SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

02/01/242 January 2024 Appointment of Mr Michael Kayser as a director on 2024-01-02

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Alexander Manuel Philip Martin Brennan as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Robert Charles Michael Wigley as a director on 2023-08-11

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

07/07/237 July 2023 Termination of appointment of Shaun Robinson as a director on 2023-07-03

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

19/05/2219 May 2022 Appointment of Mr Alexander Manuel Philip Martin Brennan as a director on 2022-05-18

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

05/08/215 August 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/08/215 August 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/08/215 August 2021 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/08/215 August 2021 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIRANJAN DEVA

View Document

22/10/1922 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 1700262.77

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1926 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 1545693.77

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN LAURIER / 12/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRISTOW / 12/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRISTOW / 12/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CLAVEL / 12/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRANJAN JOSEPH DEVA / 12/09/2018

View Document

05/06/185 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 1543443.77

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED ROBERT CHARLES MICHAEL WIGLEY

View Document

22/03/1822 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 1521443.77

View Document

14/03/1814 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 1519443.77

View Document

15/01/1815 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 1518943.77

View Document

14/12/1714 December 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/12/1714 December 2017 REDUCTION OF SHARE PREMIUM

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1516143.77

View Document

13/12/1713 December 2017 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

15/11/1715 November 2017 CANCEL SHARE PREM A/C 08/11/2017

View Document

08/11/178 November 2017 ARTICLES OF ASSOCIATION

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 1516143.77

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 1502393.77

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/07/168 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRANJAN JOSEPH DEVA / 01/12/2015

View Document

18/12/1518 December 2015 01/12/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 1445693.77

View Document

26/06/1526 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 1445693.77

View Document

26/06/1526 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 1445693.77

View Document

26/06/1526 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 1445693.77

View Document

19/01/1519 January 2015 17/11/14 STATEMENT OF CAPITAL GBP 1416193.77

View Document

16/01/1516 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1513 January 2015 SECOND FILING FOR FORM SH01

View Document

13/01/1513 January 2015 SECOND FILING FOR FORM SH01

View Document

13/01/1513 January 2015 SECOND FILING FOR FORM SH01

View Document

13/01/1513 January 2015 SECOND FILING FOR FORM SH01

View Document

05/01/155 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 1445693.77

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SHAUN ROBINSON

View Document

19/12/1419 December 2014 01/12/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

04/12/144 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

10/09/1410 September 2014 28/04/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

10/09/1410 September 2014 28/04/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

10/09/1410 September 2014 20/05/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

10/09/1410 September 2014 19/05/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

29/05/1429 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 1282193.77

View Document

31/12/1331 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 1281193.77

View Document

31/12/1331 December 2013 28/08/13 STATEMENT OF CAPITAL GBP 1280193.77

View Document

19/12/1319 December 2013 01/12/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1212 December 2012 01/12/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 1279943.77

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/12/1121 December 2011 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 01/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN / 01/01/2011

View Document

08/07/118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1115 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 1191435.77

View Document

15/06/1115 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 1278435.77

View Document

15/06/1115 June 2011 19/05/11 STATEMENT OF CAPITAL GBP 1174595.77

View Document

15/06/1115 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 1186435.77

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 1174096

View Document

17/02/1117 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 1173577

View Document

14/02/1114 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1173346

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/12/1020 December 2010 01/12/10 BULK LIST

View Document

13/10/1013 October 2010 06/09/10 STATEMENT OF CAPITAL GBP 1170345.77

View Document

01/07/101 July 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/07/101 July 2010 REDUCTION OF SHARE PREMIUM

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1167345.77

View Document

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO SWIRE

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 11/05/10 STATEMENT OF CAPITAL GBP 1167345.77

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, 6 ELSTREE GATE ELTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, ELSTREE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1LE

View Document

16/12/0916 December 2009 01/12/09 BULK LIST

View Document

07/10/097 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 63382547

View Document

02/06/092 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH FRENER

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED NICOLAS CLAVEL

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED HUGO GEORGE WILLAIM SWIRE

View Document

15/08/0815 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/084 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 £ NC 1000000/1500000 27/0

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SYMPHONY PLASTIC TECHNOLOGIES PL C CERTIFICATE ISSUED ON 19/03/07

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0628 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/0510 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0311 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 £ NC 600000/1000000 16/09/02

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 16/09/02

View Document

27/09/0227 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0227 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/027 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/027 January 2002 £ NC 500000/600000 20/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/014 December 2001 PROSPECTUS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: ELSTREE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE WD6 1LS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PROSPECTUS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: FOSTER HOUSE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE WD6 1JB

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED SPI-TEK PLC. CERTIFICATE ISSUED ON 25/02/00

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/01/005 January 2000 ADOPTARTICLES17/12/99

View Document

05/01/005 January 2000 BALANCE SHEET

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/99

View Document

08/12/998 December 1999 S-DIV 01/12/99

View Document

08/12/998 December 1999 RE SHARES SUB DIVIDED 01/12/99

View Document

08/12/998 December 1999 £ NC 500000/999900 01/12/99

View Document

08/12/998 December 1999 £ NC 1000/500000 01/12

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, BS2 8PE

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 AUDITORS' STATEMENT

View Document

05/01/995 January 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/01/995 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/995 January 1999 AUDITORS' REPORT

View Document

05/01/995 January 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED FORMLIST LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

01/12/981 December 1998 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