T I GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

08/01/248 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Lucy Glover as a director on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKEOWN

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MATTHEW ROBIN MCKEOWN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY NEIL BURDETT

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH CAMERON

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 ADOPT ARTICLES 16/11/2012

View Document

10/08/1210 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/06/1021 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAMERON / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROAD / 26/01/2009

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MS SARAH LOUISE CAMERON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR DONALD ANDREW, ROBERTSON BROAD

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 2/ 1

View Document

06/07/076 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

06/07/076 July 2007 £ NC 169500000/42027093 07/06/07

View Document

29/06/0729 June 2007 REDUCE ISSUED CAPITAL 07/06/07

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REDUCTION OF ISSUED CAPITAL

View Document

15/07/0415 July 2004 REDUCE ISSUED CAPITAL 04/06/04

View Document

15/07/0415 July 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 724125905/ 127472906

View Document

01/07/041 July 2004 CANCELLATION OF SHARE PREM ACCT

View Document

01/07/041 July 2004 REDUCTION OF SHARE PREMIUM

View Document

23/06/0423 June 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

15/06/0415 June 2004 £ NC 169500000/766153000 04

View Document

15/06/0415 June 2004 REDUCE ISSUED CAPITAL 04/06/04

View Document

15/06/0415 June 2004 SHARE PREM ACC CANCELLE 04/06/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 MEMORANDUM OF ASSOCIATION

View Document

26/07/0226 July 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/07/0226 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/025 July 2002 RETURN MADE UP TO 16/05/02; CHANGE OF MEMBERS

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

24/05/0124 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 50 CURZON STREET LONDON W1J 7UW

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

27/11/0027 November 2000 ALTER ARTICLES 17/11/00

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 50 CURZON STREET LONDON W1Y 7PN

View Document

21/08/0021 August 2000 LISTING OF PARTICULARS

View Document

31/07/0031 July 2000 LISTING OF PARTICULARS

View Document

09/06/009 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/009 June 2000 RETURN MADE UP TO 16/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/009 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/0030 May 2000 ALTER ARTICLES 11/05/00

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 16/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 ADOPT MEM AND ARTS 13/05/99

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 AMEND 883 1457 X25P 240998

View Document

25/01/9925 January 1999 AMEND 882 1457 X25P 240998

View Document

25/01/9925 January 1999 AMEND 883 1342 X25P 170998

View Document

25/01/9925 January 1999 AMEND 883 651300 X25P 280798

View Document

25/01/9925 January 1999 AMEND 883-15152 X25P-180998

View Document

25/01/9925 January 1999 AMEND 882 588116 X25P 200898

View Document

25/01/9925 January 1999 AMEND 883 588116 X25P 200898

View Document

25/01/9925 January 1999 AMEND 883 155472 X25P 310798

View Document

25/01/9925 January 1999 AMEND 882 1342 X25P 170998

View Document

25/01/9925 January 1999 AMEND 882 155472 X25P 310798

View Document

25/01/9925 January 1999 AMEND 882 15152 X25P 180998

View Document

25/01/9925 January 1999 AMEND 882-280798-651300 X25P

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 16/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9816 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98

View Document

04/06/984 June 1998 RE DIVIDENDS 14/05/98

View Document

04/06/984 June 1998 PURCHASE OWN SHARES 14/05/98

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9727 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9629 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 ALTER MEM AND ARTS 15/05/96

View Document

28/05/9628 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/96

View Document

28/05/9628 May 1996 DIRS POWERS 15/05/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 16/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RE DIVIDEND/SHARE OPTIO 12/05/94

View Document

17/03/9417 March 1994 AMENDING 88(2)R

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/93

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NC INC ALREADY ADJUSTED 29/05/92

View Document

09/07/929 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 16/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9211 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/92

View Document

09/06/929 June 1992 LISTING OF PARTICULARS

View Document

31/05/9231 May 1992 ALTER MEM AND ARTS 14/05/92

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 16/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9131 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/91

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 16/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIVIDND/SHARE OP SCHEME 02/05/90

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/89

View Document

13/09/8913 September 1989 ADOPT MEM AND ARTS 250889

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 22/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 SHARES AGREEMENT OTC

View Document

02/11/882 November 1988 WD 19/10/88 AD 12/08/88--------- PREMIUM £ SI [email protected]=27416

View Document

02/11/882 November 1988 WD 19/10/88 AD 19/09/88--------- PREMIUM £ SI [email protected]=1000

View Document

28/10/8828 October 1988 WD 17/10/88 AD 22/09/88--------- PREMIUM £ SI [email protected]=10000

View Document

21/10/8821 October 1988 WD 11/10/88 AD 12/09/88--------- PREMIUM £ SI [email protected]=5331

View Document

19/10/8819 October 1988 WD 07/10/88 AD 30/08/88--------- PREMIUM £ SI [email protected]=2998

View Document

19/10/8819 October 1988 WD 07/10/88 AD 05/09/88--------- PREMIUM £ SI [email protected]=1000

View Document

19/10/8819 October 1988 WD 07/10/88 AD 22/08/88--------- PREMIUM £ SI [email protected]=15663

View Document

13/10/8813 October 1988 WD 05/10/88 AD 18/08/88--------- PREMIUM £ SI [email protected]=20000

View Document

06/10/886 October 1988 WD 29/09/88 AD 05/08/88--------- PREMIUM £ SI [email protected]=47495

View Document

05/10/885 October 1988 WD 27/09/88 AD 25/07/88--------- PREMIUM £ SI [email protected]=3003

View Document

04/10/884 October 1988 WD 26/09/88 AD 01/08/88--------- PREMIUM £ SI [email protected]=1581

View Document

04/10/884 October 1988 WD 26/09/88 AD 09/08/88--------- PREMIUM £ SI [email protected]=60000

View Document

08/09/888 September 1988 WD 16/08/88 AD 18/07/88--------- PREMIUM £ SI [email protected]=2635

View Document

05/09/885 September 1988 WD 09/08/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=8958

View Document

25/08/8825 August 1988 WD 25/07/88 AD 04/07/88--------- PREMIUM £ SI [email protected]=1054

View Document

17/08/8817 August 1988 WD 06/07/88 AD 27/06/88--------- PREMIUM £ SI [email protected]=1448

View Document

05/08/885 August 1988 WD 20/06/88 AD 06/06/88--------- PREMIUM £ SI [email protected]=3072

View Document

04/08/884 August 1988 WD 17/06/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=2282

View Document

27/07/8827 July 1988 WD 10/06/88 AD 23/05/88--------- PREMIUM £ SI [email protected]=475

View Document

18/07/8818 July 1988 WD 03/06/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=1592

View Document

18/07/8818 July 1988 WD 03/06/88 AD 16/05/88--------- PREMIUM £ SI [email protected]=7487

View Document

13/07/8813 July 1988 WD 31/05/88 AD 11/05/88--------- PREMIUM £ SI [email protected]=20000

View Document

28/06/8828 June 1988 WD 18/05/88 AD 18/04/88--------- PREMIUM £ SI [email protected]=10000

View Document

28/06/8828 June 1988 WD 18/05/88 AD 18/04/88--------- PREMIUM £ SI [email protected]=501

View Document

28/06/8828 June 1988 WD 18/05/88 AD 25/04/88--------- PREMIUM £ SI [email protected]=492

View Document

17/06/8817 June 1988 WD 06/05/88 AD 11/04/88--------- PREMIUM £ SI 1025@50=51250

View Document

15/06/8815 June 1988 RETURN MADE UP TO 12/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 WD 03/05/88 AD 06/04/88--------- PREMIUM £ SI [email protected]=7355

View Document

13/06/8813 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280488

View Document

13/06/8813 June 1988 WD 03/05/88 AD 12/04/88--------- PREMIUM £ SI [email protected]=1500

View Document

10/06/8810 June 1988 Court order

View Document

10/06/8810 June 1988 CANC OF SHARE PREM ACC 280488

View Document

10/06/8810 June 1988 REDUCTION OF SHARE PREMIUM

View Document

10/06/8810 June 1988 CANC OF SHARE PREMIUM ACCOUNT

View Document

02/06/882 June 1988 WD 21/04/88 AD 21/03/88--------- PREMIUM £ SI [email protected]=137

View Document

02/06/882 June 1988 WD 22/04/88 AD 24/03/88--------- £ SI [email protected]=50000

View Document

02/06/882 June 1988 WD 21/04/88 AD 21/03/88--------- PREMIUM £ SI [email protected]=1163

View Document

23/05/8823 May 1988 WD 15/04/88 AD 14/03/88--------- PREMIUM £ SI [email protected]=2823

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8811 May 1988 WD 06/04/88 AD 29/02/88-07/03/88 PREMIUM £ SI [email protected]=10021

View Document

22/04/8822 April 1988 WD 16/03/88 AD 22/02/88--------- £ SI [email protected]=523

View Document

15/04/8815 April 1988 WD 10/03/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=1089

View Document

15/04/8815 April 1988 WD 10/03/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=4709

View Document

11/04/8811 April 1988 WD 07/03/88 AD 15/02/88--------- PREMIUM £ SI [email protected]=2289

View Document

31/03/8831 March 1988 WD 01/03/88 AD 25/01/88--------- PREMIUM £ SI [email protected]=526

View Document

26/03/8826 March 1988 WD 23/02/88 AD 25/01/88--------- PREMIUM £ SI [email protected]=3446

View Document

15/03/8815 March 1988 WD 04/02/88 AD 11/01/88--------- PREMIUM £ SI [email protected]=1481

View Document

15/03/8815 March 1988 WD 04/02/88 AD 06/01/88--------- PREMIUM £ SI [email protected]=10000

View Document

15/03/8815 March 1988 WD 09/02/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=1571

View Document

25/02/8825 February 1988 WD 25/01/88 AD 21/12/87--------- PREMIUM £ SI [email protected]=174

View Document

17/02/8817 February 1988 WD 18/01/88 AD 16/12/87--------- PREMIUM £ SI [email protected]=10000

View Document

17/02/8817 February 1988 WD 18/01/88 AD 14/12/87--------- PREMIUM £ SI [email protected]=3114

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 WD 11/01/88 AD 30/11/87--------- PREMIUM £ SI [email protected]=820

View Document

02/02/882 February 1988 WD 08/01/88 AD 23/11/87--------- PREMIUM £ SI [email protected]=1778

View Document

28/01/8828 January 1988 WD 07/01/88 AD 07/12/87--------- PREMIUM £ SI [email protected]=270

View Document

23/01/8823 January 1988 WD 16/12/87 AD 16/11/87--------- PREMIUM £ SI [email protected]=1917

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 WD 09/12/87 AD 09/11/87--------- PREMIUM £ SI [email protected]=2067

View Document

06/01/886 January 1988 WD 26/11/87 AD 02/11/87--------- PREMIUM £ SI [email protected]=2572

View Document

30/12/8730 December 1987 WD 20/11/87 AD 26/10/87--------- PREMIUM £ SI [email protected]=3821

View Document

30/12/8730 December 1987 WD 20/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=1325

View Document

21/12/8721 December 1987 WD 23/11/87 AD 29/10/87--------- £ SI [email protected]=20000

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 WD 06/11/87 AD 12/10/87--------- PREMIUM £ SI [email protected]=2443

View Document

30/11/8730 November 1987 WD 06/11/87 AD 05/10/87--------- PREMIUM £ SI [email protected]=3581

View Document

23/11/8723 November 1987 WD 02/11/87 AD 07/09/87--------- PREMIUM £ SI [email protected]=17711

View Document

23/11/8723 November 1987 WD 02/11/87 AD 01/09/87--------- PREMIUM £ SI [email protected]=12443

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 281087

View Document

13/11/8713 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 WD 26/10/87 AD 21/09/87--------- PREMIUM £ SI [email protected]=9720

View Document

06/11/876 November 1987 WD 23/10/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=40000

View Document

06/11/876 November 1987 WD 23/10/87 AD 18/09/87--------- PREMIUM £ SI [email protected]=70000

View Document

29/10/8729 October 1987 WD 20/10/87 AD 28/09/87--------- PREMIUM £ SI [email protected]=4211

View Document

27/10/8727 October 1987 NC INC ALREADY ADJUSTED

View Document

27/10/8727 October 1987 WD 19/10/87 AD 14/09/87--------- PREMIUM £ SI [email protected]=7274

View Document

27/10/8727 October 1987 WD 15/10/87 AD 22/09/87--------- £ SI [email protected]=9815069

View Document

27/10/8727 October 1987 WD 15/10/87 AD 22/09/87--------- £ SI [email protected]=3574332

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

26/08/8726 August 1987 LISTING OF PARTICULARS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 11/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 ADOPT MEM AND ARTS 270487

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270487

View Document

01/06/871 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

25/04/8725 April 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

27/03/8727 March 1987 ALTER SHARE STRUCTURE

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: T I HOUSE FIVEWAYS BIRMINGHAM 16

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

11/03/8711 March 1987 ALTER SHARE STRUCTURE

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

25/02/8725 February 1987 ALTER SHARE STRUCTURE

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

11/02/8711 February 1987 ALTER SHARE STRUCTURE

View Document

28/01/8728 January 1987 ALTER SHARE STRUCTURE

View Document

23/01/8723 January 1987 ALTER SHARE STRUCTURE

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

11/12/8611 December 1986 ALTER SHARE STRUCTURE

View Document

10/12/8610 December 1986 ALTER SHARE STRUCTURE

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

26/11/8626 November 1986 ALTER SHARE STRUCTURE

View Document

25/11/8625 November 1986 RETURN OF ALLOTMENTS

View Document

19/11/8619 November 1986 RETURN OF ALLOTMENTS

View Document

13/11/8613 November 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 ALTER SHARE STRUCTURE

View Document

28/10/8628 October 1986 RETURN OF ALLOTMENTS

View Document

28/10/8628 October 1986 ALTER SHARE STRUCTURE

View Document

22/10/8622 October 1986 ALTER SHARE STRUCTURE

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 ALTER SHARE STRUCTURE

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

11/10/8611 October 1986 ALTER SHARE STRUCTURE

View Document

02/10/862 October 1986 RETURN OF ALLOTMENTS

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

02/09/862 September 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

05/07/865 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN OF ALLOTMENTS

View Document

15/05/8615 May 1986 RETURN OF ALLOTMENTS

View Document

07/05/867 May 1986 ALTER SHARE STRUCTURE

View Document

21/06/8421 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/05/8224 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/82

View Document

01/03/821 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/771 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

02/07/192 July 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/192 July 1919 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