TD ASSET ADMINISTRATION UK LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JAMES MAILOR WILSON

View Document

07/01/157 January 2015 COMPANY NAME CHANGED NATWEST STOCKBROKERS LIMITED
CERTIFICATE ISSUED ON 07/01/15

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR MARK RICHARD CURLE

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY FEMI SOBO-ALLEN

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCGILL

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JOHN WINSTON TRACY

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JOHN BERTRAM EATON

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR PAUL JOHN MASTERSON

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR DAVID WILLIAM SUTHERLAND

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JOHN GORDON SEE

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR BRIAN GRANT SMITH

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
PREMIER PLACE 2 1/2 DEVONSHIRE SQUARE
LONDON
EC2M 4BA

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROY ROBINSON

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR PAUL CHARLES WHITEHEAD

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEY

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART DAVID THACKER / 01/07/2012

View Document

08/11/118 November 2011 SECRETARY APPOINTED FEMI SOBO-ALLEN

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN MCGILL

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ROBERT STUART DAVID THACKER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODFELLOW

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WELCH

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGILL / 18/10/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK GARRIOCK

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NELSON GARRIOCK / 19/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN KEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELCH / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MCGILL / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALEXANDER ROBINSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NELSON GARRIOCK / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN KEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGILL / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GOODFELLOW / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL WELCH / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALEXANDER ROBINSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGILL / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GOODFELLOW / 19/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED COREY MACEACHERN

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN MCGILL

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS STUART WELCH

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS RICHARD GOODFELLOW

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS DEREK GARRIOCK

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS ROY ROBINSON

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS ANDREW KEY

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED STUART PAUL WELCH

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR DEREK NELSON GARRIOCK

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 AUDITOR'S RESIGNATION

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 55 MANSELL STREET LONDON E1 8AN

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 25/10/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACC. REF. DATE SHORTENED FROM 24/12/02 TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 � NC 11000000/20000000 26/

View Document

06/08/026 August 2002 NC INC ALREADY ADJUSTED 26/07/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 AUDITOR'S RESIGNATION

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 AUDITOR'S RESIGNATION

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 S386 DISP APP AUDS 12/03/93

View Document

09/02/939 February 1993 ALTER MEM AND ARTS 29/01/93

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 AUDITOR'S RESIGNATION

View Document

24/05/9124 May 1991 AUDITOR'S RESIGNATION

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: G OFFICE CHANGED 13/08/90 GARRARD HOUSE 31 GRESHAM STREET LONDON EC2V 7DN

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 12/03/90 FULL LIST NOF

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 22/12/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 23/12/88

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 WD 26/09/88 AD 27/07/88--------- � SI 5000000@1=5000000 � IC 6000000/11000000

View Document

04/10/884 October 1988 � NC 6000000/11000000

View Document

04/10/884 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/88

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 19/12/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 GAZETTABLE DOCUMENT

View Document

16/03/8716 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

06/02/876 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

26/01/8726 January 1987 COMPANY NAME CHANGED FIELDING, NEWSON-SMITH & CO. CERTIFICATE ISSUED ON 26/01/87

View Document

23/01/8723 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI

View Document

23/01/8723 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI

View Document

30/10/8630 October 1986 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8514 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information