TBSI REALISATIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Administrator's progress report

View Document

16/01/2516 January 2025 Notice of extension of period of Administration

View Document

13/11/2413 November 2024 Satisfaction of charge 012841700012 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 012841700013 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 012841700009 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 012841700010 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 012841700011 in full

View Document

18/09/2418 September 2024 Change of name notice

View Document

18/09/2418 September 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Statement of affairs with form AM02SOA

View Document

19/05/2419 May 2024 Result of meeting of creditors

View Document

17/04/2417 April 2024 Statement of administrator's proposal

View Document

22/03/2422 March 2024 Registration of charge 012841700013, created on 2024-03-21

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

20/02/2420 February 2024 Appointment of an administrator

View Document

20/02/2420 February 2024 Registered office address changed from Watersmead Littlehampton West Sussex BN17 6LS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-02-20

View Document

02/02/242 February 2024 Registration of charge 012841700012, created on 2024-01-30

View Document

02/02/242 February 2024 Termination of appointment of Peter O'byrne as a secretary on 2024-02-02

View Document

22/01/2422 January 2024 Part of the property or undertaking has been released from charge 012841700011

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Mr Graham Wiseman as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Tyler Reddien as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Ian Martin Bickley as a director on 2024-01-04

View Document

09/01/249 January 2024 Registration of charge 012841700011, created on 2023-12-29

View Document

08/01/248 January 2024 Registration of charge 012841700009, created on 2023-12-29

View Document

08/01/248 January 2024 Registration of charge 012841700010, created on 2023-12-29

View Document

04/01/244 January 2024 Notification of Aurelius Iv Uk Acquico Eight Limited as a person with significant control on 2023-12-29

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

03/01/243 January 2024 Termination of appointment of Itamar Gaino Filho as a director on 2023-12-29

View Document

03/01/243 January 2024 Termination of appointment of Guilherme Strano Castellan as a director on 2023-12-29

View Document

03/01/243 January 2024 Appointment of Mr Tyler Reddien as a director on 2023-12-29

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Ian Martin Bickley as a director on 2023-06-15

View Document

02/05/232 May 2023 Termination of appointment of David Philip Boynton as a director on 2023-04-18

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATURA COSMETICOS S.A.

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED JOSE ANTONIO DE ALMEIDA FILIPPO

View Document

04/04/194 April 2019 DIRECTOR APPOINTED ROBERTO OLIVEIRA MARQUES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED DAVID PHILIP BOYNTON

View Document

12/11/1812 November 2018 SECRETARY APPOINTED PETER O'BYRNE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN FLOOK

View Document

07/11/187 November 2018 ADOPT ARTICLES 21/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ITAMAR GAINO FILHO / 07/09/2017

View Document

15/05/1815 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 12335510.05

View Document

07/03/187 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1829 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1815 January 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/01/1815 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/01/1815 January 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/1815 January 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-15

View Document

28/09/1728 September 2017 CESSATION OF L'OREAL S.A AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/09/2017

View Document

15/09/1715 September 2017 CORPORATE DIRECTOR APPOINTED NATURA COSMETICOS S.A.

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SKINGSLEY

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED ROBERT CLAUS CHATWIN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED ITAMAR GAINO FILHO

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SCHWARTZ

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MULLIEZ

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER LLOYD SKINGSLEY / 26/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MULLIEZ / 30/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER LLOYD SKINGSLEY / 30/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MULLIEZ / 26/01/2017

View Document

09/10/169 October 2016 ADOPT ARTICLES 31/08/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE REGAN

View Document

10/10/1410 October 2014 SECRETARY APPOINTED SUSAN NARELLE FLOOK

View Document

19/08/1419 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

02/01/142 January 2014 SECRETARY APPOINTED MRS CATHERINE GERALDINE REGAN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN FLOOK

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ENNABLI

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GASPERMENT

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR JEREMY SCHWARTZ

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/08/134 August 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA JAY

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

26/06/1326 June 2013 SECRETARY APPOINTED SUSAN NARELLE FLOOK

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY IAIN RUBLI

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR FREDERIC ENNABLI

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ENNABLI

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ENNABLI

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL AGON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR FREDERIC ENNABLI

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL AGON / 07/08/2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MULLIEZ / 07/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER LLOYD SKINGSLEY / 07/08/2010

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER SAUNDERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CYMBERG

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RUDOLPH VYNER

View Document

20/10/0820 October 2008 AMENDED FULL ACCOUNTS MADE UP TO 29/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BELLAMY

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED SOPHIE ANNE GASPERMENT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BELLAMY

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 07/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0525 June 2005 PERFORMANCE SHARE PLAN 17/06/05

View Document

25/06/0525 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 07/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 07/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

30/07/0230 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 £ NC 12000000/15000000 26/

View Document

04/07/024 July 2002 EMPLOYEE SHARE SCHEME 26/06/02

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 26/06/02

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0113 September 2001 SHARES AGREEMENT OTC

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/01

View Document

22/08/0122 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 RETURN MADE UP TO 07/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 26/02/00

View Document

07/07/007 July 2000 EMPLOYEE SHARE PLAN 22/06/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 MARKET PUR/MAX 19405909 22/06/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 27/02/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 07/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/98

View Document

24/06/9824 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/98

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 01/03/97

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 07/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 02/03/96

View Document

04/07/964 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/96

View Document

04/07/964 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 07/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9517 July 1995 FULL GROUP ACCOUNTS MADE UP TO 25/02/95

View Document

30/06/9530 June 1995 SHARE OPT SCHEME 14/06/95

View Document

30/06/9530 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/95

View Document

30/06/9530 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/95

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

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 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

09/11/949 November 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

14/07/9414 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9414 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/94

View Document

28/11/9328 November 1993 ADOPT MEM AND ARTS 10/11/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 07/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9223 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/92

View Document

12/06/9212 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: HAWTHORN ROAD, WICK, LITTLEHAMPTON, WEST SUSSEX BN17 7LR

View Document

03/01/923 January 1992 RETURN MADE UP TO 07/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

05/08/915 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/91

View Document

02/08/912 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 RETURN MADE UP TO 17/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

02/08/902 August 1990 £ NC 5000000/12000000 03/07/90

View Document

02/08/902 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/891 September 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 07/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/8924 August 1989 NC INC ALREADY ADJUSTED 24/07/89

View Document

24/08/8924 August 1989 £ NC 2500000/5000000

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 WD 15/11/88 AD 28/10/88--------- £ SI [email protected]=100

View Document

04/10/884 October 1988 WD 26/09/88 AD 31/08/88--------- PREMIUM £ SI [email protected]=80

View Document

01/09/881 September 1988 WD 08/08/88 AD 04/07/88--------- £ SI [email protected]=80

View Document

01/09/881 September 1988 WD 08/08/88 AD 22/07/88--------- £ SI [email protected]=80

View Document

13/07/8813 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/88

View Document

22/06/8822 June 1988 WD 13/05/88 AD 28/03/88--------- £ SI [email protected]=101300

View Document

21/06/8821 June 1988 WD 12/05/88 AD 08/04/88-15/04/88 £ SI [email protected]=3040

View Document

18/05/8818 May 1988 £ NC 1250000/2500000

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 RETURN OF ALLOTMENTS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 11/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/05/8715 May 1987 ALTER MEM AND ARTS 270287

View Document

15/05/8715 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8715 May 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270287

View Document

07/05/877 May 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: NAIRN HOUSE, DOMINION WAY, RUSTINGTON, SUSSEX BN16 3LR BN16 3LRP2 3XL

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

03/05/863 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

18/04/8618 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

20/04/8520 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

09/04/849 April 1984 LISTING OF PARTICULARS

View Document

16/03/8416 March 1984 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/843 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

04/06/834 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

28/06/8228 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

17/06/8217 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/82

View Document

30/03/8130 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

31/03/8031 March 1980 ANNUAL ACCOUNTS MADE UP DATE 30/11/79

View Document

17/03/7917 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/11/78

View Document

20/04/7820 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/11/77

View Document

01/11/761 November 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/761 November 1976 CERTIFICATE OF INCORPORATION

View Document

01/11/761 November 1976 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