TELETRAC NAVMAN (UK) LTD

Company Documents

DateDescription
24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

19/03/2419 March 2024 Appointment of Kim Mccormick as a director on 2024-03-12

View Document

19/03/2419 March 2024 Termination of appointment of Craig Anthony Blount as a director on 2024-03-12

View Document

06/03/246 March 2024 Appointment of Mr Jonathon Eaves as a director on 2024-02-21

View Document

06/03/246 March 2024 Secretary's details changed for Radomir Lalovic on 2024-03-06

View Document

05/03/245 March 2024 Termination of appointment of Michael Savage as a director on 2024-02-21

View Document

05/03/245 March 2024 Director's details changed for Mr Radomir Lalovic on 2024-02-21

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / TGA INDUSTRIES LTD / 15/01/2020

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SCHWARZ

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY BLOUNT

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CHANGE PERSON AS DIRECTOR

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RICHARD GEORGE LILWALL

View Document

09/08/189 August 2018 CHANGE PERSON AS DIRECTOR

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LILWALL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR RICHARD JOHN LILWALL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BERMAN

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RADOMIR LALOVIC

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED TRAFFICMASTER LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM MARTELL HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0TR

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 AUDITOR'S RESIGNATION

View Document

09/12/139 December 2013 AUDITOR'S RESIGNATION

View Document

01/11/131 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 25/09/2013

View Document

25/09/1325 September 2013 STATEMENT BY DIRECTORS

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 625

View Document

25/09/1325 September 2013 SOLVENCY STATEMENT DATED 25/09/13

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHMAN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR KEITH GRAHAM WARD

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR STUART BERMAN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHMAN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR TONY EALES

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/12/1122 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR

View Document

02/12/112 December 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DAVID ANTHONY BAYLOR

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MARK DAVID SCHWARZ

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR DAVID ANTHONY BAYLOR

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MARK DAVID SCHWARZ

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLEMAN

View Document

03/11/103 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/11/103 November 2010 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BERMAN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VAN CLEVE

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BICKNELL

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN COOMBER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MCWALTER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED ANDREW DAVID FISHMAN

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED DAVID FISHMAN

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/1011 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 7724339.70

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/08/109 August 2010 APP TERMS OF AGREEMENT 29/07/2010

View Document

04/08/104 August 2010 FILE COPY OF CERTIFICATE. PLC TO LIMITED ALSO CAPITAL REDUCTION.

View Document

29/07/1029 July 2010 SCHEME OF ARRANGEMENT

View Document

29/07/1029 July 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

29/07/1029 July 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/1029 July 2010 RED ISS CAP & MIN OC

View Document

29/07/1029 July 2010 29/07/10 STATEMENT OF CAPITAL GBP 625.00

View Document

12/07/1012 July 2010 ARTICLES OF ASSOCIATION

View Document

12/07/1012 July 2010 SHAREHOLDERS SCHEME 05/07/2010

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 31/03/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/11/094 November 2009 14/10/09 BULK LIST

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WALSH

View Document

01/06/091 June 2009 DIRECTOR APPOINTED PHILIP CARTMELL

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TIMOTHY JAMES COLEMAN

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 SECRETARY APPOINTED RADOMIR LALOVIC

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL BOND

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0616 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

11/07/0511 July 2005 REDUCTION OF SHARE PREMIUM

View Document

11/07/0511 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 SHARE PREM ACC CANCELLE 16/06/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0227 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 14/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DX

View Document

03/11/003 November 2000 RETURN MADE UP TO 14/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/00

View Document

21/06/0021 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 S-DIV 21/06/99

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 14/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9825 September 1998 DIRS POWERS 21/09/98

View Document

25/09/9825 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/98

View Document

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

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 EQUITY SEC, ETC 04/06/97

View Document

24/06/9724 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

24/06/9724 June 1997 £ NC 6000000/8000000 04/0

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/962 September 1996 LISTING OF PARTICULARS

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 03/06/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RE SHARES 26/03/96

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/95

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

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

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: KENSAL HOUSE PRESIDENT WAY LUTON BEDFORDSHIRE LU2 6NF

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 LISTING OF PARTICULARS

View Document

30/03/9430 March 1994 ALTER MEM AND ARTS 18/03/94

View Document

30/03/9430 March 1994 DIV 18/03/94

View Document

30/03/9430 March 1994 £ NC 408961/6000000 18/03/94

View Document

30/03/9430 March 1994 NC INC ALREADY ADJUSTED 06/12/93

View Document

30/03/9430 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9430 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/94

View Document

30/03/9430 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: LUTON AEROCENTRE LUTON AIRPORT LUTON BEDS LU2 9LU

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9410 January 1994 £ NC 395150/408961 06/12

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED GENERAL LOGISTICS PLC CERTIFICATE ISSUED ON 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93

View Document

22/02/9322 February 1993 £ NC 376722/395150 12/02/93

View Document

22/02/9322 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SHARE CONVERSION 01/08/92

View Document

25/09/9225 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/92

View Document

27/04/9227 April 1992 NC INC ALREADY ADJUSTED 21/04/92

View Document

26/02/9226 February 1992 NC INC ALREADY ADJUSTED 31/03/91

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RE X'FER OF SHARES 28/09/90

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 NC INC ALREADY ADJUSTED 20/12/90

View Document

24/12/9024 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 £ NC 100000/150000 14/02

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 14/02/90

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 14/02/90

View Document

28/04/8928 April 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/04/8928 April 1989 APPLICATION COMMENCE BUSINESS

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information