SYNECTICS PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

20/05/2520 May 2025 Resolutions

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-11-30

View Document

29/08/2429 August 2024 Termination of appointment of Paul Anthony Webb as a director on 2024-08-25

View Document

05/08/245 August 2024 Satisfaction of charge 017400110018 in full

View Document

05/08/245 August 2024 Satisfaction of charge 17 in full

View Document

05/08/245 August 2024 Satisfaction of charge 017400110019 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Jonathan Kempster as a director on 2024-07-01

View Document

05/05/245 May 2024 Group of companies' accounts made up to 2023-11-30

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of Mr Robert Holt as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Stephen William Coggins as a director on 2024-04-24

View Document

23/10/2323 October 2023 Termination of appointment of Craig Alaister Wilson as a director on 2023-10-20

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Termination of appointment of David John Coghlan as a director on 2023-02-16

View Document

01/12/221 December 2022 Termination of appointment of Michael John Butler as a director on 2022-11-30

View Document

10/11/2210 November 2022 Appointment of Mr Craig Alaister Wilson as a director on 2022-11-04

View Document

27/04/2227 April 2022 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RAE

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED DR ALISON VINCENT

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKAY RAE / 20/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COGGINS / 20/05/2019

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHEAL STILWELL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

08/11/188 November 2018 AUDITOR'S RESIGNATION

View Document

24/07/1824 July 2018 NOTIFICATION OF PSC STATEMENT ON 13/12/2017

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS BATE

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR MICHEAL JAMES STILWELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

23/02/1823 February 2018 CESSATION OF HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED AS A PSC

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 17/10/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/05/1712 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

31/05/1631 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

15/07/1515 July 2015 13/07/15 NO MEMBER LIST

View Document

09/06/159 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017400110019

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PAUL ANTHONY WEBB

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017400110018

View Document

07/08/147 August 2014 27/02/14 STATEMENT OF CAPITAL GBP 3538978.2

View Document

07/08/147 August 2014 25/07/13 STATEMENT OF CAPITAL GBP 3517697.6

View Document

07/08/147 August 2014 22/08/13 STATEMENT OF CAPITAL GBP 3517697.6

View Document

07/08/147 August 2014 23/04/14 STATEMENT OF CAPITAL GBP 3558887.8

View Document

07/08/147 August 2014 13/07/14 NO MEMBER LIST

View Document

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

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM HAYDON HOUSE, 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

08/08/138 August 2013 13/07/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

14/05/1314 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BATE / 08/08/2012

View Document

08/08/128 August 2012 13/07/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED QUADNETICS GROUP PLC CERTIFICATE ISSUED ON 16/07/12

View Document

11/06/1211 June 2012 12/04/12 STATEMENT OF CAPITAL GBP 3514297.60

View Document

30/05/1230 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

19/08/1119 August 2011 13/07/11 BULK LIST

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

12/05/1112 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1016 August 2010 13/07/10 BULK LIST

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

16/12/0916 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0921 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

16/11/0916 November 2009 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 40000

View Document

12/08/0912 August 2009 RETURN MADE UP TO 13/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GLENN ROBINSON

View Document

08/12/088 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/085 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JOHN SHEPHERD

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/089 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

06/12/076 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ARTICLE (2B) NOT ADHERE 01/12/06

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 FORM 122 37731 SHARES CANCELLED

View Document

25/10/0625 October 2006 £ SR [email protected] 19/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 17/10/05

View Document

14/09/0614 September 2006 NC DEC ALREADY ADJUSTED 12/02/03

View Document

14/09/0614 September 2006 NC DEC ALREADY ADJUSTED 12/02/03

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 17/10/05

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

17/01/0617 January 2006 SHARES AGREEMENT OTC

View Document

09/01/069 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/069 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0316 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0318 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 13/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0311 June 2003 NC DEC ALREADY ADJUSTED 12/02/03

View Document

11/06/0311 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 SHARES AGREEMENT OTC

View Document

17/03/0317 March 2003 REDUCTION OF SHARE PREMIUM

View Document

07/03/037 March 2003 CANCEL CAPITAL REDEMPTION RES

View Document

18/02/0318 February 2003 NC DEC ALREADY ADJUSTED 12/02/03

View Document

18/02/0318 February 2003 NC DEC ALREADY ADJUSTED 13/07/90 12/02/03

View Document

06/01/036 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 13/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED QUADRANT GROUP PLC. CERTIFICATE ISSUED ON 26/03/02

View Document

28/11/0128 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/0017 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/00

View Document

17/11/0017 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/00

View Document

17/11/0017 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 13/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ALTERARTICLES21/10/99

View Document

11/11/9911 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/98

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 13/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 £ IC 4613300/1240491 19/01/98 £ SR [email protected]=3372809

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 ALTER MEM AND ARTS 17/12/97

View Document

07/01/987 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

07/01/987 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97

View Document

11/12/9711 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 RETURN MADE UP TO 13/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/976 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 07/05/97

View Document

06/06/976 June 1997 CONSO S-DIV 09/05/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 07/05/97

View Document

06/06/976 June 1997 VARYING SHARE RIGHTS AND NAMES 07/05/97

View Document

06/06/976 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

15/05/9715 May 1997 VARYING SHARE RIGHTS AND NAMES 07/05/97

View Document

15/05/9715 May 1997 SHARE OPTIONS 07/05/97

View Document

15/05/9715 May 1997 £ NC 4800000/6000000 07/0

View Document

15/05/9715 May 1997 SECTION 95 07/05/97

View Document

15/05/9715 May 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/05/97

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

18/04/9718 April 1997 LISTING OF PARTICULARS

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 APPROVE DISPOSAL CO 28/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 13/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9614 August 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 03/07/96

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 13/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 ALTER MEM AND ARTS 05/07/95

View Document

28/07/9528 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/95

View Document

28/07/9528 July 1995 DIRS POWERS 05/07/95

View Document

19/07/9519 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

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

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 13/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/948 August 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

03/08/943 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/94

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 £ NC 4100000/4800000 15/0

View Document

08/04/948 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 LISTING OF PARTICULARS

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 13/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 5298290X .10P 09/11/92

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 £ IC 286736190/286206361 10/11/92 £ SR [email protected]=529829

View Document

25/08/9225 August 1992 RETURN MADE UP TO 13/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 £ IC 2931986/2903987 04/11/91 £ SR [email protected]=27999

View Document

21/01/9221 January 1992 £ IC 2970936/2938436 19/08/91 £ SR [email protected]=32500

View Document

21/01/9221 January 1992 £ IC 2934486/2931986 04/11/91 £ SR [email protected]=2500

View Document

21/01/9221 January 1992 £ IC 2938436/2934486 21/10/91 £ SR [email protected]=3950

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 £ IC 3150503/2954654 26/07/91 £ SR [email protected]=195849

View Document

19/08/9119 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

14/08/9114 August 1991 £ IC 3109003/3096503 12/07/91 £ SR [email protected]=12500

View Document

14/08/9114 August 1991 £ IC 3124003/3109003 12/07/91 £ SR [email protected]=15000

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 £ IC 3150503/3124003 28/06/91 £ SR [email protected]=26500

View Document

02/08/912 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/91

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 SECRETARY RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 40 PARK STREET LONDON W1Y 3PF

View Document

20/08/9020 August 1990 RETURN MADE UP TO 13/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/906 July 1990 RE-SHARES 29/06/90

View Document

05/07/905 July 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/06/90

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

16/03/9016 March 1990 SHARES AGREEMENT OTC

View Document

30/01/9030 January 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/01/90

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 10/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/8914 July 1989 SHARES AGREEMENT OTC

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 LISTING OF PARTICULARS

View Document

01/03/891 March 1989 ALTER CLAUSES 300189

View Document

01/03/891 March 1989 REDUCTION OF SHARE PREMIUM ACCS

View Document

01/03/891 March 1989 REDUCTION OF SHARE PREMIUM

View Document

01/03/891 March 1989 REDUCTION OF ISSUED CAPITAL 300189

View Document

21/02/8921 February 1989 RED SHARE PREM/ACC 300189

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: PRIORY HOUSE HOCKLEY INDUSTRIAL ESTATE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

25/01/8925 January 1989 WD 22/12/88 AD 14/09/87--------- £ SI [email protected]=8124

View Document

25/01/8925 January 1989 SHARES AGREEMENT OTC

View Document

12/01/8912 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/88

View Document

12/01/8912 January 1989 £ NC 2732800/4100000

View Document

04/01/894 January 1989 SHARES AGREEMENT OTC

View Document

03/01/893 January 1989 NC INC ALREADY ADJUSTED

View Document

03/01/893 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/08/88

View Document

21/12/8821 December 1988 LISTING OF PARTICULARS

View Document

07/12/887 December 1988 SHARES AGREEMENT OTC

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 SHARES AGREEMENT OTC

View Document

08/11/888 November 1988 SHARES AGREEMENT OTC

View Document

28/10/8828 October 1988 WD 19/10/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=167984

View Document

28/10/8828 October 1988 WD 19/10/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=66294

View Document

28/10/8828 October 1988 WD 19/10/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=50128

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 28/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/885 September 1988 SHARES AGREEMENT OTC

View Document

26/08/8826 August 1988 SHARES AGREEMENT OTC

View Document

19/07/8819 July 1988 SHARES AGREEMENT OTC

View Document

01/07/881 July 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

27/06/8827 June 1988 NEW SECRETARY APPOINTED

View Document

22/06/8822 June 1988 WD 09/06/88 AD 01/06/88--------- PREMIUM £ SI [email protected]=16579

View Document

09/06/889 June 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/05/8831 May 1988 WD 24/05/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=19394

View Document

05/05/885 May 1988 WD 26/04/88 AD 29/02/88--------- PREMIUM £ SI [email protected]=40500

View Document

12/04/8812 April 1988 SHARES AGREEMENT OTC

View Document

11/02/8811 February 1988 SHARES AGREEMENT OTC

View Document

11/02/8811 February 1988 WD 08/02/88 AD 14/09/87--------- £ SI [email protected]=31920

View Document

13/11/8713 November 1987 WD 11/11/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=8124

View Document

29/10/8729 October 1987 SHARES AGREEMENT OTC

View Document

29/10/8729 October 1987 WD 19/10/87 AD 01/07/87--------- £ SI [email protected]=224080

View Document

22/10/8722 October 1987 WD 20/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=7627

View Document

22/10/8722 October 1987 WD 20/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=31920

View Document

22/10/8722 October 1987 WD 20/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=7062

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 WD 20/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=40960

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED SANGERS PHOTOGRAPHICS PLC CERTIFICATE ISSUED ON 13/08/87

View Document

18/07/8718 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

06/01/876 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/8315 July 1983 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