WEW GROUP PLC

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/138 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/07/138 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013

View Document

21/06/1321 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

27/12/1227 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

19/06/1219 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2008

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2011

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2009

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2009

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2008

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2010

View Document

12/09/1112 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/0810 April 2008 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
C/O ERNST & YOUNG PO BOX 61
CLOTH HALL COURT
14 KING STREET
LEEDS LS1 2JN

View Document

28/06/0728 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/08/064 August 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

13/07/0613 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/06/0619 June 2006 STATEMENT OF AFFAIRS

View Document

19/06/0619 June 2006 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

19/06/0619 June 2006 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/068 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0516 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/0516 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/049 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/0422 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/0322 May 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/03/0326 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/07/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
KNOWSTHORPE GATE
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
LS9 0NP

View Document

24/02/0324 February 2003 NOTICE OF ADMINISTRATION ORDER

View Document

24/02/0324 February 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/01/0310 January 2003 SHARE TRANSFERRED CREST 15/10/96

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS; AMEND

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001

View Document

27/12/0127 December 2001 RETURN MADE UP TO 18/11/01; CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 FULL GROUP ACCOUNTS MADE UP TO 01/07/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000

View Document

23/08/0023 August 2000 ￯﾿ᄑ IC 7634901/5634901
29/06/00
￯﾿ᄑ SR 2000000@1=2000000

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 INTERIM ACCOUNTS MADE UP TO 26/02/00

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED
23/03/99

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 23/03/99

View Document

23/12/9923 December 1999 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

03/12/993 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REDUCE SHARE PREM ACCT

View Document

10/06/9910 June 1999 REDUCTION OF SHARE PREMIUM

View Document

10/04/9910 April 1999 ￯﾿ᄑ NC 7075000/8000000
23/0

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 27/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

02/02/982 February 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL GROUP ACCOUNTS MADE UP TO 02/08/97

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM:
190 STRAND
LONDON
WC2R 1JN

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 03/08/96

View Document

16/12/9616 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

16/12/9616 December 1996 SHARE OPTIONS 12/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 18/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9624 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM:
1 BAKER STREET
LONDON
W1M 1AA

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 05/08/95

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 DIRS POWERS 20/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 18/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/07/94

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995

View Document

22/12/9422 December 1994 MARKET PURCHASES 16/12/94

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 18/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 INTIAL ACCOUNTS MADE UP TO 29/01/94

View Document

17/05/9417 May 1994 Accounts made up to 1994-01-29

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994

View Document

27/01/9427 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/94

View Document

27/01/9427 January 1994 Resolutions

View Document

27/01/9427 January 1994 Resolutions

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 20/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9417 January 1994

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED
AMBER DAY HOLDINGS PUBLIC LIMITE
D COMPANY
CERTIFICATE ISSUED ON 13/01/94

View Document

05/01/945 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/93

View Document

23/12/9323 December 1993 SALE AGREEMENT 29/11/93

View Document

21/12/9321 December 1993 LISTING OF PARTICULARS

View Document

16/12/9316 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM:
13, POLAND STREET,
LONDON W1V 3DE

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 FULL GROUP ACCOUNTS MADE UP TO 01/08/92

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 20/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/9223 December 1992 MARKET PURCHASES 16/12/92

View Document

23/12/9223 December 1992 AUTH CONV OF SHARES 16/12/92

View Document

23/12/9223 December 1992 AUTH CONV OF SHARES 16/12/92

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 ￯﾿ᄑ IC 5058300/4905400
18/08/92
￯﾿ᄑ SR [email protected]=152900

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 AMENDING 88(2)R

View Document

10/08/9210 August 1992 AMENDING 88(2)R

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/9225 February 1992

View Document

07/02/927 February 1992 FULL GROUP ACCOUNTS MADE UP TO 03/08/91

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 RETURN MADE UP TO 20/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/9118 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/91

View Document

13/12/9113 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991

View Document

17/07/9117 July 1991 INTIAL ACCOUNTS MADE UP TO 26/01/91

View Document

10/07/9110 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/91

View Document

10/07/9110 July 1991 ￯﾿ᄑ NC 4950000/6000000
01/07/91

View Document

25/06/9125 June 1991 LISTING OF PARTICULARS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/919 May 1991 AUDITOR'S RESIGNATION

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991

View Document

10/01/9110 January 1991 OPTION SCEAME 17/12/90

View Document

08/01/918 January 1991

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 SHARES AGREEMENT OTC

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990

View Document

28/06/9028 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 ￯﾿ᄑ NC 3400000/4950000
06/06/90

View Document

20/06/9020 June 1990 DIRECTORS POWERS 06/06/90

View Document

20/06/9020 June 1990

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 LISTING OF PARTICULARS

View Document

06/06/906 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/11/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 20/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 29/07/89

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/904 January 1990 SHARES AGREEMENT OTC

View Document

19/09/8919 September 1989

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 SHARES AGREEMENT OTC

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/07/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 03/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989

View Document

26/10/8826 October 1988 SHARES AGREEMENT OTC

View Document

11/10/8811 October 1988 WD 20/09/88 AD 10/08/88---------
￯﾿ᄑ SI [email protected]=325000

View Document

10/10/8810 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/88

View Document

10/10/8810 October 1988 NC INC ALREADY ADJUSTED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988

View Document

25/07/8825 July 1988 LISTING OF PARTICULARS

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/888 June 1988 RETURN MADE UP TO 16/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/888 June 1988

View Document

08/06/888 June 1988 FULL GROUP ACCOUNTS MADE UP TO 25/07/87

View Document

14/03/8814 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/88

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987

View Document

26/08/8726 August 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/06/8710 June 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

18/03/8718 March 1987 Group of companies' accounts made up to 1986-05-31

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

15/02/8215 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/01/7326 January 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/01/73

View Document

12/03/6512 March 1965 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/03/65

View Document

15/05/4615 May 1946 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