ULTRA ELECTRONICS HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/05/2528 May 2025 Resolutions

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Statement of capital on 2024-07-24

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

02/04/242 April 2024 Registration of charge 028303970006, created on 2024-03-29

View Document

05/03/245 March 2024 Registration of charge 028303970005, created on 2024-03-05

View Document

14/02/2414 February 2024 Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT United Kingdom to Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 2024-02-14

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Second filing for the termination of Michael Joseph Ristaino as a director

View Document

24/07/2324 July 2023 Termination of appointment of Michael Joseph Ristaino as a director on 2023-05-29

View Document

18/07/2318 July 2023 Appointment of Mr Martin Lee Barrow as a director on 2023-06-29

View Document

28/06/2328 June 2023 Notification of Cobham Ultra Acquisitions Limited as a person with significant control on 2022-08-01

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of Mr Donald Edward Whitt Jr. as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Karen Bomba as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Bob Hitt as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Nicholas William Hine as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Martin Hugh Clements as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Graham Henry Kirk as a secretary on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Michael Robert Christopher Marshall as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Panu Routila as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Claudio Simao as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Richard David Robert Webb as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Eric Schulz as a director on 2023-04-26

View Document

04/05/234 May 2023 Termination of appointment of Shonnel Malani as a director on 2023-04-26

View Document

04/05/234 May 2023 Appointment of Mr Michael Joseph Ristaino as a director on 2023-04-26

View Document

10/01/2310 January 2023 Termination of appointment of Mark Josceline Sclater as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Simon Charles Conrad Pryce as a director on 2022-12-31

View Document

19/12/2219 December 2022 Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT on 2022-12-19

View Document

12/12/2212 December 2022 Appointment of Mr Graham Henry Kirk as a secretary on 2022-12-09

View Document

12/12/2212 December 2022 Termination of appointment of Brenda Louise Ruppel as a secretary on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Richard Webb as a director on 2022-12-09

View Document

05/12/225 December 2022 Registration of charge 028303970003, created on 2022-11-30

View Document

05/12/225 December 2022 Registration of charge 028303970004, created on 2022-11-30

View Document

29/09/2229 September 2022 Register(s) moved to registered office address 35 Portman Square London W1H 6LR

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

01/07/211 July 2021 Termination of appointment of Martin Tilston Broadhurst as a director on 2021-07-01

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 3541799.25

View Document

20/05/1920 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/1917 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 3541790.35

View Document

27/03/1927 March 2019 22/01/19 STATEMENT OF CAPITAL GBP 13343.85

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1927 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 3541750.2

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA LOUISE RUPPEL / 28/01/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER

View Document

04/03/194 March 2019 15/01/19 STATEMENT OF CAPITAL GBP 18405.95

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1925 February 2019 25/12/18 STATEMENT OF CAPITAL GBP 24011.70

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MRS BRENDA LOUISE RUPPEL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY ANANT PRAKASH

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR WILLIAM ANTHONY RICE

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 6633.55

View Document

04/12/184 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 24164.20

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1819 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 17749.75

View Document

29/10/1829 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 3602171.9

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 05/09/18 STATEMENT OF CAPITAL GBP 24888.60

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 06/08/18 STATEMENT OF CAPITAL GBP 12500

View Document

03/10/183 October 2018 06/08/18 STATEMENT OF CAPITAL GBP 2683.85

View Document

03/10/183 October 2018 02/08/18 STATEMENT OF CAPITAL GBP 7500

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1828 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/08/1828 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 12500

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1820 August 2018 22/06/18 STATEMENT OF CAPITAL GBP 9000

View Document

20/08/1820 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 7500

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 3698519.4

View Document

10/07/1810 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 3711018.5

View Document

02/07/182 July 2018 04/05/18 STATEMENT OF CAPITAL GBP 26131.75

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/06/1825 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 3727511.9

View Document

20/06/1820 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR SIMON CHARLES CONRAD PRYCE

View Document

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

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 16/03/18 STATEMENT OF CAPITAL GBP 47604.90

View Document

06/06/186 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 55500

View Document

06/06/186 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 18947.15

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 24/04/18 STATEMENT OF CAPITAL GBP 26131.75

View Document

03/05/183 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 3739195.85

View Document

03/05/183 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 3764537.15

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA

View Document

08/01/188 January 2018 SECRETARY APPOINTED ANANT PRAKASH

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY SHARON HARRIS

View Document

13/11/1713 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 3886561.2

View Document

24/10/1724 October 2017 ARTICLES OF ASSOCIATION

View Document

25/09/1725 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 3885803.6

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 3885301.5

View Document

05/07/175 July 2017 12/05/17 STATEMENT OF CAPITAL GBP 3532943.1

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 3532932.4

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR AMITABH SHARMA

View Document

25/05/1725 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 3531266.95

View Document

10/05/1710 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 3530561.85

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS GEETA GOPALAN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS VICTORIA MARY HULL

View Document

09/05/179 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 3527321

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 3524968.95

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 3523584.35

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 3523455.3

View Document

03/01/173 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 3523112.2

View Document

29/11/1629 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 3518707.8

View Document

25/10/1625 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 3518568.8

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016

View Document

02/09/162 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 3515869.55

View Document

02/09/162 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 3515849.7

View Document

19/07/1619 July 2016 25/06/16 NO MEMBER LIST

View Document

05/07/165 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 3515624.2

View Document

24/06/1624 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 3515512.65

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED AMITABH SHARMA

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 3515186.5

View Document

22/04/1622 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 3515047.45

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER

View Document

04/04/164 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 3515042.85

View Document

01/04/161 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 3515042.85

View Document

03/03/163 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 3514726.05

View Document

01/02/161 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 3514694.85

View Document

19/01/1619 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 3514648.1

View Document

08/01/168 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 3514057.3

View Document

18/12/1518 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 3513233.75

View Document

08/12/158 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 3512255.75

View Document

07/12/157 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 3509978.4

View Document

01/12/151 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 3508346

View Document

30/11/1530 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 3505035.5

View Document

27/11/1527 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 3504547.95

View Document

25/11/1525 November 2015 24/09/15 STATEMENT OF CAPITAL GBP 3504240.65

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015

View Document

22/09/1522 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 3503378.10

View Document

12/08/1512 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 3503268.50

View Document

27/07/1527 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 3503238.00

View Document

20/07/1520 July 2015 25/06/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 3502088.95

View Document

17/06/1517 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 3500328.55

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY

View Document

24/04/1524 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 3499734.85

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 3499633.90

View Document

12/04/1512 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 3499633.90

View Document

24/03/1524 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 3499437.40

View Document

19/03/1519 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 3499378

View Document

06/03/156 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 3498709.05

View Document

02/03/152 March 2015 05/02/15 STATEMENT OF CAPITAL GBP 3498360.90

View Document

04/02/154 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 3498242.45

View Document

12/01/1512 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 3498102.75

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN RAYMOND HIRST

View Document

31/12/1431 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 3497927.40

View Document

19/11/1419 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 3495923.60

View Document

13/10/1413 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 3495575.55

View Document

24/09/1424 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 3494474

View Document

17/09/1417 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 3494267.45

View Document

05/09/145 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 3494224.55

View Document

05/09/145 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 3494118.85

View Document

14/08/1414 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 3494104.25

View Document

01/08/141 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 3494053.40

View Document

17/07/1417 July 2014 25/06/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 3494049.35

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014

View Document

30/06/1430 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 3492802.85

View Document

26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

12/06/1412 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 3491422.35

View Document

12/06/1412 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 3491340.05

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

10/06/1410 June 2014 SECOND FILING FOR FORM SH01

View Document

09/06/149 June 2014 SECOND FILING FOR FORM SH01

View Document

09/06/149 June 2014 SECOND FILING FOR FORM SH01

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1417 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 3491081.75

View Document

17/04/1417 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 3491081.75

View Document

26/03/1426 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 3490821.10

View Document

11/02/1411 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 3490422

View Document

07/02/147 February 2014 23/01/14 STATEMENT OF CAPITAL GBP 3490407.60

View Document

29/01/1429 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 3490302.10

View Document

08/01/148 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 3490244.20

View Document

13/12/1313 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 3489447.55

View Document

05/12/135 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 3487952.10

View Document

25/11/1325 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 3487667.85

View Document

20/11/1320 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 3487269.95

View Document

24/10/1324 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 3486083.10

View Document

01/10/131 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 3484838.80

View Document

26/09/1326 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 3484875.5

View Document

16/09/1316 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 3481727.05

View Document

04/09/134 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 3481196.15

View Document

22/08/1322 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 3480989.10

View Document

12/07/1312 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 3479261.45

View Document

12/07/1312 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 3479264.8

View Document

12/07/1312 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 3479256.65

View Document

12/07/1312 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 3479255.25

View Document

12/07/1312 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 3479235.25

View Document

12/07/1312 July 2013 SECOND FILING WITH MUD 25/06/13 FOR FORM AR01

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER

View Document

01/07/131 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 3479172.25

View Document

28/06/1328 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 3479169.25

View Document

28/06/1328 June 2013 25/06/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 3479025.4

View Document

28/06/1328 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 3479046.45

View Document

28/06/1328 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 3479107.05

View Document

13/06/1313 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 3479021.60

View Document

12/06/1312 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 3478962.40

View Document

04/06/134 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 3476902.95

View Document

04/06/134 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 3477680.65

View Document

13/05/1313 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/138 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 3476265.75

View Document

30/04/1330 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 3476139.90

View Document

22/04/1322 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 3475573.35

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

11/04/1311 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 3475001.80

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 3473520.85

View Document

25/03/1325 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 3473298.95

View Document

22/03/1322 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 3472575.75

View Document

13/03/1313 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 3472155

View Document

22/02/1322 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 3472004.70

View Document

12/02/1312 February 2013 06/02/13 STATEMENT OF CAPITAL GBP 3471832.40

View Document

06/02/136 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 3471798.20

View Document

04/02/134 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 3471765.90

View Document

28/01/1328 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 3471660.20

View Document

25/01/1325 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 3471150.90

View Document

15/01/1315 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 3470921.10

View Document

15/01/1315 January 2013 06/12/12 STATEMENT OF CAPITAL GBP 3465022

View Document

10/01/1310 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 3470053.15

View Document

18/12/1218 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 3465286.50

View Document

13/12/1213 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 3464756.30

View Document

14/11/1214 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 3462642.35

View Document

28/09/1228 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 3461423.50

View Document

18/09/1218 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 3461231.05

View Document

07/09/127 September 2012 06/08/12 STATEMENT OF CAPITAL GBP 3459040.20

View Document

20/08/1220 August 2012 18/07/12 STATEMENT OF CAPITAL GBP 3458939.30

View Document

20/08/1220 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 3458999.35

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

18/07/1218 July 2012 25/06/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT WALMSLEY / 25/06/2012

View Document

13/07/1213 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3458834.10

View Document

13/07/1213 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 3458819.45

View Document

13/07/1213 July 2012 11/06/12 STATEMENT OF CAPITAL GBP 3458516.15

View Document

13/07/1213 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 3458782.75

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MARTIN BROADHURST

View Document

14/06/1214 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 3458122.15

View Document

14/06/1214 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 3458004.90

View Document

12/06/1212 June 2012 02/05/12 STATEMENT OF CAPITAL GBP 3457609.90

View Document

17/05/1217 May 2012 19/04/12 STATEMENT OF CAPITAL GBP 3456996.35

View Document

17/05/1217 May 2012 19/04/12 STATEMENT OF CAPITAL GBP 3457038.62

View Document

17/05/1217 May 2012 19/04/12 STATEMENT OF CAPITAL GBP 3457050.65

View Document

17/05/1217 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 3457598.05

View Document

09/05/129 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 3457306.90

View Document

09/05/129 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 3457152.10

View Document

09/05/129 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 3457412.65

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 SECRETARY APPOINTED SHARON HARRIS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS

View Document

23/04/1223 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451711.80

View Document

23/04/1223 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451711.80

View Document

20/04/1220 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 3456930.60

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456805.25

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456805.25

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456709.80

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456671.45

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456613.25

View Document

20/04/1220 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 3456592.75

View Document

20/04/1220 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 3456566.80

View Document

20/04/1220 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 3456318.30

View Document

20/04/1220 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 3456015.75

View Document

20/04/1220 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 3454667.30

View Document

20/04/1220 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 3455832.90

View Document

20/04/1220 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 3455267.10

View Document

20/04/1220 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 3454555.95

View Document

20/04/1220 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 3455567.05

View Document

20/04/1220 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 3454853.00

View Document

20/04/1220 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 3456930.60

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3453613.90

View Document

12/04/1212 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 3450376.25

View Document

12/04/1212 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 3450656.15

View Document

12/04/1212 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 3450745.15

View Document

12/04/1212 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 3455832.90

View Document

12/04/1212 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3450888.25

View Document

12/04/1212 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451063.10

View Document

12/04/1212 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451179.40

View Document

12/04/1212 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451261.00

View Document

12/04/1212 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 3451548.40

View Document

12/04/1212 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 3451883.35

View Document

12/04/1212 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 3452007.15

View Document

12/04/1212 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 3452264.35

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3452499.70

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3452641.10

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3453053.20

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3453346.05

View Document

12/04/1212 April 2012 14/03/12 STATEMENT OF CAPITAL GBP 3453887.85

View Document

12/04/1212 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 3454022.35

View Document

12/04/1212 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 3454260.10

View Document

12/04/1212 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 3454339.40

View Document

12/04/1212 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 3454363.45

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

26/03/1226 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 3450051.40

View Document

26/03/1226 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 3450233.40

View Document

26/03/1226 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 3450249.05

View Document

26/03/1226 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 3450254.90

View Document

21/02/1221 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 3449760.65

View Document

21/02/1221 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 3449767.50

View Document

20/02/1220 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 3449810.50

View Document

27/01/1227 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 3449427.70

View Document

27/01/1227 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 3449444.60

View Document

19/01/1219 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3449141.10

View Document

19/01/1219 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3449195.20

View Document

19/01/1219 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3449211.20

View Document

19/01/1219 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 3448964.35

View Document

10/01/1210 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

10/01/1210 January 2012 13/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

10/01/1210 January 2012 13/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

10/01/1210 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

10/01/1210 January 2012 06/12/11 STATEMENT OF CAPITAL GBP 3447444.30

View Document

10/01/1210 January 2012 06/12/11 STATEMENT OF CAPITAL GBP 3447444.30

View Document

10/01/1210 January 2012 12/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

10/01/1210 January 2012 12/12/11 STATEMENT OF CAPITAL GBP 3448776.75

View Document

28/12/1128 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 3447182.50

View Document

28/12/1128 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 3446980.35

View Document

28/11/1128 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 3446361.95

View Document

21/11/1121 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 3445372.50

View Document

14/11/1114 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 3444911.05

View Document

14/11/1114 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 3445167.80

View Document

14/11/1114 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 3445117.35

View Document

31/10/1131 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3442892.60

View Document

31/10/1131 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3443221.15

View Document

31/10/1131 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 344312.25

View Document

31/10/1131 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3443074

View Document

31/10/1131 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 3442701.30

View Document

11/10/1111 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 3442417.60

View Document

11/10/1111 October 2011 07/09/11 STATEMENT OF CAPITAL GBP 3442440.15

View Document

11/10/1111 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 3442489.95

View Document

11/10/1111 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 3442495.05

View Document

06/09/116 September 2011 04/08/11 STATEMENT OF CAPITAL GBP 3440429.55

View Document

09/08/119 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 3440320.45

View Document

09/08/119 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 3440295.25

View Document

09/08/119 August 2011 29/06/11 STATEMENT OF CAPITAL GBP 3439974.30

View Document

09/08/119 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 3440266.85

View Document

09/08/119 August 2011 29/06/11 STATEMENT OF CAPITAL GBP 3440231.75

View Document

09/08/119 August 2011 13/07/11 STATEMENT OF CAPITAL GBP 3440256.55

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT WALMSLEY / 05/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 21/04/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY GRIFFITHS / 21/04/2011

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 10/06/11 STATEMENT OF CAPITAL GBP 3439756.65

View Document

07/07/117 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 3439730.35

View Document

08/06/118 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 343961965

View Document

08/06/118 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 343963810

View Document

27/05/1127 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 3438426.05

View Document

27/05/1127 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 3438767.90

View Document

27/05/1127 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 3438112.45

View Document

27/05/1127 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 3439469.85

View Document

27/05/1127 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 3439277.90

View Document

27/05/1127 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 3439134.10

View Document

27/05/1127 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 3438978.70

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN BLOGH

View Document

06/05/116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 3437593.25

View Document

03/05/113 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 3437681.35

View Document

03/05/113 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 3438014.65

View Document

03/05/113 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 3437996.20

View Document

03/05/113 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 3438014.70

View Document

03/05/113 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 3438014.70

View Document

18/04/1118 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 3436682.85

View Document

15/04/1115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 3436937.45

View Document

15/04/1115 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 3436465.20

View Document

15/04/1115 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 3436937.45

View Document

15/04/1115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 3436937.45

View Document

31/03/1131 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 3436272.75

View Document

31/03/1131 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 3436452.15

View Document

11/03/1111 March 2011 07/04/10 STATEMENT OF CAPITAL GBP 3423839.10

View Document

11/03/1111 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 3431298.85

View Document

11/03/1111 March 2011 04/02/11 STATEMENT OF CAPITAL GBP 3436140.95

View Document

11/03/1111 March 2011 07/04/10 STATEMENT OF CAPITAL GBP 3423708.55

View Document

08/02/118 February 2011 17/03/10 STATEMENT OF CAPITAL GBP 3422022.15

View Document

08/02/118 February 2011 11/03/10 STATEMENT OF CAPITAL GBP 3421609.2

View Document

02/02/112 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 3436040.45

View Document

31/01/1131 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 3436031.80

View Document

17/01/1117 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 3435770.55

View Document

17/01/1117 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 3435648.10

View Document

17/01/1117 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 3435068.20

View Document

13/01/1113 January 2011 06/12/10 STATEMENT OF CAPITAL GBP 3434913.10

View Document

13/12/1013 December 2010 19/11/10 STATEMENT OF CAPITAL GBP 3432899.25

View Document

13/12/1013 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 3431298.85

View Document

26/11/1026 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 3432653.90

View Document

26/11/1026 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 3432407.35

View Document

26/11/1026 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 3432769.55

View Document

26/11/1026 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 3432068.95

View Document

26/11/1026 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 3431532.85

View Document

10/11/1010 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 3431173.55

View Document

10/11/1010 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 3430940.15

View Document

29/10/1029 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 3430830.15

View Document

26/10/1026 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 3430320.60

View Document

26/10/1026 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 3430684.90

View Document

26/10/1026 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 3430541.55

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 22/10/2010

View Document

06/10/106 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 3430280.5

View Document

06/10/106 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 3429760.65

View Document

06/10/106 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 3430236.1

View Document

04/10/104 October 2010 07/09/10 STATEMENT OF CAPITAL GBP 3429187.30

View Document

04/10/104 October 2010 09/09/10 STATEMENT OF CAPITAL GBP 3429456.60

View Document

04/10/104 October 2010 08/09/10 STATEMENT OF CAPITAL GBP 3429440.25

View Document

27/09/1027 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 3428925.50

View Document

27/09/1027 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 3428739.85

View Document

21/09/1021 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 3428520.25

View Document

06/09/106 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 3428215.75

View Document

06/09/106 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 3428053.60

View Document

06/09/106 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 3427361.9

View Document

06/09/106 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 3427388.9

View Document

06/09/106 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 3428228.1

View Document

06/09/106 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 3428406.95

View Document

06/09/106 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 3428307.1

View Document

06/09/106 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 3428440.25

View Document

23/08/1023 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 3427196.7

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 3427183.10

View Document

15/07/1015 July 2010 SAIL ADDRESS CHANGED FROM: EQUINITI WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND

View Document

07/07/107 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 3427137.05

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

24/06/1024 June 2010 ADOPT ARTICLES 23/04/2010

View Document

24/06/1024 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1024 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1017 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 3427088.00

View Document

17/06/1017 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 3426916.45

View Document

17/06/1017 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 3427050.00

View Document

10/06/1010 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 3426268.85

View Document

10/06/1010 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 3426142.50

View Document

10/06/1010 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 3426743.40

View Document

10/06/1010 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 3426542.95

View Document

10/06/1010 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 3426153.10

View Document

10/06/1010 June 2010 18/05/10 STATEMENT OF CAPITAL GBP 3426411.80

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 3425512.60

View Document

20/05/1020 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 3425228.45

View Document

20/05/1020 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 3425077.00

View Document

20/05/1020 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 3424878.40

View Document

20/05/1020 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 3425911.85

View Document

20/05/1020 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 3425759.70

View Document

10/05/1010 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 3424657.75

View Document

10/05/1010 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 3424775.30

View Document

10/05/1010 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 3424254.85

View Document

22/04/1022 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 3424193.5

View Document

22/04/1022 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 3423992

View Document

13/04/1013 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 3422455.10

View Document

13/04/1013 April 2010 11/03/10 STATEMENT OF CAPITAL GBP 3420900.6

View Document

13/04/1013 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 3423470.85

View Document

13/04/1013 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 3423344.70

View Document

13/04/1013 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 3422963.05

View Document

13/04/1013 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 3422814.25

View Document

13/04/1013 April 2010 11/03/10 STATEMENT OF CAPITAL GBP 3421267.5

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3419969.90

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3420677.05

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3420587.20

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3420560

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3420335.75

View Document

17/03/1017 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 3419883

View Document

10/03/1010 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 341988005

View Document

04/03/104 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 3419622.10

View Document

04/03/104 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 3419664.35

View Document

15/02/1015 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 3417508.10

View Document

15/02/1015 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 3419573.00

View Document

15/02/1015 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 3419482.75

View Document

15/02/1015 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 3418081.00

View Document

15/02/1015 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 3418100.90

View Document

15/02/1015 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 3418116.80

View Document

15/02/1015 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 3418126.75

View Document

15/02/1015 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 3419007.40

View Document

15/02/1015 February 2010 14/12/09 STATEMENT OF CAPITAL GBP 3419180.05

View Document

15/02/1015 February 2010 14/12/09 STATEMENT OF CAPITAL GBP 3419193.70

View Document

15/02/1015 February 2010 14/12/09 STATEMENT OF CAPITAL GBP 3419289.05

View Document

15/02/1015 February 2010 14/12/09 STATEMENT OF CAPITAL GBP 3419297.60

View Document

15/02/1015 February 2010 16/12/09 STATEMENT OF CAPITAL GBP 3419374.35

View Document

15/02/1015 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 3419471.65

View Document

15/02/1015 February 2010 26/10/09 STATEMENT OF CAPITAL GBP 3414826.65

View Document

15/02/1015 February 2010 30/10/09 STATEMENT OF CAPITAL GBP 3414929.20

View Document

15/02/1015 February 2010 05/11/09 STATEMENT OF CAPITAL GBP 3415008.75

View Document

15/02/1015 February 2010 05/11/09 STATEMENT OF CAPITAL GBP 3415124.15

View Document

15/02/1015 February 2010 05/11/09 STATEMENT OF CAPITAL GBP 3415261.10

View Document

15/02/1015 February 2010 05/11/09 STATEMENT OF CAPITAL GBP 3415268.95

View Document

15/02/1015 February 2010 06/11/09 STATEMENT OF CAPITAL GBP 3415493.60

View Document

15/02/1015 February 2010 06/11/09 STATEMENT OF CAPITAL GBP 3415742.20

View Document

15/02/1015 February 2010 06/11/09 STATEMENT OF CAPITAL GBP 3415876.20

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416243.70

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416381.80

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416660.50

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416678.95

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416707.90

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416832.20

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416918.90

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3416918.90

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3417231.05

View Document

15/02/1015 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 3417314.75

View Document

15/02/1015 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 3417424.90

View Document

15/02/1015 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 3417534.50

View Document

15/02/1015 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 3417768.35

View Document

15/02/1015 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 3417862.25

View Document

15/02/1015 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 3417950.60

View Document

02/02/102 February 2010 06/10/09 STATEMENT OF CAPITAL GBP 3414271.50

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART BAILEY / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN BLOGH / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY GRIFFITHS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN HAMMENT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CHANGED FROM: HOLME OAK BUSINESS PARK MARTLETTS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

09/10/099 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 3999.597

View Document

08/10/098 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 3978.05

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WALKER

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR DAVID GARBETT-EDWARDS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED SIR ROBERT WALMSLEY

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANK HOPE

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0818 July 2008 ADOPT ARTICLES 05/06/2008

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 24/12/06 TO 31/12/06

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0522 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 25/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 25/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/12/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/12/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/12/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 25/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/12/97

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 INTERIM ACCOUNTS MADE UP TO 30/07/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 25/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9727 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/12/96

View Document

19/01/9719 January 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/01/9714 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 £ NC 4655549/4500000 25/09/96

View Document

04/12/964 December 1996 £ NC 22285548/4655549 25/09/96

View Document

04/12/964 December 1996 £ IC 20332673/2702673 25/09/96 £ SR [email protected]=17629999

View Document

04/12/964 December 1996 CONSO CONVE 25/09/96

View Document

18/10/9618 October 1996 £ NC 17641111/22285548 25/

View Document

18/10/9618 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/9618 October 1996 ADOPT MEM AND ARTS 25/09/96

View Document

18/10/9618 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/96

View Document

18/10/9618 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/96

View Document

18/10/9618 October 1996 RE DIVIDEND & CONSOLIDA 25/09/96

View Document

18/10/9618 October 1996 £738111 & £2109000 25/09/96

View Document

18/10/9618 October 1996 NC INC ALREADY ADJUSTED 25/09/96

View Document

09/10/969 October 1996 £ IC 17641110/17485562 03/10/96 £ SR [email protected]=155548

View Document

27/09/9627 September 1996 LISTING OF PARTICULARS

View Document

27/09/9627 September 1996 INTERIM ACCOUNTS MADE UP TO 30/08/96

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 AUDITORS' REPORT

View Document

30/08/9630 August 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9630 August 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/9630 August 1996 BALANCE SHEET

View Document

30/08/9630 August 1996 AUDITORS' STATEMENT

View Document

30/08/9630 August 1996 ALTER MEM AND ARTS 30/08/96

View Document

30/08/9630 August 1996 REREGISTRATION PRI-PLC 30/08/96

View Document

30/08/9630 August 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/08/9630 August 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/06/95; CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 DELIVERY EXT'D 3 MTH 24/12/94

View Document

24/04/9524 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/12/94

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

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

02/08/942 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 24/12

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

13/12/9313 December 1993 ADOPT MEM AND ARTS 23/08/93

View Document

01/12/931 December 1993 £ NC 3000/17641110 09/10/93

View Document

01/12/931 December 1993 ADOPT MEM AND ARTS 09/10/93

View Document

19/11/9319 November 1993 S-DIV 08/10/93

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9315 November 1993 £ NC 100/200 23/08/93

View Document

15/11/9315 November 1993 £ NC 200/3000 08/10/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED OVAL (886) LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

25/06/9325 June 1993 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