SECURE TRUST BANK PUBLIC LIMITED COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Mr Steve Colsell as a director on 2025-06-12

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

05/06/255 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

28/05/2528 May 2025 Resolutions

View Document

08/04/258 April 2025 Director's details changed for Mr James Alexander Brown on 2025-04-05

View Document

14/01/2514 January 2025 Termination of appointment of Victoria Katharine Stewart as a director on 2024-12-31

View Document

09/01/259 January 2025

View Document

13/12/2413 December 2024 Director's details changed for Mr David Andrew Mccreadie on 2024-12-12

View Document

25/10/2425 October 2024 Appointment of Julie Hopes as a director on 2024-10-24

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Michael Bruce Forsyth as a director on 2024-05-16

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

07/05/247 May 2024 Director's details changed for Mr Paul Christopher Myers on 2024-04-29

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr James Alexander Brown as a director on 2024-03-31

View Document

12/03/2412 March 2024 Termination of appointment of Charles John Mayo as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Lisa Jane Daniels as a secretary on 2024-03-12

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Charles John Mayo as a secretary on 2024-02-09

View Document

14/02/2414 February 2024 Termination of appointment of Mark Philip David Stevens as a secretary on 2024-02-09

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

09/11/239 November 2023 Appointment of Ms Victoria Grant Mitchell as a director on 2023-11-01

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

29/06/2329 June 2023 Registered office address changed from One Arleston Way Solihull B90 4LH to Yorke House Arleston Way Solihull B90 4LH on 2023-06-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Court order

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

30/09/2230 September 2022 Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2022-09-21

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mr Finlay Ferguson Williamson as a director on 2021-06-30

View Document

03/07/203 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARROW

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

09/03/209 March 2020 SECOND FILED SH01 - 24/01/20 STATEMENT OF CAPITAL GBP 7449065.60

View Document

24/02/2024 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 7391000

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAVID ANDREW MCCREADIE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

28/11/1928 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 7391000

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD MICHAEL BRUCE FORSYTH / 22/11/2019

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MR MARK PHILIP DAVID STEVENS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY ALAN KARTER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/06/194 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 7390651.2

View Document

21/02/1921 February 2019 SAIL ADDRESS CHANGED FROM: ARBUTHNOT HOUSE 7 WILSON STREET LONDON EC2M 2SN ENGLAND

View Document

19/02/1919 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

03/12/183 December 2018 DIRECTOR APPOINTED BARONESS LUCY JEANNE NEVILLE-ROLFE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MYERS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY ANGEST

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALMON

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/05/1824 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 AUDITOR'S RESIGNATION

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

16/05/1716 May 2017 ADOPT ARTICLES 03/05/2017

View Document

16/05/1716 May 2017 THAT THE DIRECTORS ARE AUTHORISED TO CALL A GENERAL MEETING OF THE COMPANY, OTHER THAN AN ANNUAL GENERAL MEEETING, ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 03/05/2017

View Document

16/05/1716 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1716 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1716 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED VICTORIA KATHARINE STEWART

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED DOROTHY ANN BERRESFORD

View Document

08/11/168 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 7390091.6

View Document

21/06/1621 June 2016 07/06/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL SERGEANT

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 12/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LYNAM / 30/06/2015

View Document

30/06/1530 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

30/06/1530 June 2015 07/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 17/11/2014

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL BRUCE FORSYTH / 17/11/2014

View Document

25/06/1525 June 2015 SAIL ADDRESS CHANGED FROM: ARBUTHNOT HOUSE 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN JONATHAN KARTER / 17/11/2014

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/12/1412 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 7276757.6

View Document

08/09/148 September 2014 SECRETARY APPOINTED ALAN JONATHAN KARTER

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY KAYE

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 7092592.80

View Document

11/07/1411 July 2014 07/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 SECTION 519

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED LORD MICHAEL BRUCE FORSYTH

View Document

20/06/1320 June 2013 07/06/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 ARTICLES OF ASSOCIATION

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 6259259.60

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANGEST / 21/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 5666666.80

View Document

07/11/117 November 2011 CONSOLIDATION SUB-DIVISION 27/10/11

View Document

07/11/117 November 2011 CONSOLIDATION AND SUB-DIVISION OF SHARES 27/10/2011

View Document

07/11/117 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN PROCTOR

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NIELD

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS CAROL FRANCES SERGEANT

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ATHOLL TURRELL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COBB

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WICKHAM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED KEVIN ANTHONY HAYES

View Document

27/06/1127 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

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

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR NEERAJ KAPUR

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FIELDEN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED PAUL MARROW

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN WOODLEY

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DEAN MICHAEL PROCTOR

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

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

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DAVID ROBERT NIELD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ATHOLL DENIS TURRELL

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JAMES COBB

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SHERIFF

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHERIFF / 22/09/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK FULLER

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 ALTER ARTICLES 28/09/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 23/27 HEATHFIELD ROAD BIRMINGHAM B14 7BY

View Document

07/12/987 December 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 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 documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 REREGISTRATION PRI-PLC 11/04/94

View Document

09/05/949 May 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/943 May 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/943 May 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/05/943 May 1994 BALANCE SHEET

View Document

03/05/943 May 1994 AUDITORS' REPORT

View Document

03/05/943 May 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9428 April 1994 £ NC 505000/5000000 11/04/94

View Document

28/04/9428 April 1994 CONSO CONVE 11/04/94

View Document

28/04/9428 April 1994 RE CONS AND CONV SHARES 11/04/94

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 ALTER MEM AND ARTS 21/11/91

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 220389

View Document

03/06/883 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

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

View Document

12/10/8712 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 AUDITOR'S RESIGNATION

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

26/11/5426 November 1954 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