TP GROUP LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewResolutions

View Document

11/09/2511 September 2025 NewStatement of capital on 2025-09-11

View Document

11/09/2511 September 2025 NewResolutions

View Document

11/09/2511 September 2025 New

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

21/03/2521 March 2025 Registration of charge 031520340013, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 031520340014, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 031520340015, created on 2025-03-18

View Document

05/02/255 February 2025 Director's details changed for Miss Sarah Elizabeth Cole on 2024-12-09

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Satisfaction of charge 031520340008 in full

View Document

05/01/245 January 2024 Satisfaction of charge 031520340012 in full

View Document

06/11/236 November 2023 Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on 2023-11-06

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Register(s) moved to registered office address Cale House Station Road Wincanton BA9 9FE

View Document

13/06/2313 June 2023 Termination of appointment of Derren Mark Stroud as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Derren Mark Stroud as a secretary on 2023-05-31

View Document

16/03/2316 March 2023 Re-registration from a public company to a private limited company

View Document

16/03/2316 March 2023 Re-registration of Memorandum and Articles

View Document

16/03/2316 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

01/03/231 March 2023 Termination of appointment of Martyn Roy Ratcliffe as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Peter Michael Bertram as a director on 2023-03-01

View Document

17/02/2317 February 2023 Withdrawal of a person with significant control statement on 2023-02-17

View Document

17/02/2317 February 2023 Notification of Science Group Plc as a person with significant control on 2023-02-17

View Document

30/01/2330 January 2023 Court order

View Document

27/01/2327 January 2023 Appointment of Miss Sarah Elizabeth Cole as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Jonathan Brett as a director on 2023-01-27

View Document

26/01/2326 January 2023 Termination of appointment of David Lindsay as a director on 2023-01-26

View Document

23/01/2323 January 2023 Satisfaction of charge 031520340011 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 031520340009 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 031520340007 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 031520340010 in full

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

03/11/223 November 2022 Statement of company's objects

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Appointment of Mr Derren Mark Stroud as a secretary on 2022-05-01

View Document

02/05/222 May 2022 Termination of appointment of Claire Louise Macpherson as a secretary on 2022-05-01

View Document

12/11/2112 November 2021 Termination of appointment of Philip John Holland as a director on 2021-10-30

View Document

13/10/2113 October 2021 Appointment of Mr Peter Michael Bertram as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Martyn Roy Ratcliffe as a director on 2021-10-13

View Document

07/10/217 October 2021 Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Cale House Station Road Wincanton BA9 9FE on 2021-10-07

View Document

05/10/215 October 2021 Termination of appointment of Andrew Charles Mccree as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Jeremy Carlisle Warner Allen as a director on 2021-10-01

View Document

07/07/217 July 2021 Termination of appointment of Philip Cartmell as a director on 2021-06-30

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 ADOPT ARTICLES 16/07/2020

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340008

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340010

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340011

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340012

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340009

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031520340007

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 AUDITOR'S RESIGNATION

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CARLISLE WANER ALLEN / 14/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

04/09/174 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 7585658.54

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR JEREMY CARLISLE WANER ALLEN

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/169 October 2016 ARTICLES OF ASSOCIATION

View Document

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 4224647.26

View Document

28/09/1628 September 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

28/09/1628 September 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOMLEY

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CRAWFORD

View Document

17/03/1617 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CRAWFORD

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM TECHNOLOGY CENTRE 683-685 STIRLING ROAD SLOUGH BERKSHIRE SL1 4ST

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA HENDERSON

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR MARTIN JAMES BLOMLEY

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 COMPANY NAME CHANGED CORAC GROUP PLC CERTIFICATE ISSUED ON 02/06/15

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MS. CLAIRE LOUISE MACPHERSON

View Document

11/02/1511 February 2015 23/01/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBB

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROHAN COURTNEY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ANDREW CHARLES MCCREE

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER

View Document

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

View Document

03/04/143 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1431 January 2014 23/01/14 NO MEMBER LIST

View Document

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 42246472.60

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS JULIA ANN HENDERSON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROW

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR MICHAEL JOHN WEBB

View Document

12/03/1312 March 2013 23/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/1218 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 30788041.60

View Document

05/04/125 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN CRAWFORD / 14/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER KING / 14/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GILES HARROW / 14/02/2012

View Document

08/02/128 February 2012 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN REED

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/1119 July 2011 SECRETARY APPOINTED STEPHEN GILES HARROW

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK CRAWFORD

View Document

10/06/1110 June 2011 REAPPOINT AUDITOR 19/05/2011

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

02/03/112 March 2011 DIRECTOR APPOINTED RICHARD WALTER KING

View Document

10/02/1110 February 2011 23/01/11 BULK LIST

View Document

12/01/1112 January 2011 AUDITOR'S RESIGNATION

View Document

11/01/1111 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 12499227

View Document

11/01/1111 January 2011 08/12/10 STATEMENT OF CAPITAL GBP 24740422.50

View Document

10/01/1110 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1017 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD MUSGRAVE

View Document

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

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ROHAN RICHARD COURTNEY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIAN WESTERMAN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

23/02/1023 February 2010 23/01/10 BULK LIST

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWELL

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MARK STEPHEN CRAWFORD

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MARK STEPHEN CRAWFORD

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP NEWELL

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 DIRECTOR APPOINTED PHILIP CARTMELL

View Document

08/10/098 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 10834397.70

View Document

01/07/091 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0928 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GERD CROMM

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GUNN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED SIAN ELERI ANGHARAD WESTERMAN

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR PHILIP NEWELL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MR PHILIP NEWELL

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS IVINGS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY THOMAS IVINGS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 23/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 29/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 £ IC 7427880/6852880 28/02/03 £ SR [email protected]=575000

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 CANCEL SHARE PREM ACCT 15/11/02

View Document

19/12/0219 December 2002 REDUCTION OF SHARE PREMIUM

View Document

19/12/0219 December 2002 CANCELLATION OF THE SHA PREM ACC

View Document

19/12/0219 December 2002 RE WARRANTS 15/11/02

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 AUD RES STAT

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 29/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0211 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 PROSPECTUS

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

21/05/0121 May 2001 CONSO 15/03/01

View Document

28/03/0128 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 AMMENDING 882R

View Document

09/11/009 November 2000 AMENDING 882R

View Document

09/11/009 November 2000 AMMENDING 882R

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: BUILDING NO 1 BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ

View Document

16/10/0016 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/99

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 NC INC ALREADY ADJUSTED 14/06/99

View Document

04/07/004 July 2000 £ NC 200000/300000 14/06

View Document

17/03/0017 March 2000 £ SR [email protected] 14/04/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 29/01/00; CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 AMENDING 882R

View Document

11/09/9811 September 1998 ALTER MEM AND ARTS 28/08/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998

View Document

12/03/9812 March 1998 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/02/9819 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/04/9621 April 1996 S-DIV 11/03/96

View Document

21/04/9621 April 1996 VARYING SHARE RIGHTS AND NAMES 11/03/96

View Document

21/04/9621 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 NC INC ALREADY ADJUSTED 11/03/96

View Document

21/04/9621 April 1996 £ NC 50000/200000 11/03

View Document

21/04/9621 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

21/04/9621 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 APPLICATION COMMENCE BUSINESS

View Document

13/03/9613 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 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