SYSTEMS UNION GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/10/223 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

30/09/2230 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

10/02/2210 February 2022 Change of details for Sugar Acquisition Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/01/2213 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

07/03/147 March 2014 05/02/14 STATEMENT OF CAPITAL GBP 5199165.2

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BISNOUGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 AUDITOR'S RESIGNATION

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/08/112 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

06/08/096 August 2009 S386 DISP APP AUDS 04/11/2008

View Document

01/07/091 July 2009 SHARE AGREEMENT OTC

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 RE-FIN ASSIS DOCS 25/05/07

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RES OF AUD

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 APP DOCS 25/10/06

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 REREG PLC-PRI 20/10/06

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 REDUCTION OF ISSUED CAPITAL

View Document

31/07/0631 July 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

31/07/0631 July 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0617 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 16/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REDUCTION OF SHARE PREMIUM

View Document

30/10/0230 October 2002 REDUCTION OF SHARE PREM ACCOUNT

View Document

18/10/0218 October 2002 SHARE PREM BE REDUCED 23/09/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: ORION HOUSE ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6PE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SHARES AGREEMENT OTC

View Document

15/11/0015 November 2000 SHARES AGREEMENT OTC

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SHARES AGREEMENT OTC

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED FREECOM.NET PLC CERTIFICATE ISSUED ON 18/08/00

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/00

View Document

22/06/0022 June 2000 £ NC 5000000/10000000 05/06/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 05/06/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 PROSPECTUS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SHARES AGREEMENT OTC

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: E COMMERCE HOUSE STANTON HARCOURT ROAD, EYNSHAM WITNEY OXFORDSHIRE OX8 1TH

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 PROSPECTUS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 16/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0021 February 2000 PROSPECTUS

View Document

07/02/007 February 2000 PROSPECTUS

View Document

07/02/007 February 2000 £ NC 3000000/5000000 31/0

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

21/01/0021 January 2000 RE-DES/SUB-DEV/REVOKE R 22/11/99

View Document

21/01/0021 January 2000 S-DIV 30/11/99

View Document

21/01/0021 January 2000 ADOPTARTICLES22/11/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 £ IC 1190198/1152208 01/12/99 £ SR [email protected]=37989

View Document

14/01/0014 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 ALTERARTICLES26/10/99

View Document

05/01/005 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/99

View Document

05/12/995 December 1999 PROSPECTUS

View Document

23/11/9923 November 1999 PROSPECTUS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED JUST RESULTS PLC CERTIFICATE ISSUED ON 14/09/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

20/04/9920 April 1999 £ NC 1000000/2000000 01/0

View Document

20/04/9920 April 1999 SHARE CONVERSION/S322(2 01/04/99

View Document

20/04/9920 April 1999 CONVE 01/04/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 £ NC 500000/1000000 30/03/98

View Document

10/06/9810 June 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: P O BOX 11 WOODSTOCK OXFORD OX20 1SG

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 COMPANY NAME CHANGED JUST RESULTS MULTIMEDIA PLC CERTIFICATE ISSUED ON 15/07/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 REREGISTRATION PRI-PLC 05/04/95

View Document

03/05/953 May 1995 ALTER MEM AND ARTS 05/04/95

View Document

03/05/953 May 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/953 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/95

View Document

03/05/953 May 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/953 May 1995 AUDITORS' REPORT

View Document

03/05/953 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/95

View Document

03/05/953 May 1995 AUDITORS' STATEMENT

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 05/04/95

View Document

03/05/953 May 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/05/953 May 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/05/953 May 1995 BALANCE SHEET

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 £ NC 2000/500000 05/04/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 28/04 TO 31/03

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED BUSINESS TO BUSINESS TELEVISION LTD CERTIFICATE ISSUED ON 29/03/95

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/01/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 28/04/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

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

04/08/944 August 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 COMPANY NAME CHANGED RESULTS VIDEO PRODUCTION LTD CERTIFICATE ISSUED ON 09/12/93

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/09/9322 September 1993 EXEMPTION FROM APPOINTING AUDITORS 03/09/93

View Document

05/08/935 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/04

View Document

16/07/9316 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: "BRACKENWOOD" BLADON OXFORD OX20 1SG

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 COMPANY NAME CHANGED ARROGANCE FASHIONS LIMITED CERTIFICATE ISSUED ON 07/07/93

View Document

02/10/922 October 1992 SECRETARY RESIGNED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 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