TCLARKE PLC

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2025-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

06/11/246 November 2024 Director's details changed for Mr Deep Nandal Valecha on 2024-06-25

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

28/06/2428 June 2024 Court order

View Document

25/06/2425 June 2024 Termination of appointment of Aysegul Sabanci as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Deep Nandal Valecha as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Jonathan Adam Hook as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Peter John Maskell as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Iain Colquhoun Mccusker as a director on 2024-06-25

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-28

View Document

26/04/2426 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

03/05/233 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

05/05/225 May 2022 Director's details changed for Mr Jonathan Adam Hook on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Louise Dier as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Ms Aysegul Sabanci as a director on 2022-05-01

View Document

26/04/2226 April 2022 Registered office address changed from , 30 st Mary Axe 30 st. Mary Axe, London, EC3A 8BF, England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26

View Document

20/04/2220 April 2022 Registered office address changed from , 45 Moorfields, London, EC2Y 9AE to 30 st. Mary Axe London EC3A 8BF on 2022-04-20

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

16/03/2216 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

08/07/218 July 2021 Appointment of Mr Jonathan Adam Hook as a director on 2021-07-01

View Document

08/07/218 July 2021 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 SECRETARY APPOINTED TREVOR JOHN MITCHELL

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DIER / 23/08/2019

View Document

20/06/1920 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 4305255.80

View Document

17/06/1917 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 4303088.20

View Document

29/05/1929 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1929 May 2019 ADOPT ARTICLES 10/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED T CLARKE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/05/19

View Document

09/05/199 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 4300301.30

View Document

10/04/1910 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 4297720.90

View Document

20/03/1920 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 4297566.10

View Document

22/02/1922 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 4296766.20

View Document

11/02/1911 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 4295321.10

View Document

04/02/194 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 4292740.6

View Document

16/01/1916 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 4288353.80

View Document

07/01/197 January 2019 DIRECTOR APPOINTED LOUISE DIER

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR PETER JOHN MASKELL

View Document

30/05/1730 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLY STEWART

View Document

28/04/1728 April 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

18/05/1618 May 2016 18/05/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBSON

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MICHAEL TIMOTHY ROBSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 08/01/15 STATEMENT OF CAPITAL GBP 4140167

View Document

27/05/1527 May 2015 18/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MISS ALEXANDRA LOUISE DENT

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DANIEL GEORGE ROBSON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ANTHONY JAN GIDDINGS

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/06/143 June 2014 18/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL RACE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON

View Document

10/06/1310 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 13/12/12 STATEMENT OF CAPITAL GBP 4140167

View Document

28/05/1328 May 2013 18/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 18/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

16/05/1216 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWDER / 01/07/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWDER / 01/07/2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 21/12/2011

View Document

21/12/1121 December 2011 Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, United Kingdom on 2011-12-21

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY

View Document

12/12/1112 December 2011 Registered office address changed from , Stanhope House, 116-118 Walworth Road, London, SE17 1JY on 2011-12-12

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/108 October 2010 24/08/10 STATEMENT OF CAPITAL GBP 4139979.5

View Document

07/10/107 October 2010 24/08/10 STATEMENT OF CAPITAL GBP 4139980

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR MARTIN ROBERT WALTON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FRENCH

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK STANBOROUGH

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN RACE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCCUSKER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWDER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERNEST STANBOROUGH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH CAMPBELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN STEWART / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 15/10/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

02/06/092 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROWDER / 18/05/2009

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED IAIN MCCUSKER

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD ARNOLD

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 18/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0626 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 SHARES AGREEMENT OTC

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

16/05/0516 May 2005 £ NC 1500000/5000000 06/0

View Document

16/05/0516 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0523 March 2005 ARTICLES OF ASSOCIATION

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/044 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/036 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/06/0219 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 18/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 18/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0017 May 2000 ALTER ARTICLES 05/05/00

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 18/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 18/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 18/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9416 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 18/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 18/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 18/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/911 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: STANHOPE HOUSE, 94/104, DENMARK HILL, LONDON SE8 4LX

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 18/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9022 May 1990 £ NC 1300000/1500000 04/0

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 19/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 05/05/89

View Document

24/06/8824 June 1988 RETURN MADE UP TO 20/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/8823 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/8730 June 1987 ALTER MEM AND ARTS 010587

View Document

19/06/8719 June 1987 RETURN MADE UP TO 15/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/8728 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

30/05/8430 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/07/8113 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/8130 June 1981 MEMORANDUM OF ASSOCIATION

View Document

13/01/7313 January 1973 MEMORANDUM OF ASSOCIATION

View Document

23/12/1123 December 1911 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