SYSCAP GROUP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 80 Fenchurch Street London EC3M 4BY England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-04-03

View Document

03/04/253 April 2025 Declaration of solvency

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Resolutions

View Document

02/04/252 April 2025 Resolutions

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 2023-12-01

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

02/12/222 December 2022 Notification of Hampshire Trust Bank Plc as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Scott Roger Walford Southgate as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Matthew Peter Vincent Wyles as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Selena Jane Pritchard as a secretary on 2022-02-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/08/217 August 2021

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

21/08/2021 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

21/08/2021 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR SEAN PETER READ

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 20/12/18

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 4

View Document

08/01/198 January 2019 REDUCE ISSUED CAPITAL 20/12/2018

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 199773.20

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES D'ARCY

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEUTSCH

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031326500009

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031326500006

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031326500007

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031326500008

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/12/1810 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031326500007

View Document

10/12/1810 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031326500009

View Document

10/12/1810 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031326500008

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 SECRETARY APPOINTED MRS SELENA JANE PRITCHARD

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRIGHT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAOISEACH O'LOINGSIGH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

10/08/1710 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 AUDITOR'S RESIGNATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031326500009

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031326500008

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG ERRINGTON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIDGE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031326500007

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNNE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CLIVE BRIDGE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CRAIG WILLIAM ERRINGTON

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN DUNNE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR STEPHEN NICHOLAS DEUTSCH

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MR DOUGLAS PETER BRIGHT

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031326500006

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS

View Document

08/05/128 May 2012 ALTER ARTICLES 17/04/2011

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MR STEVEN MICHAEL DUNNE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK YUE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK YUE

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR FREDERICK YUE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK COTTRILL

View Document

19/01/1119 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 SECT 519 CA 2006

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MARK JAMES HENRY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE

View Document

24/02/1024 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK YUE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN GIDGE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 06/01/2010

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED FREDERICK YUE

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PHILIP EDWIN ROSS

View Document

06/03/096 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SEAN READ

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 CONVE 29/09/06

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0613 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REREG PLC-PRI 02/06/06

View Document

05/06/065 June 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/065 June 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/065 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 KPMG AUD DIR REP FIN DI 23/09/05

View Document

23/09/0523 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 £ IC 94118/93872 01/04/05 £ SR [email protected]=246

View Document

07/06/057 June 2005 £ IC 94364/94118 01/05/05 £ SR [email protected]=246

View Document

12/05/0512 May 2005 £ IC 94610/94364 01/02/05 £ SR [email protected]=246

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 £ IC 94856/94610 01/01/05 £ SR [email protected]=246

View Document

18/02/0518 February 2005 £ SR [email protected] 01/10/04

View Document

18/02/0518 February 2005 £ SR [email protected] 01/11/04

View Document

18/02/0518 February 2005 £ IC 95102/94856 01/12/04 £ SR [email protected]=246

View Document

12/01/0512 January 2005 £ SR [email protected] 01/08/04

View Document

12/01/0512 January 2005 £ SR [email protected] 01/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED SYSCAP PLC CERTIFICATE ISSUED ON 29/09/04

View Document

18/06/0418 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 £ IC 94406/94160 05/02/04 £ SR [email protected]=246

View Document

17/05/0417 May 2004 £ IC 94652/94406 01/05/04 £ SR [email protected]=246

View Document

15/05/0415 May 2004 £ IC 95144/94898 01/03/04 £ SR [email protected]=246

View Document

15/05/0415 May 2004 £ IC 94898/94652 01/04/04 £ SR [email protected]=246

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 £ IC 95636/95390 01/12/03 £ SR [email protected]=246

View Document

05/02/045 February 2004 £ IC 95390/95144 05/01/04 £ SR [email protected]=246

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 £ IC 95885/95639 03/11/03 £ SR [email protected]=246

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 £ IC 96131/95885 01/10/03 £ SR [email protected]=246

View Document

28/10/0328 October 2003 £ IC 96377/96131 01/09/03 £ SR [email protected]=246

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 £ IC 96623/96377 01/08/03 £ SR [email protected]=246

View Document

28/07/0328 July 2003 £ IC 96869/96623 01/07/03 £ SR [email protected]=246

View Document

27/06/0327 June 2003 £ IC 97115/96869 02/06/03 £ SR [email protected]=246

View Document

08/05/038 May 2003 £ IC 99314/96615 11/04/03 £ SR [email protected]=2699

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 AUDITOR'S RESIGNATION

View Document

16/01/0116 January 2001 SHARES AGREEMENT OTC

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/00

View Document

02/01/012 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 ALTER ARTICLES 10/05/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/00

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 £ IC 146604/144354 10/05/00 £ SR [email protected]=2250

View Document

16/05/0016 May 2000 ADOPT ARTICLES 10/05/00

View Document

15/05/0015 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 ALTERARTICLES06/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 AUDITORS' REPORT

View Document

21/07/9921 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 16/07/99

View Document

21/07/9921 July 1999 AUDITORS' STATEMENT

View Document

21/07/9921 July 1999 REREGISTRATION PRI-PLC 16/07/99

View Document

21/07/9921 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/07/9921 July 1999 BALANCE SHEET

View Document

21/07/9921 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/07/9921 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/02/994 February 1999 COMPANY NAME CHANGED SYSTEMS CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: CALVERT HOUSE 5 CALVERT AVENUE LONDON E2 7JP

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 BONUS SHARES 30/03/98

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 BONUS ISSUE 30/03/98

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 31/03/98

View Document

15/04/9815 April 1998 £ NC 1000/200000 30/03

View Document

15/04/9815 April 1998 RE SUB DIVISION SHARES 30/03/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

15/04/9815 April 1998 S-DIV 30/03/98

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED PARAMOUNT HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/95

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 COMPANY NAME CHANGED JADEGROW LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information