SRL REALISATIONS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/12/1411 December 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

30/10/1430 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED SIGNATURE RESTAURANTS LIMITED
CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
1ST FLOOR 163 EVERSHOLT STREET
LONDON
NW1 1BU

View Document

07/10/147 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017289530012

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 29/05/11

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 30/05/10

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 24/05/09

View Document

14/10/0914 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 25/05/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 27/05/07

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 3RD FLOOR 32 HAYMARKET LONDON SW1Y 4TP

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 25/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/10/06

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0622 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/09/05; NO CHANGE OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR APPOINTED 05/09/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/09/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/035 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/05/039 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/05/039 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 REREG PLC-PRI 07/05/03

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 RETURN MADE UP TO 12/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0221 May 2002 CONSO 05/11/01

View Document

06/11/016 November 2001 COMPANY NAME CHANGED BELGO GROUP PLC CERTIFICATE ISSUED ON 06/11/01

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 12/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 02/07/00

View Document

03/01/013 January 2001 � IC 10245413/8213079 21/12/00 � SR [email protected]=2032334

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 12/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 1 NEALS YARD LONDON WC2H 9DP

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 FULL GROUP ACCOUNTS MADE UP TO 27/06/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 ALTERARTICLES03/11/99

View Document

16/11/9916 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/11/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/997 January 1999 SHARES AGREEMENT OTC

View Document

12/11/9812 November 1998 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/11/9812 November 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/11/985 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/10/98

View Document

29/10/9829 October 1998 NC INC ALREADY ADJUSTED 17/09/98

View Document

29/10/9829 October 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

29/10/9829 October 1998 � NC 22452375/24452375 17/09/98

View Document

29/10/9829 October 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 LISTING OF PARTICULARS

View Document

03/09/983 September 1998 SHARES AGREEMENT OTC

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

02/06/982 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 SHARES AGREEMENT OTC

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

28/01/9828 January 1998 AGREEMENT 12/01/98

View Document

28/01/9828 January 1998 ADOPT MEM AND ARTS 12/01/98

View Document

28/01/9828 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

28/01/9828 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

28/01/9828 January 1998 � NC 11824267/21824267 12/

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 WARRANT INSTRUMENT 12/01/98

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 MISC 12/01/98

View Document

28/01/9828 January 1998 TRUST DEED 12/01/98

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 UNIT 6 MCKAY TRADING ESTATE KENSAL ROAD LONDON W10 5BN

View Document

28/01/9828 January 1998 AGREEMENT 12/01/98

View Document

28/01/9828 January 1998 CON 12/01/98

View Document

28/01/9828 January 1998 MISC 12/01/98

View Document

15/01/9815 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/98

View Document

15/01/9815 January 1998 RE AGREEMENT 12/01/98

View Document

15/01/9815 January 1998 � NC 11814267/11824267 12/

View Document

15/01/9815 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/01/98

View Document

13/01/9813 January 1998 COMPANY NAME CHANGED LONSDALE HOLDINGS PLC CERTIFICATE ISSUED ON 13/01/98

View Document

19/12/9719 December 1997 LISTING OF PARTICULARS

View Document

31/10/9731 October 1997 RETURN MADE UP TO 12/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9729 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/08/97

View Document

29/09/9729 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/97

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: G OFFICE CHANGED 14/01/97 99-101 PARKWAY REGENTS PARK LONDON NW1 7PP

View Document

05/12/965 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 S-DIV CONVE 22/11/96

View Document

27/11/9627 November 1996 � NC 14416167/11814267 22/11/96

View Document

27/11/9627 November 1996 RE SHARES (SEE RES) 22/11/96

View Document

27/11/9627 November 1996 RE SHARES (SEE RES) 22/11/96

View Document

27/11/9627 November 1996 ALTER MEM AND ARTS 22/11/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 RE SHARES (SEE RES) 22/11/96

View Document

27/11/9627 November 1996 VARYING SHARE RIGHTS AND NAMES 22/11/96

View Document

27/11/9627 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/11/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/96

View Document

25/11/9625 November 1996 COMPANY NAME CHANGED SHIELD GROUP PLC(THE) CERTIFICATE ISSUED ON 25/11/96

View Document

14/11/9614 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/10/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/964 November 1996 LISTING OF PARTICULARS

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/10/9512 October 1995 RETURN MADE UP TO 12/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/01/957 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/10/9411 October 1994 RETURN MADE UP TO 12/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9421 September 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/09/94

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9313 October 1993 ALTER MEM AND ARTS 20/08/93

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 RETURN MADE UP TO 12/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9228 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/09/92

View Document

10/09/9210 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: G OFFICE CHANGED 07/04/92 51/53 HEATH STREET HAMPSTEAD NW3 6UG

View Document

19/11/9119 November 1991 CONVE 08/11/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 02/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/09/91

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 SHIELD HOUSE 1 PENTA COURT STATION ROAD BOREHAMWOOD HERTS WD6 1SL

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 CONVE 29/10/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 12/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9012 September 1990 2 PAGES 29/08/90

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/909 January 1990 ISSUE OF SHARES 13/10/89

View Document

09/01/909 January 1990 CONVE 27/12/89

View Document

01/12/891 December 1989 � IC 14416167/13616167 20/10/89 � SR 800000@1=800000

View Document

10/11/8910 November 1989 AD 24/06/86--------- � SI [email protected]

View Document

10/11/8910 November 1989 SHARES AGREEMENT OTC

View Document

10/11/8910 November 1989 AD 24/06/86--------- � SI 670000@1

View Document

12/10/8912 October 1989 RETURN MADE UP TO 20/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 060989

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 ISSUED CAPITAL NOT YET RECORDED � SR 670000@1=670000

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 LISTING OF PARTICULARS

View Document

08/03/898 March 1989 � SR [email protected] � SR 280810@1

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 � SR [email protected] � SR 1514068@1

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 SHARES AGREEMENT OTC

View Document

15/09/8815 September 1988 ADOPT MEM AND ARTS 080988

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 100A AVENUE ROAD LONDON NW3 3HF

View Document

18/04/8818 April 1988 070388 07/03/88

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

07/02/887 February 1988 RETURN MADE UP TO 07/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 WD 26/11/87 AD 22/10/87--------- � SI 1500000@1=1500000

View Document

17/12/8717 December 1987 ADOPT MEM AND ARTS 221087

View Document

01/12/871 December 1987 WD 06/11/87 AD 22/10/87--------- � SI 10546167@1=10546167

View Document

01/12/871 December 1987 NC INC ALREADY ADJUSTED

View Document

01/12/871 December 1987 VARYING SHARE RIGHTS AND NAMES 22/10/87

View Document

01/12/871 December 1987 � NC 2370000/14416167 22/

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 PROSPECTUS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

22/08/8722 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: G OFFICE CHANGED 09/03/87 14 RED LION SQUARE LONDON WC1

View Document

24/01/8724 January 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

10/07/8610 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

30/06/8630 June 1986 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/06/8626 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/866 June 1986 ALTER SHARE STRUCTURE

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: G OFFICE CHANGED 09/05/86 22 BENTINCK STREET LONDON W1

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8317 October 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/83

View Document

03/06/833 June 1983 CERTIFICATE OF INCORPORATION

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