TRAIDCRAFT PUBLIC LIMITED COMPANY

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Notice of move from Administration to Dissolution

View Document

04/03/244 March 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of extension of period of Administration

View Document

31/01/2431 January 2024 Notice of extension of period of Administration

View Document

07/09/237 September 2023 Administrator's progress report

View Document

29/07/2329 July 2023 Satisfaction of charge 013333670007 in full

View Document

29/07/2329 July 2023 Satisfaction of charge 6 in full

View Document

29/07/2329 July 2023 Satisfaction of charge 5 in full

View Document

02/05/232 May 2023 Notice of deemed approval of proposals

View Document

02/05/232 May 2023 Notice of deemed approval of proposals

View Document

08/04/238 April 2023 Statement of administrator's proposal

View Document

30/03/2330 March 2023 Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30

View Document

08/03/238 March 2023 Statement of affairs with form AM02SOA

View Document

08/02/238 February 2023 Appointment of an administrator

View Document

08/02/238 February 2023 Registered office address changed from Kingsway Team Valley Trading Estate Gateshead Tyne and Wear. NE11 0NE to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-02-08

View Document

13/01/2313 January 2023 Appointment of Mr Robin Dean Roth as a director on 2023-01-13

View Document

15/11/2215 November 2022 Termination of appointment of James Alexander Sobotowski as a secretary on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr Christopher John Moorhouse as a secretary on 2022-11-07

View Document

13/10/2213 October 2022 Termination of appointment of Charlotte Beacon as a director on 2022-10-12

View Document

29/09/2229 September 2022 Full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Termination of appointment of Matthew James Oliver as a director on 2022-08-24

View Document

23/02/2223 February 2022 Appointment of Mr Mark Buchanan as a director on 2022-01-24

View Document

16/12/2116 December 2021 Termination of appointment of Robin Dean Roth as a director on 2021-11-30

View Document

16/12/2116 December 2021 Appointment of Mr Matthew James Oliver as a director on 2021-11-15

View Document

25/09/2125 September 2021 Full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATHEW EDMUNDSON

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MR JAMES ALEXANDER SOBOTOWSKI

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW EDMUNDSON

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CHARLESWORTH

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON INGLIS-JONES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY KEMPSELL

View Document

22/10/1822 October 2018 CESSATION OF RICHARD ANDREW HIGGINSON AS A PSC

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR MATTHEW EDMUNDSON

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BIGGS

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013333670007

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET SENTAMU

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COTTON

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH OSMAN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORHOUSE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TESSA BEES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAM GIDOOMAL / 03/11/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUSH

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ROBIN DEAN ROTH

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY DAVIS

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR ANDREW JAMES BIGGS

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR ANTHONY BRIAN DAVIS

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GRANT

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 30/06/15 BULK LIST

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT GRANT / 31/10/2014

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 30/06/14 BULK LIST

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY SAMBORNE BUSH / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY SAMBORNE BUSH / 30/06/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT GRANT / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT GRANT / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY OSMAN / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LOUISE VAUGHAN / 30/06/2014

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MS TESSA BEES

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MS SARAH ELIZABETH HUGHES

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOFTHOUSE

View Document

28/10/1328 October 2013 ADOPT ARTICLES 14/09/2013

View Document

25/09/1325 September 2013 ARTICLES OF ASSOCIATION

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE MAYLED

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR MATHEW EDMUNDSON

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWMAN

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 30/06/13 BULK LIST

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LOUISE VAUGHAN / 01/07/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ANDREW JAMES BIGGS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LOUISE VAUGHAN / 01/04/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR RICHARD LOFTHOUSE

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR REBEKAH ALLON-SMITH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALICE WARD

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 30/06/12 BULK LIST

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR DAVID HUW NEALE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MISS REBEKAH ALLON-SMITH

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR BALRAM GIDOOMAL

View Document

02/08/112 August 2011 30/06/11 BULK LIST

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MRS JENNIFER EDITH BORDEN

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MRS ELIZABETH COTTON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BYWORTH

View Document

02/08/102 August 2010 30/06/10 BULK LIST

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR PAUL ROBERT OLIVER

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEBRORAH SMITH

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WARREN

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS MARGARET SENTAMU

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH OSMAN / 05/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VAUGHAN / 05/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 05/08/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MOORE / 04/08/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBRORAH SMITH / 04/08/2008

View Document

23/07/0823 July 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 13/09/02

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 S-DIV 17/06/03

View Document

16/07/0316 July 2003 £ IC 1844294/164230 01/03/03 £ SR 202021@1=202021 £ SR [email protected]=1478043

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 PROSPECTUS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/06/02; CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ALTER MEM AND ARTS 24/06/96

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

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

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/945 May 1994 £ IC 1881672/1844294 18/09/93 £ SR 37378@1=37378

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; CHANGE OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 £ IC 1914716/1881672 19/09/92 £ SR 33044@1=33044

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 RETURN MADE UP TO 28/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 PROSPECTUS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 28/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9016 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 ALTER MEM AND ARTS 140989

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 160788

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

10/05/8810 May 1988 AUDITOR'S RESIGNATION

View Document

10/12/8710 December 1987 WD 19/11/87 AD 02/01/87--------- PREMIUM £ SI 1000000@1=1000000 £ IC 365080/1365080

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 01/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 26/07/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 GAZETTABLE DOCUMENT

View Document

09/05/869 May 1986 GAZETTABLE DOCUMENT

View Document

07/08/847 August 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/7711 October 1977 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