Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a members' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

24/02/2324 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY KRISTIAN GRIMES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN GRIMES

View Document

31/01/1831 January 2018 CORPORATE DIRECTOR APPOINTED NOKIA UK LIMITED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS VOSSKAMP

View Document

11/07/1711 July 2017 CORPORATE DIRECTOR APPOINTED ALCAD LIMITED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM CHRISTCHURCH WAY GREENWICH LONDON SE10 0AG

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR KRISTIAN EDWARD GRIMES

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY LIAQAT SADIQ

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR LIAQAT SADIQ

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR KRISTIAN EDWARD GRIMES

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS VOSSKAMP / 01/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN GRIMES

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ANDREAS VOSSKAMP

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR KRISTIAN EDWARD GRIMES

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ETIENNE LAFOUGERE

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PATRICK THOMAS CLARK

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GODELUCK

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ETIENNE LAFOUGERE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

09/12/989 December 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

09/12/989 December 1998 REREGISTRATION OTHER 07/12/98

View Document

09/12/989 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

09/12/989 December 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

09/12/989 December 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

09/12/989 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9623 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/958 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 31/05/95

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 31/05/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 31/05/95

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 15/05/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 SHARES AGREEMENT OTC

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AY

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 £ NC 230000000/280000000 02/03/94

View Document

22/03/9422 March 1994 ALTER MEM AND ARTS 10/03/94

View Document

15/03/9415 March 1994 RE:ISSUE OF SHARES 02/03/94

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 1B PORTLAND PLACE LONDON W1N 3AA

View Document

17/06/9317 June 1993 RETURN MADE UP TO 15/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 15/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED NORTHERN TELECOM EUROPE LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

18/12/9118 December 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/919 October 1991 ADOPT MEM AND ARTS 23/09/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9110 June 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/9117 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED STC LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/03/916 March 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/03/916 March 1991 REREGISTRATION PLC-PRI 06/03/91

View Document

06/03/916 March 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 AMENDING PUC2.

View Document

22/08/9022 August 1990 PROPOSED SALE 80% CAPIT 16/08/90

View Document

26/06/9026 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 15/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/9025 June 1990 ANNUAL ACCOUNTS MADE UP DATE 31/12/89

View Document

21/06/9021 June 1990 AMNDG P2 TO CANCEL DUP P2 240388

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 10 MALTRAVERS STREET LONDON WC2R 3HA

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 17/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/89

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 RE SHARES +4 01/04/89

View Document

12/05/8912 May 1989 RE SHARES 18/04/89

View Document

12/05/8912 May 1989 RE,SHARES 01/04/89

View Document

12/05/8912 May 1989 RE SHARES 13/04/89

View Document

12/05/8912 May 1989 RE SHARES 21/04/89

View Document

10/05/8910 May 1989 RE SHARES 01/04/85

View Document

14/04/8914 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/89

View Document

04/04/894 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/89

View Document

29/03/8929 March 1989 RE SCHEME 21/02/89

View Document

29/03/8929 March 1989 RE SCHEME 16/02/89

View Document

29/03/8929 March 1989 RE SCHEME 08/03/89

View Document

17/03/8917 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/89

View Document

15/03/8915 March 1989 13407X.25P 27/02/89

View Document

21/10/8821 October 1988 WD 12/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=1781

View Document

28/09/8828 September 1988 WD 23/09/88 AD 12/09/88--------- PREMIUM £ SI [email protected]=1524

View Document

12/09/8812 September 1988 WD 16/08/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=1019

View Document

12/09/8812 September 1988 WD 24/08/88 AD 17/08/88--------- PREMIUM £ SI [email protected]=995

View Document

12/09/8812 September 1988 WD 24/08/88 AD 10/08/88--------- PREMIUM £ SI [email protected]=1055

View Document

12/09/8812 September 1988 WD 16/08/88 AD 03/08/88--------- PREMIUM £ SI [email protected]=15000

View Document

31/08/8831 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 WD 20/06/88 AD 28/06/88--------- PREMIUM £ SI [email protected]=1623

View Document

02/08/882 August 1988 WD 14/06/88 AD 14/06/88--------- PREMIUM £ SI [email protected]=876

View Document

29/07/8829 July 1988 WD 10/06/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=933

View Document

23/06/8823 June 1988 WD 12/05/88 AD 29/04/88--------- PREMIUM £ SI [email protected]=946

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 19/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/889 June 1988 WD 27/04/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=3750

View Document

09/06/889 June 1988 WD 27/04/88 AD 15/04/88--------- £ SI [email protected]=667

View Document

09/06/889 June 1988 WD 27/04/88 AD 20/04/88--------- PREMIUM £ SI [email protected]=451

View Document

02/06/882 June 1988 DISAPP. OF RIGHTS SEC89 050588

View Document

02/06/882 June 1988 ADOPT MEM AND ARTS 050588

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 WD 07/04/88 AD 28/03/88--------- PREMIUM £ SI [email protected]=1168

View Document

11/05/8811 May 1988 WD 06/04/88 AD 24/03/88--------- PREMIUM £ SI [email protected]=12500

View Document

28/04/8828 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/8828 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/8819 April 1988 WD 14/03/88 AD 29/02/88--------- PREMIUM £ SI [email protected]=853

View Document

23/03/8823 March 1988 WD 17/02/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=738

View Document

10/03/8810 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290487

View Document

02/03/882 March 1988 WD 27/01/88 AD 13/01/88--------- PREMIUM £ SI [email protected]=395

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

15/02/8815 February 1988 WD 14/01/88 AD 10/12/87--------- PREMIUM £ SI [email protected]=447

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

25/01/8825 January 1988 WD 29/12/87 AD 29/10/87--------- PREMIUM £ SI [email protected]=1002

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 WD 23/10/87 AD 09/10/87--------- PREMIUM £ SI [email protected]=771

View Document

02/11/872 November 1987 WD 21/10/87 AD 07/10/87--------- PREMIUM £ SI [email protected]=780

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

14/10/8714 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

25/06/8725 June 1987 RETURN MADE UP TO 13/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/8725 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

10/06/8710 June 1987 ANNUAL RETURN MADE UP TO 13/05/87

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

13/08/8613 August 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

25/03/8625 March 1986 REGISTERED OFFICE CHANGED ON 25/03/86 FROM: 190 STRAND, LONDON WC2

View Document

22/06/8522 June 1985 ANNUAL RETURN MADE UP TO 17/05/85

View Document

21/06/8521 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

17/06/8517 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/85

View Document

12/06/8412 June 1984 ANNUAL RETURN MADE UP TO 11/05/84

View Document

10/05/8310 May 1983 ANNUAL RETURN MADE UP TO 06/05/83

View Document

08/06/828 June 1982 ANNUAL RETURN MADE UP TO 04/06/82

View Document

10/06/8110 June 1981 ANNUAL RETURN MADE UP TO 04/06/81

View Document

10/06/8110 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/07/809 July 1980 ANNUAL RETURN MADE UP TO 24/06/80

View Document

12/05/7912 May 1979 ANNUAL RETURN MADE UP TO 16/04/79

View Document

16/06/7816 June 1978 ANNUAL RETURN MADE UP TO 16/05/78

View Document

04/06/774 June 1977 ANNUAL RETURN MADE UP TO 03/06/77

View Document

24/06/7624 June 1976 ANNUAL RETURN MADE UP TO 29/05/75

View Document

17/06/7617 June 1976 ANNUAL RETURN MADE UP TO 18/05/76

View Document

17/06/7617 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

02/11/252 November 1925 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/25

View Document

10/01/1010 January 1910 CERTIFICATE OF INCORPORATION

View Document


More Company Information