STEELBUY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Terence Robert Sargeant as a director on 2025-06-30

View Document

16/05/2516 May 2025 Full accounts made up to 2024-09-30

View Document

11/05/2511 May 2025 Appointment of Dr Sebastian Smerat as a director on 2025-05-02

View Document

24/04/2524 April 2025 Registered office address changed from 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to Steelbuy Ltd, Regus Central Boulevard, Blythe Valley Business Park Shirley Solihull West Midlands B90 8AG on 2025-04-24

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Hans Martin Koelink as a director on 2024-09-09

View Document

23/09/2423 September 2024 Termination of appointment of Astrid Renate Meicherczyk as a director on 2024-09-09

View Document

23/09/2423 September 2024 Appointment of Mr Bjorn Muller as a director on 2024-09-09

View Document

10/07/2410 July 2024 Full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/10/236 October 2023 Appointment of Ms Jaroslaw Gregor Kubicek as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Jorg Christian Schrewe as a director on 2023-09-30

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Terence Robert Sargeant as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Jorg Christian Schrewe as a director on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Daniel Wodera as a director on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Patrick Josef Marous as a director on 2022-01-24

View Document

04/02/224 February 2022 Termination of appointment of Jonathan Revell Emmet as a director on 2022-01-24

View Document

04/02/224 February 2022 Appointment of Astrid Renate Meicherczyk as a director on 2022-01-24

View Document

06/01/226 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

08/11/218 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHETTON

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR JONATHAN REVELL EMMET

View Document

20/10/2020 October 2020 CORPORATE SECRETARY APPOINTED THYSSENKRUPP UK PLC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DANIEL WODERA

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR KLAUS KEYSBERG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 ADOPT ARTICLES 16/07/2019

View Document

29/07/1929 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR PATRICK JOSEF MAROUS

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED THYSSENKRUPP MATERIALS UK HOLDINGS LTD CERTIFICATE ISSUED ON 23/03/19

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED THYSSENKRUPP AEROSPACE UK LTD CERTIFICATE ISSUED ON 26/02/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUERGEN FUNKE

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM REDFERN ROAD TYSELEY BIRMINGHAM B11 2BH

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR TERRANCE ROBBERT SARGEANT

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FERGUSON

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 STATEMENT BY DIRECTORS

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1427 March 2014 REDUCE ISSUED CAPITAL 27/03/2014

View Document

27/03/1427 March 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

17/03/1417 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 SECTION 519

View Document

12/07/1312 July 2013 SECTION 519 CA 2006

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDE WEBER

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DR KLAUS KEYSBERG

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR JOHN WOOD FERGUSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MINTRIM

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MINTRIM

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MR JOHN WOOD FERGUSON

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR JUERGEN GEORG FUNKE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WILKINS

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CONFLICT OF INTEREST 09/02/2010

View Document

30/11/1030 November 2010 CONFLICT OF INTEREST 09/04/2010

View Document

30/11/1030 November 2010 CONFLICT OF INTEREST 09/02/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/05/107 May 2010 SECTION 175 09/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS MINTRIM / 12/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WILKINS / 12/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM OTTO JACOB LIMBERG / 30/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE WEBER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS MINTRIM / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM OTTO JACOB LIMBERG / 30/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE WEBER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WILKINS / 12/03/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOACHIM LIMBERG

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, APOLLO HOUSE, REDFERN ROAD, TYSELEY, BIRMINGHAM, B11 2BH

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 AUDITOR'S RESIGNATION

View Document

24/09/0824 September 2008 AUDITOR'S RESIGNATION

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CLAUDE WEBER

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JOACHIM OTTO JACOB LIMBERG

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 COMPANY NAME CHANGED APOLLO METALS LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/09/08

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 AUDITOR'S RESIGNATION

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 29/12/04 TO 31/01/05

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 S366A DISP HOLDING AGM 12/02/02

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/12/00

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 INTER-COMPANY AGREEMENT 01/03/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/04/00

View Document

25/04/0025 April 2000 ALTERMEMORANDUM07/04/00

View Document

25/04/0025 April 2000 LOAN AGREEMENT 07/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0031 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/0031 March 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0031 March 2000 REREGISTRATION PLC-PRI 24/03/00

View Document

31/03/0031 March 2000 ADOPT MEM AND ARTS 24/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 30/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 £ IC 3146579/3146104 23/04/99 £ SR [email protected]=475

View Document

10/03/9910 March 1999 £ IC 3161474/3111311 02/03/99 £ SR [email protected]=50163

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/9925 February 1999 MISC 23/02/99

View Document

25/02/9925 February 1999 VARYING SHARE RIGHTS AND NAMES 23/02/99

View Document

25/02/9925 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/99

View Document

16/02/9916 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

05/06/985 June 1998 SHARES AGREEMENT OTC

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 £ IC 3048438/3048238 20/03/98 £ SR [email protected]=200

View Document

02/03/982 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98

View Document

02/03/982 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: APOLLO HOUSE, BORDESLEY GREEN, BIRMINGHAM, B3 4SJ

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 30/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9718 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

18/02/9718 February 1997 POWER TO MAKE AN OFFER 21/02/96

View Document

17/02/9717 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 10/12/96

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 £ IC 2945838/2912753 08/03/96 £ SR [email protected]=33085

View Document

25/03/9625 March 1996 CONVE 08/03/96

View Document

13/03/9613 March 1996 CONVE 08/03/96

View Document

26/02/9626 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

26/02/9626 February 1996 ALTER MEM AND ARTS 21/02/96

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 30/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 CONVE 10/03/95

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 VARYING SHARE RIGHTS AND NAMES 22/02/95

View Document

27/02/9527 February 1995 VARYING SHARE RIGHTS AND NAMES 22/02/95

View Document

27/02/9527 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 30/01/95; 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 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

22/11/9422 November 1994 AGREEMENT 18/11/94

View Document

22/11/9422 November 1994 NC INC ALREADY ADJUSTED 18/11/94

View Document

22/11/9422 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/94

View Document

22/11/9422 November 1994 £ NC 2700000/4250000 18/11/94

View Document

11/11/9411 November 1994 LISTING OF PARTICULARS

View Document

26/10/9426 October 1994 LISTING OF PARTICULARS

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/949 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 30/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/9423 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/06/9328 June 1993 RE SHARES 24/06/93

View Document

28/06/9328 June 1993 RE SHARES 24/06/93

View Document

28/06/9328 June 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

28/06/9328 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/93

View Document

28/06/9328 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9328 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/93

View Document

28/06/9328 June 1993 RE SHARSE 24/06/93

View Document

03/06/933 June 1993 LISTING OF PARTICULARS

View Document

15/05/9315 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 £ IC 1269711/1269339 15/03/93 £ SR [email protected]=372

View Document

24/02/9324 February 1993 RETURN MADE UP TO 30/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9311 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/93

View Document

11/02/9311 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 CONVE 11/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9218 February 1992 SHARES AGREEMENT OTC

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/02/9210 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/92

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 30/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/9118 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/90

View Document

12/02/9012 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/90

View Document

12/02/9012 February 1990 NC INC ALREADY ADJUSTED 16/01/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 14/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8914 September 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 INTERIM ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 PROSPECTUS

View Document

14/03/8914 March 1989 REDUCTION OF SHARE PREMIUM

View Document

14/03/8914 March 1989 REDUCTION OF ISSUED CAPITAL 301188

View Document

14/03/8914 March 1989 RED.SH.PREM.ACC.CANC.CAP.RED.RES

View Document

27/01/8927 January 1989 £ IC 2074358/1074358 £ SR 1000000@1=1000000

View Document

27/01/8927 January 1989 £ NC 2762821/1400000

View Document

27/01/8927 January 1989 NC INC ALREADY ADJUSTED

View Document

22/12/8822 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8814 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/88

View Document

14/12/8814 December 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/8814 December 1988 RE SHARES 30/11/88

View Document

14/12/8814 December 1988 VARYING SHARE RIGHTS AND NAMES 30/11/88

View Document

14/12/8814 December 1988 VARYING SHARE RIGHTS AND NAMES 30/11/88

View Document

14/12/8814 December 1988 VARYING SHARE RIGHTS AND NAMES 30/11/88

View Document

23/11/8823 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8823 November 1988 REREGISTRATION PRI-PLC 161188

View Document

23/11/8823 November 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/8817 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/8817 November 1988 AUDITORS' REPORT

View Document

17/11/8817 November 1988 AUDITORS' STATEMENT

View Document

17/11/8817 November 1988 BALANCE SHEET

View Document

17/11/8817 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/8817 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/8816 August 1988 ADOPT MEM AND ARTS 270788

View Document

11/07/8811 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: 80 FLEET STREET, LONDON, EC4Y 1EL

View Document

17/05/8517 May 1985 CERTIFICATE OF INCORPORATION

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