SNC SECURITIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Return of final meeting in a members' voluntary winding up

View Document

21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

31/10/2431 October 2024 Register inspection address has been changed to 2 King Edward Street London EC1A 1HQ

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-09-24

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Satisfaction of charge 41 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 43 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 42 in full

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 STATEMENT BY DIRECTORS

View Document

15/08/1815 August 2018 REDUCE ISSUED CAPITAL 15/08/2018

View Document

15/08/1815 August 2018 SOLVENCY STATEMENT DATED 15/08/18

View Document

15/08/1815 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CALEB MARTIN / 26/08/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN METCALFE

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH4 9QQ

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED JONATHAN HOWARD REDVERS LEE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED TREVOR CALEB MARTIN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEST

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 30/11/16 STATEMENT OF CAPITAL GBP 2000000

View Document

30/11/1630 November 2016 STATEMENT BY DIRECTORS

View Document

30/11/1630 November 2016 REDUCTION OF SHARE PREMIUM ACCOUNT 24/11/2016

View Document

30/11/1630 November 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL METCALFE / 16/10/2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DAVID JAMES WALKER

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 13/08/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED JONATHAN PAUL METCALFE

View Document

19/03/1319 March 2013 01/10/12 STATEMENT OF CAPITAL GBP 2000000

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED PHILIP JOHN EVANS

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED JONATHAN BERNARD WEST

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED COLIN WALTER BRADLEY

View Document

01/10/121 October 2012 SUBDIVISION 01/10/2012

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 1000000

View Document

01/10/121 October 2012 SUB-DIVISION 01/10/12

View Document

01/10/121 October 2012 REDUCE ISSUED CAPITAL 01/10/2012

View Document

01/10/121 October 2012 STATEMENT BY DIRECTORS

View Document

01/10/121 October 2012 SOLVENCY STATEMENT DATED 28/09/12

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 ADOPT ARTICLES 18/12/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

25/09/0925 September 2009 AUDITOR'S RESIGNATION

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DEBRA SEARLE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLIZARD

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 27/11/07

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 ADOPT ARTICLES 27/05/2003

View Document

04/09/084 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BLIZARD

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 US$ IC 5000000/0 26/01/06 US$ SR 5000000@1=5000000

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

16/06/0316 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 S80A AUTH TO ALLOT SEC 26/07/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

28/09/9828 September 1998 ALTER MEM AND ARTS 01/09/98

View Document

28/09/9828 September 1998 DIR POWERS 01/09/98

View Document

28/09/9828 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/98

View Document

28/09/9828 September 1998 NC INC ALREADY ADJUSTED 01/09/98

View Document

28/09/9828 September 1998 US$ NC 0/5000000 01/09/98

View Document

28/09/9828 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SHARES AGREEMENT OTC

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 £ NC 83036760/86073519 12/09/96

View Document

10/10/9610 October 1996 NC INC ALREADY ADJUSTED 12/09/96

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/96

View Document

29/09/9629 September 1996 NC INC ALREADY ADJUSTED 12/09/96

View Document

29/09/9629 September 1996 £ NC 80000001/83036760 12/09/96

View Document

29/09/9629 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/96

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED SMITH NEW COURT SECURITIES LIMIT ED CERTIFICATE ISSUED ON 29/12/95

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: SMITH NEW COURT HOUSE 20 FARRINGDON ROAD LONDON EC1M 3NH

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

11/05/9411 May 1994 £ NC 42000000/80000001 29/04/94

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 07/05/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 ACCOUNTING REF. DATE EXT FROM 29/04 TO 30/04

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 24/04/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: CHETWYND HOUSE 24 ST SWITHINS LANE LONDON EC4N 8AT

View Document

04/02/914 February 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/02/914 February 1991 REREGISTRATION PLC-PRI 02/01/91

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9114 January 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/9114 January 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

20/09/9020 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9024 August 1990 REDUCTION OF ISSUED CAPITAL 08/06/90

View Document

14/08/9014 August 1990 REDUCTION OF CAP TO 42,000,000

View Document

14/08/9014 August 1990 REDUCTION OF ISSUED CAPITAL

View Document

13/08/9013 August 1990 REDUCTION OF ISSUED CAPITAL 08/06/90

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 05/05/89

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 SHARES AGREEMENT OTC

View Document

14/12/8814 December 1988 WD 24/11/88 AD 31/10/88--------- £ SI 38000000@1=38000000 £ IC 2000000/40000000

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 22/04/88

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 £ NC 2000000/50000000

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/884 November 1988 VARYING SHARE RIGHTS AND NAMES E 271088

View Document

04/11/884 November 1988 ADOPT MEM AND ARTS 271088

View Document

04/11/884 November 1988 REREGISTRATION PRI-PLC 271088

View Document

04/11/884 November 1988 ALTER MEM AND ARTS 271088

View Document

03/11/883 November 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/8831 October 1988 AUDITORS' STATEMENT

View Document

31/10/8831 October 1988 AUDITORS' REPORT

View Document

31/10/8831 October 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/8831 October 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/8831 October 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/8831 October 1988 BALANCE SHEET

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 29/04

View Document

18/01/8818 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 24/04/87

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 25/04/86

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 241 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QU

View Document

20/06/7720 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information