View Document

20/09/8920 September 1989 SHARES AGREEMENT OTC

View Document

20/09/8920 September 1989 SHARES AGREEMENT OTC

View Document

08/09/898 September 1989 SHARES AGREEMENT OTC

View Document

08/09/898 September 1989 SHARES AGREEMENT OTC

View Document

08/09/898 September 1989 SHARES AGREEMENT OTC

View Document

08/09/898 September 1989 SHARES AGREEMENT OTC

View Document

03/08/893 August 1989 WD 01/08/89 AD 22/08/88--------- PREMIUM £ SI [email protected]

View Document

26/07/8926 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 SHARES AGREEMENT OTC

View Document

11/07/8911 July 1989 RETURN MADE UP TO 07/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED

View Document

13/06/8913 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/89

View Document

19/05/8919 May 1989 SHARES AGREEMENT OTC

View Document

19/05/8919 May 1989 SHARES AGREEMENT OTC

View Document

15/05/8915 May 1989 WD 05/05/89 AD 14/04/89--------- PREMIUM £ SI [email protected]=365025

View Document

15/05/8915 May 1989 WD 05/05/89 AD 14/04/89--------- PREMIUM £ SI [email protected]=57053

View Document

10/05/8910 May 1989 SHARES AGREEMENT OTC

View Document

10/05/8910 May 1989 WD 02/05/89 AD 31/05/88--------- PREMIUM £ SI [email protected]=7748

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 SHARES AGREEMENT OTC

View Document

20/02/8920 February 1989 WD 07/02/89 AD 26/01/89--------- PREMIUM £ SI [email protected]=77641 £ IC 8707464/8785105

View Document

19/02/8919 February 1989 SHARES AGREEMENT OTC

View Document

19/02/8919 February 1989 SHARES AGREEMENT OTC

View Document

15/02/8915 February 1989 WD 06/02/89 AD 28/01/89--------- PREMIUM £ SI [email protected]=48480 £ IC 8658984/8707464

View Document

15/02/8915 February 1989 WD 03/02/89 AD 14/12/88--------- PREMIUM £ SI [email protected]=27222 £ IC 8631762/8658984

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

06/02/896 February 1989 SHARES AGREEMENT OTC

View Document

17/01/8917 January 1989 SHARES AGREEMENT OTC

View Document

17/01/8917 January 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 WD 15/12/88 AD 11/08/88--------- PREMIUM £ SI [email protected]=15792 £ IC 8615970/8631762

View Document

09/01/899 January 1989 WD 13/12/88 AD 23/11/88--------- PREMIUM £ SI [email protected]=477628 £ IC 8138342/8615970

View Document

05/12/885 December 1988 REDUCTION OF SHARE PREMIUM

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

01/12/881 December 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/12/881 December 1988 WD 21/11/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=106740

View Document

29/11/8829 November 1988 SHARES AGREEMENT OTC

View Document

11/11/8811 November 1988 REDUCTION OF ISSUED CAPITAL 281088

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

19/10/8819 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/88

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 WD 10/10/88 AD 27/09/88--------- PREMIUM £ SI [email protected]=2224

View Document

17/10/8817 October 1988 WD 07/10/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=106740

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 LISTING OF PARTICULARS

View Document

23/08/8823 August 1988 SHARES AGREEMENT OTC

View Document

19/07/8819 July 1988 SHARES AGREEMENT OTC

View Document

19/07/8819 July 1988 SHARES AGREEMENT OTC

View Document

15/07/8815 July 1988 WD 24/06/88 AD 01/07/88--------- PREMIUM £ SI [email protected]=10484

View Document

15/07/8815 July 1988 RETURN MADE UP TO 10/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/8815 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/88

View Document

27/05/8827 May 1988 SHARES AGREEMENT OTC

View Document

27/05/8827 May 1988 WD 28/04/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=1852

View Document

12/05/8812 May 1988 WD 06/05/88 AD 08/04/88--------- PREMIUM £ SI [email protected]=4000

View Document

11/05/8811 May 1988 WD 31/03/88 AD 22/03/88--------- £ SI [email protected]=69

View Document

03/05/883 May 1988 WD 22/04/88 AD 06/04/88--------- PREMIUM £ SI [email protected]=102522

View Document

03/05/883 May 1988 WD 22/04/88 AD 06/04/88--------- PREMIUM £ SI [email protected]=9502

View Document

25/04/8825 April 1988 ALTER MEM AND ARTS 04/03/88

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 SHARES AGREEMENT OTC

View Document

15/03/8815 March 1988 WD 11/02/88 AD 26/01/88--------- £ SI [email protected]=41

View Document

04/02/884 February 1988 WD 01/02/88 AD 08/01/88--------- PREMIUM £ SI [email protected]=58181

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 WD 01/12/87 AD 16/10/87-05/11/87 PREMIUM £ SI [email protected]=1228295

View Document

19/11/8719 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/87

View Document

19/11/8719 November 1987 NC INC ALREADY ADJUSTED

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 211087

View Document

16/11/8716 November 1987 RE : SHARES 211087

View Document

10/11/8710 November 1987 WD 04/11/87 AD 01/10/87--------- PREMIUM £ SI [email protected]=162114

View Document

06/11/876 November 1987 WD 30/10/87 AD 25/09/87--------- PREMIUM £ SI [email protected]=73082

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 INTERIM ACCOUNTS MADE UP TO 30/06/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 18/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/876 August 1987 RETURN OF ALLOTMENTS

View Document

17/07/8717 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/07/8715 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

27/06/8727 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 60/66 SAFFRON HILL LONDON EC1N 8QY

View Document

18/03/8718 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

03/07/863 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

15/02/8215 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/03/659 March 1965 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