TANDEM GROUP PLC

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr David Richard Poulter as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Philip Ratcliffe as a director on 2025-01-31

View Document

10/12/2410 December 2024 Appointment of Mr Simon William Bragg as a director on 2024-10-17

View Document

31/07/2431 July 2024 Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of David Steven Rock as a secretary on 2024-07-31

View Document

30/07/2430 July 2024 Appointment of Mrs Gurvinder Kaur as a director on 2024-07-23

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

09/02/239 February 2023 Termination of appointment of Martin Paul Fisher as a director on 2023-02-08

View Document

20/10/2220 October 2022 Appointment of Mr Jonathan Mark Crookall as a director on 2022-10-20

View Document

06/05/226 May 2022 Termination of appointment of James Charles Shears as a director on 2022-05-06

View Document

22/02/2222 February 2022 Appointment of Mr Martin Paul Fisher as a director on 2022-02-21

View Document

08/12/218 December 2021 Appointment of Mr Peter Stuart Kimberley as a director on 2021-11-08

View Document

11/07/2111 July 2021 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Register inspection address has been changed to 29 Wellington Street Leeds LS1 4DL

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MARK ADRIAN TAYLOR

View Document

01/08/191 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/07/185 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/06/1729 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 MAX NO OF SHARES 902022 @ MIN PRICE OF 1P EACH 23/06/2015

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 RETURN OF PURCHASE OF OWN SHARES 01/12/12 TREASURY CAPITAL GBP 378761.5

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

05/07/125 July 2012 RETURN OF PURCHASE OF OWN SHARES 25/05/12 TREASURY CAPITAL GBP 370145

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PHILIP RATCLIFFE

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

29/07/1129 July 2011 RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 355145

View Document

01/07/111 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 28/02/11 BULK LIST

View Document

10/02/1110 February 2011 INTERIM ACCOUNTS MADE UP TO 31/07/10

View Document

24/06/1024 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALDRON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JAMES CHARLES SHEARS

View Document

07/05/107 May 2010 28/02/10 BULK LIST

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ANDY QUINTON BESTWICK

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR SIMON MORRIS

View Document

17/11/0917 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GRANT / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHARLES SHEARS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDRON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN PETER JOHN KEENE / 16/11/2009

View Document

10/11/0910 November 2009 RETURN OF PURCHASE OF OWN SHARES 24/09/09 TREASURY CAPITAL GBP 129770

View Document

01/11/091 November 2009 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/0925 August 2009 INTERIM ACCOUNTS MADE UP TO 31/07/09

View Document

02/07/092 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES SHEARS / 28/02/2009

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 9A SOUTH STREET, CROWLAND, PETERBOROUGH, CAMBRIDGESHIRE, PE6 0AH

View Document

18/08/0818 August 2008 COURT ORDER TO CANCEL SHARE PREMIUM ACCOUNT

View Document

18/08/0818 August 2008 CERTIFICATE TO CANCEL SHARE PREMIUM ACCOUNT

View Document

28/07/0828 July 2008 SHARE PREMIUM ACCOUNT CANCELLED 21/07/2008

View Document

23/06/0823 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY MERVYN KEENE

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR JAMES CHARLES SHEARS

View Document

26/07/0726 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

30/06/0430 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/037 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 £ IC 2523277/1502024 10/04/03 £ SR [email protected]=1021253

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 CONSO S-DIV 18/03/03

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 28/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/0314 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/038 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/038 April 2003 £ NC 15000000/22000000 18/

View Document

08/04/038 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/038 April 2003 REDUCTION OF ISSUED CAPITAL

View Document

08/04/038 April 2003 RE-SHARES 18/03/03

View Document

08/04/038 April 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 11174136/ 2036541

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 28/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0214 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0214 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0214 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

14/07/0214 July 2002 38 073 31 4P SHARES 20/06/02

View Document

14/07/0214 July 2002 £ NC 12000000/15000000 20/06/02

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/027 February 2002 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 SHARES AGREEMENT OTC

View Document

29/07/0129 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

08/07/018 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8PB

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 S-DIV 22/09/00

View Document

09/10/009 October 2000 £ NC 6250000/12000000 22/09/00

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 ADOPT ARTICLES 22/09/00

View Document

09/10/009 October 2000 VARYING SHARE RIGHTS AND NAMES 22/09/00

View Document

14/09/0014 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/00

View Document

13/09/0013 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

31/08/0031 August 2000 PROSPECTUS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0014 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/00

View Document

19/11/9919 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/997 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

06/08/996 August 1999 ALTER MEM AND ARTS 22/07/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: CROMWELL HOUSE, 31 MICKLEGATE, YORK, YO1 6JH

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 01/02/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: LEIGH BUSINESS PARK, GREEN FOLD WAY, LEIGH, LANCASHIRE WN7 3XH

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 FULL GROUP ACCOUNTS MADE UP TO 02/02/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 28/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: THE COACH HOUSE, NABURN LANE, FULFORD, YORK YO1 4RB

View Document

02/09/962 September 1996 FULL GROUP ACCOUNTS MADE UP TO 28/01/96

View Document

08/08/968 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

03/07/963 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/96

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 28/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9624 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9624 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 NC INC ALREADY ADJUSTED 22/11/95

View Document

31/01/9631 January 1996 £ NC 3130000/6250000 22/11/95

View Document

31/01/9631 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED EFG PLC CERTIFICATE ISSUED ON 01/01/96

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RE AGREEMENT 01/11/95

View Document

08/11/958 November 1995 LISTING OF PARTICULARS

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/95

View Document

24/10/9524 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

16/06/9516 June 1995 FULL GROUP ACCOUNTS MADE UP TO 29/01/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 28/02/95; BULK LIST AVAILABLE SEPARATELY

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 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

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/01/94

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 28/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: GREAT HASELEY, OXFORD, OX44 7PG

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 ALLOTMENTS 23/07/93

View Document

20/07/9320 July 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

15/07/9315 July 1993 RED OF CAP AND SH PREM ACC

View Document

09/07/939 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

14/06/9314 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 £ NC 5000000/6251166 27/05/93

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 S-DIV 27/05/93

View Document

14/06/9314 June 1993 VARYING SHARE RIGHTS AND NAMES 27/05/93

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 LISTING OF PARTICULARS

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 ALTER MEM AND ARTS 13/05/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 26/01/92

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/9218 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 SHARES AGREEMENT OTC

View Document

17/07/9117 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 28/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 3 ST HELENS PLACE, LONDON EC3A 6AU

View Document

25/07/9025 July 1990 SHARES AGREEMENT OTC

View Document

22/03/9022 March 1990 RETURN MADE UP TO 28/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/9027 February 1990 FULL GROUP ACCOUNTS MADE UP TO 01/10/89

View Document

26/02/9026 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/90

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED ECONOMIC FORESTRY GROUP P.L.C. CERTIFICATE ISSUED ON 26/02/90

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 SHARES AGREEMENT OTC

View Document

13/04/8913 April 1989 RETURN MADE UP TO 01/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/896 April 1989 WD 16/03/89 AD 03/02/89--------- £ SI [email protected]=750 £ IC 4418329/4419079

View Document

13/03/8913 March 1989 FULL GROUP ACCOUNTS MADE UP TO 02/10/88

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 WD 12/05/88 AD 09/05/88--------- PREMIUM £ SI [email protected]=8058 £ IC 4410271/4418329

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 WD 19/01/88 AD 03/12/87--------- PREMIUM £ SI [email protected]=4504 £ IC 4405767/4410271

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 27/09/87

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 WD 19/10/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=8490 £ IC 4397277/4405767

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

06/09/876 September 1987 RETURN OF ALLOTMENTS

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/871 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

26/05/8726 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

22/04/8722 April 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/86

View Document

02/09/862 September 1986 RETURN OF ALLOTMENTS

View Document

23/07/8623 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

07/05/867 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/09/85

View Document

14/06/8214 June 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/08/7617 August 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

29/10/6329 October 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/63

View Document

15/12/5815 December 1958 CERTIFICATE OF INCORPORATION

View Document

15/12/5815 December 1958 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