STUDIO RETAIL GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2418 October 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/09/2426 September 2024 Administrator's progress report

View Document

05/04/245 April 2024 Administrator's progress report

View Document

10/02/2410 February 2024 Notice of extension of period of Administration

View Document

04/10/234 October 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

29/03/2329 March 2023 Administrator's progress report

View Document

13/12/2213 December 2022 Notice of extension of period of Administration

View Document

28/09/2228 September 2022 Administrator's progress report

View Document

26/03/2226 March 2022 Statement of affairs with form AM02SOA

View Document

04/03/224 March 2022 Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham B3 3HN on 2022-03-04

View Document

03/03/223 March 2022 Appointment of an administrator

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17

View Document

01/12/211 December 2021 Appointment of Mr Michael Torpey as a director on 2021-12-01

View Document

26/11/2126 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-03

View Document

26/11/2126 November 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-03

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

08/10/218 October 2021 Termination of appointment of Elaine Margaret O' Donnell as a director on 2021-09-22

View Document

08/10/218 October 2021 Appointment of Caroline Ross as a director on 2021-09-27

View Document

08/10/218 October 2021 Termination of appointment of Francois Regis Coumau as a director on 2021-09-22

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-20 with updates

View Document

12/07/2112 July 2021 Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26

View Document

07/07/217 July 2021 Registration of charge 005490340010, created on 2021-06-29

View Document

01/07/211 July 2021 Satisfaction of charge 005490340008 in full

View Document

01/07/211 July 2021 Satisfaction of charge 005490340009 in full

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIMSEY

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19

View Document

12/08/1912 August 2019 ALTER ARTICLES 25/07/2019

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED FINDEL P.L.C. CERTIFICATE ISSUED ON 26/07/19

View Document

26/07/1926 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS CLARE ASKEM

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR FRANK BALL / 01/01/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/04/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH CALDWELL / 01/04/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

17/08/1817 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC TRACEY

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR FRANK BALL / 27/06/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED ELAINE MARGARET O' DONNELL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIMSEY / 08/09/2017

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 AUTH THE COPANY DURING THE PERIOD FROM THE DATE OF THIS RES 29/08/2017

View Document

07/09/177 September 2017 THAT A GENERAL MEETING OF THE CO OTHER THAN AN ANNIAL GENERAL MEETING, MAY BE CALLED ON NOT LESS THAN 14 DAYS NOTICE. 29/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR STUART MURDOCH CALDWELL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI

View Document

22/01/1722 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SUGDEN

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED IAN MICHAEL BURKE

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC FRANK TRACEY / 01/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC FRANK TRACEY / 05/09/2016

View Document

10/08/1610 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/16

View Document

10/08/1610 August 2016 OTHER COMPANY BUSINESS 29/07/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GREGOR FRANK BALL

View Document

15/03/1615 March 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

15/03/1615 March 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 48645078.75

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005490340009

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005490340006

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005490340005

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005490340008

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005490340007

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KINNEY-PRITCHARD

View Document

02/09/152 September 2015 CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION . RECIEVE ACOCUNTS/ APPROVE DIRETORS RENUMERATION, APPT/ REAPPT DIRECTORS/ APPOINT AUDITORS- APPROVE RENUMERATION/ 30/07/2015

View Document

24/08/1524 August 2015 20/07/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005490340005

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005490340006

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED ALEXANDRA KINNEY-PRITCHARD

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

29/08/1429 August 2014 20/07/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING

View Document

11/07/1411 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 126443359.35

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED FRANCOIS COUMAU

View Document

12/08/1312 August 2013 20/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 CALLING OF AN AGM 24/07/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKER

View Document

02/05/132 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 125943359.35

View Document

01/05/131 May 2013 CONSOLIDATION 08/04/13

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12

View Document

09/08/129 August 2012 20/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD SUGDEN / 31/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

07/08/127 August 2012 ADOPT ARTICLES 26/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD SUGDEN / 31/07/2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCKAY

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED WILLIAM GRIMSEY

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

23/08/1123 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11

View Document

31/03/1131 March 2011 ADOPT ARTICLES 28/02/2011

View Document

31/03/1131 March 2011 22/03/11 STATEMENT OF CAPITAL GBP 125943358.55

View Document

02/03/112 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 24762261.2

View Document

02/03/112 March 2011 ADOPT ARTICLES 28/02/2011

View Document

02/03/112 March 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

10/12/1010 December 2010 SECTION 519

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED LAUREL POWERS-FEELING

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

15/09/1015 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1020 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED TIMOTHY JOHN KOWALSKI

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CHURCH BRIDGE WORKS HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DZ

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

26/10/0926 October 2009 CHANGE PERSON AS DIRECTOR

View Document

17/10/0917 October 2009 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/091 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED ERIC FRANK TRACEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR IVAN BOLTON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DAVID ARNOLD SUGDEN

View Document

21/08/0921 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 NC INC ALREADY ADJUSTED 10/08/09

View Document

11/08/0911 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0811 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 20/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0615 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 20/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0216 January 2002 INTERIM ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/013 July 2001 LISTING OF PARTICULARS

View Document

03/07/013 July 2001 LISTING OF PARTICULARS

View Document

22/05/0122 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/011 May 2001 LISTING OF PARTICULARS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 INTERIM ACCOUNTS MADE UP TO 30/09/00

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 20/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0017 July 2000 MARKET PURCHASES 10/07/00

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED FINE ART DEVELOPMENTS P L C CERTIFICATE ISSUED ON 10/07/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 20/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9928 July 1999 SECTION 166 08/07/99

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/984 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/98

View Document

23/07/9823 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

12/10/9712 October 1997 ADOPT MEM AND ARTS 03/10/97

View Document

12/10/9712 October 1997 SHARE OPTION SCHEME 03/10/97

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: DAWSON LANE, DUDLEY HILL, BRADFORD, WEST YORKSHIRE BD4 6HW

View Document

05/08/975 August 1997 RETURN MADE UP TO 20/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9722 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/97

View Document

22/07/9722 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/97

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 RETURN MADE UP TO 20/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/962 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 MARKET PURCHASES 04/07/96

View Document

18/07/9618 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/96

View Document

18/07/9618 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 PUR TO REG 16/2 SEC REG 14/05/96

View Document

20/02/9620 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 MARKET PURCHASE 06/07/95

View Document

04/08/954 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/95

View Document

04/08/954 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/95

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

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

24/08/9424 August 1994 ALTER MEM AND ARTS 07/07/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 20/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 AGREEMENT 01/07/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 20/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/92

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 20/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 20/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9124 July 1991 ALTER MEM AND ARTS 04/07/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/07/9030 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/90

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/09/8920 September 1989 RETURN MADE UP TO 20/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 060789

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 WD 21/12/88 AD 19/12/88--------- PREMIUM £ SI [email protected]=33

View Document

16/11/8816 November 1988 WD 08/11/88 AD 25/10/88--------- PREMIUM £ SI [email protected]=725

View Document

26/09/8826 September 1988 WD 21/09/88 AD 24/08/88--------- PREMIUM £ SI [email protected]=40

View Document

15/09/8815 September 1988 WD 26/08/88 AD 11/08/88--------- PREMIUM £ SI [email protected]=339

View Document

22/08/8822 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 WD 11/07/88 AD 03/06/88--------- PREMIUM £ SI [email protected]=685

View Document

18/07/8818 July 1988 ALTER MEM AND ARTS 070788

View Document

23/06/8823 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/87

View Document

23/06/8823 June 1988 RESCIND RES 2/3/84 03/07/86

View Document

17/06/8817 June 1988 WD 16/05/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=17

View Document

17/06/8817 June 1988 WD 16/05/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=112

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 WD 11/12/87 AD 19/11/87--------- PREMIUM £ SI [email protected]=305

View Document

16/11/8716 November 1987 WD 29/10/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=26

View Document

16/11/8716 November 1987 WD 29/10/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=71

View Document

24/09/8724 September 1987 RETURN MADE UP TO 16/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/8724 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: FINE ART HOUSE, QUEEN STREET, BURTON UPON TRENT, STAFFORDSHIRE DE14 3LP

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

19/03/8719 March 1987 RETURN OF ALLOTMENTS

View Document

19/02/8719 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8612 December 1986 INTERIM ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/04/8411 April 1984 NEW SECRETARY APPOINTED

View Document

15/10/8115 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

05/08/815 August 1981 ALTER MEM AND ARTS

View Document

22/07/8122 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/7922 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

25/10/7525 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

22/09/7522 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

10/09/7510 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

View Document

02/04/622 April 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/62

View Document

11/05/5511 May 1955 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