WPP 2005 LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

14/11/2414 November 2024 Appointment of Timothy John Martel as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Nicholas Paul Douglas as a director on 2024-10-31

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

18/12/2318 December 2023 Notification of Wpp Mr Overseas Media Holdings Limited as a person with significant control on 2023-12-11

View Document

18/12/2318 December 2023 Change of details for Wpp Jubilee Limited as a person with significant control on 2023-12-11

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

09/08/239 August 2023 Appointment of Paul Stephen New as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Nicholas Paul Douglas as a director on 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

11/11/2211 November 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Alexander Ashby as a director on 2022-09-30

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

02/01/202 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 4042959.2734

View Document

19/12/1919 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 4042959.2732

View Document

27/11/1927 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 3841959.2732

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONE LIMITED

View Document

27/11/1927 November 2019 CESSATION OF WPP MADRID SQUARE LIMITED AS A PSC

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / WPP JUBILEE LIMITED / 17/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / WPP MADRID SQUARE LIMITED / 17/10/2019

View Document

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 3792454.2434

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 RE-CAPITALISE THE SUM OF £3471500000 02/09/2019

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 732454.24

View Document

06/09/196 September 2019 STATEMENT BY DIRECTORS

View Document

06/09/196 September 2019 REDUCE ISSUED CAPITAL 03/09/2019

View Document

06/09/196 September 2019 SOLVENCY STATEMENT DATED 03/09/19

View Document

05/09/195 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 3262271.217

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR MARK JULIAN READ

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP JUBILEE LIMITED

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 2262271.217

View Document

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

View Document

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 15/07/2014

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM PENNYPOT, INDUSTRIAL ESTATE HYTHE KENT CT21 6PE

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 SOLVENCY STATEMENT DATED 28/01/13

View Document

28/01/1328 January 2013 REDUCE ISSUED CAPITAL 28/01/2013

View Document

28/01/1328 January 2013 STATEMENT BY DIRECTORS

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 1387764.269

View Document

05/01/135 January 2013 RESTATEMENT AGREEMENT,TRUST DEEDS,SUPPLEMENTAL AGENCY AGREEMENT 12/12/2012

View Document

31/08/1231 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 125014304.1

View Document

20/01/1020 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1020 January 2010 ADOPT ARTICLES 23/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ADOPT MEMORANDUM 29/05/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREA HARRIS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK READ

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN SORRELL

View Document

12/01/0912 January 2009 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ADOPT ARTICLES 08/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK READ / 10/07/2008

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: INDUSTRIAL ESTATE. HYTHE. KENT. CT21 6PE

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 GUARANTEE 21/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS; AMEND

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 S366A DISP HOLDING AGM 27/04/06

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/07/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

09/11/059 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/059 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/059 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 ARTICLES OF ASSOCIATION

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED WPP GROUP PLC. CERTIFICATE ISSUED ON 25/10/05

View Document

25/10/0525 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

25/10/0525 October 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 RETURN MADE UP TO 12/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0530 July 2005 £ IC 117855956/117803456 31/05/05 £ SR [email protected]=52500

View Document

30/07/0530 July 2005 £ IC 118070956/117970956 27/04/05 £ SR [email protected]=100000

View Document

30/07/0530 July 2005 £ IC 118110956/118070956 13/06/05 £ SR [email protected]=40000

View Document

30/07/0530 July 2005 £ IC 118480956/118405956 15/03/05 £ SR [email protected]=75000

View Document

30/07/0530 July 2005 £ IC 118330956/118230956 03/05/05 £ SR [email protected]=100000

View Document

30/07/0530 July 2005 £ IC 118555956/118480956 10/03/05 £ SR [email protected]=75000

View Document

30/07/0530 July 2005 £ IC 118230956/118170956 13/05/05 £ SR [email protected]=60000

View Document

30/07/0530 July 2005 £ IC 117970956/117915956 08/06/05 £ SR [email protected]=55000

View Document

30/07/0530 July 2005 £ IC 117803456/117743456 24/05/05 £ SR [email protected]=60000

View Document

30/07/0530 July 2005 £ IC 117915956/117855956 03/06/05 £ SR [email protected]=60000

View Document

30/07/0530 July 2005 £ IC 118170956/118110956 18/05/05 £ SR [email protected]=60000

View Document

30/07/0530 July 2005 £ IC 118405956/118330956 18/03/05 £ SR [email protected]=75000

View Document

07/07/057 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/059 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 £ IC 118068460/117998460 27/08/04 £ SR [email protected]=70000

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 £ IC 112985279/112585279 29/03/04 £ SR 400000@1=400000

View Document

12/08/0412 August 2004 £ IC 111985279/110185279 24/03/04 £ SR 1800000@1=1800000

View Document

12/08/0412 August 2004 £ IC 104635279/103985279 17/05/04 £ SR 650000@1=650000

View Document

12/08/0412 August 2004 £ IC 112585279/111985279 19/03/04 £ SR 600000@1=600000

View Document

12/08/0412 August 2004 £ IC 116160279/114860279 13/05/04 £ SR 1300000@1=1300000

View Document

12/08/0412 August 2004 £ IC 110185279/108635279 16/03/04 £ SR 1550000@1=1550000

View Document

12/08/0412 August 2004 £ IC 114860279/112985279 04/05/04 £ SR 1875000@1=1875000

View Document

12/08/0412 August 2004 £ IC 108635279/106635279 11/03/04 £ SR 2000000@1=2000000

View Document

12/08/0412 August 2004 £ IC 106635279/104635279 10/05/04 £ SR 2000000@1=2000000

View Document

15/07/0415 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 27/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 26/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 23/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 23/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 23/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 11/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 15/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 09/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 19/08/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 29/08/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 30/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 27/08/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 09/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 04/11/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 27/11/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 03/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 09/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 18/11/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 27/08/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 27/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 26/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 16/09/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 12/08/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 15/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 30/10/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 28/07/2003

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 26/09/03

View Document

18/03/0418 March 2004 AMENDING 88(2) DATED 11/11/2003

View Document

09/03/049 March 2004 AMEND 882 67227 ORD 10P 260603

View Document

09/03/049 March 2004 AMEND 882 934605 ORD 10P 180603

View Document

09/03/049 March 2004 AMEND 882 44929 ORD 10P 260603

View Document

09/03/049 March 2004 AMEND 882 158500 ORD 10P 080703

View Document

09/03/049 March 2004 AMEND 882 57500 ORD 10P 220703

View Document

09/03/049 March 2004 AMEND 882 59000 ORD 10P 140703

View Document

09/03/049 March 2004 AMEND 882 792145 ORD 10P 020703

View Document

09/03/049 March 2004 AMEND 882 23500 ORD 10P 240603

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0318 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/038 July 2003 £ IC 115264487/115244487 07/03/03 £ SR [email protected]=20000

View Document

08/07/038 July 2003 £ IC 114869487/114859487 01/04/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 115299487/115279487 05/03/03 £ SR [email protected]=20000

View Document

08/07/038 July 2003 £ IC 114904487/114889487 28/03/03 £ SR [email protected]=15000

View Document

08/07/038 July 2003 £ IC 115089487/115049487 13/03/03 £ SR [email protected]=40000

View Document

08/07/038 July 2003 £ IC 115409487/115399487 27/02/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 114964487/114954487 25/03/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 114944487/114939487 26/03/03 £ SR [email protected]=5000

View Document

08/07/038 July 2003 £ IC 115244487/115204487 10/03/03 £ SR [email protected]=40000

View Document

08/07/038 July 2003 £ IC 115164487/115089487 12/03/03 £ SR [email protected]=75000

View Document

08/07/038 July 2003 £ IC 115204487/115164487 11/03/03 £ SR [email protected]=40000

View Document

08/07/038 July 2003 £ IC 115279487/115264487 06/03/03 £ SR [email protected]=15000

View Document

08/07/038 July 2003 £ IC 115399487/115369487 28/02/03 £ SR [email protected]=30000

View Document

08/07/038 July 2003 £ IC 115049487/115009487 14/03/03 £ SR [email protected]=40000

View Document

08/07/038 July 2003 £ IC 114939487/114904487 31/03/03 £ SR [email protected]=35000

View Document

08/07/038 July 2003 £ IC 115419487/115409487 26/03/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 115009487/114989487 15/03/03 £ SR [email protected]=20000

View Document

08/07/038 July 2003 £ IC 115369487/115349487 03/03/03 £ SR [email protected]=20000

View Document

08/07/038 July 2003 £ IC 114979487/114974487 19/03/03 £ SR [email protected]=5000

View Document

08/07/038 July 2003 £ IC 114954487/114944487 27/03/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 114974487/114964487 20/03/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 115349487/115299487 04/03/03 £ SR [email protected]=50000

View Document

08/07/038 July 2003 £ IC 114989487/114979487 18/03/03 £ SR [email protected]=10000

View Document

08/07/038 July 2003 £ IC 114889487/114869487 27/03/03 £ SR [email protected]=20000

View Document

28/06/0328 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 £ IC 115469487/115419487 30/09/02 £ SR [email protected]=50000

View Document

24/02/0324 February 2003 £ IC 115619487/115469487 25/09/02 £ SR [email protected]=150000

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 12/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 RE S 394

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/022 July 2002 MARKET PR 114958361@10P 24/06/02

View Document

11/04/0211 April 2002 LISTING OF PARTICULARS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 LISTING OF PARTICULARS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 29/09/00

View Document

08/05/018 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/018 May 2001 11/5/00-MERGER AGREED 29/09/00

View Document

08/05/018 May 2001 £ NC 125000000/175000000 29/09/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 PROSPECTUS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ALTER ARTICLES 26/06/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/09/9928 September 1999 RETURN MADE UP TO 12/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 ALTER MEM AND ARTS 28/06/99

View Document

09/06/999 June 1999 £ SR [email protected] 24/06/98

View Document

09/06/999 June 1999 £ SR [email protected] 23/06/98

View Document

15/12/9815 December 1998 MINUTES OF MEETING 01/12/98

View Document

28/09/9828 September 1998 £ IC 76628375/76579375 02/09/98 £ SR [email protected]=49000

View Document

28/09/9828 September 1998 £ IC 76579375/76516875 24/08/98 £ SR [email protected]=62500

View Document

24/08/9824 August 1998 £ SR [email protected] 01/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

16/07/9816 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

16/07/9816 July 1998 ALTER MEM AND ARTS 29/06/98

View Document

16/07/9816 July 1998 £ NC 100000000/125000000 29/06/98

View Document

16/07/9816 July 1998 SECTION 163 29/06/98

View Document

17/06/9817 June 1998 £ IC 72035329/71975329 20/05/98 £ SR [email protected]=60000

View Document

17/06/9817 June 1998 £ IC 71975329/71900329 06/05/98 £ SR [email protected]=75000

View Document

17/06/9817 June 1998 £ IC 72097329/72035329 15/05/98 £ SR [email protected]=62000

View Document

01/06/981 June 1998 £ IC 72092752/72020252 06/04/98 £ SR [email protected]=72500

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/04/9816 April 1998 £ IC 72100652/72035652 06/04/98 £ SR [email protected]=65000

View Document

23/12/9723 December 1997 £ IC 72190041/72040041 14/11/97 £ SR [email protected]=150000

View Document

12/11/9712 November 1997 £ IC 72223100/72185600 24/10/97 £ SR [email protected]=37500

View Document

12/11/9712 November 1997 £ IC 72258100/72223100 27/10/97 £ SR [email protected]=35000

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 £ SR [email protected] 19/05/97

View Document

14/08/9714 August 1997 £ SR [email protected] 01/05/97

View Document

14/08/9714 August 1997 £ SR [email protected] 28/05/97

View Document

14/08/9714 August 1997 £ SR [email protected] 30/05/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 12/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 ISSUE OF SHARES 21/11/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 12/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/96

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 24/06/96

View Document

04/07/964 July 1996 NC DEC ALREADY ADJUSTED 24/06/96

View Document

04/07/964 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

04/07/964 July 1996 POS 24/06/96

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 22/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/95

View Document

12/07/9512 July 1995 £ NC 79968300/100000000 26

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 27/06/95

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 LISTING OF PARTICULARS

View Document

14/09/9414 September 1994 US$ IC 18529005/1581249 31/08/94 US$ SR [email protected]=16947756

View Document

11/08/9411 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 22/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/944 August 1994 CONSO S-DIV CONVE 28/07/94

View Document

07/07/947 July 1994 ALL TYPES 04/07/90

View Document

30/06/9430 June 1994 CONVERSION OF SHARES 27/06/94

View Document

10/05/9410 May 1994 CONVERSION/REDESIGNATIO 29/04/94

View Document

29/10/9329 October 1993 US$ IC 23675850/18529005 02/09/93 US$ SR [email protected]=5146844

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

07/09/937 September 1993 LISTING OF PARTICULARS

View Document

30/08/9330 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 22/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/931 July 1993 SHARES AGREEMENT OTC

View Document

30/06/9330 June 1993 S95 28/06/93

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 LISTING OF PARTICULARS

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 NC DEC ALREADY ADJUSTED 05/08/92

View Document

29/10/9229 October 1992 CAPITAL RESTRUCTURE 05/08/92

View Document

29/10/9229 October 1992 NC INC ALREADY ADJUSTED 05/08/92

View Document

26/10/9226 October 1992 CONVE 06/10/92

View Document

19/10/9219 October 1992 RE SECT 95 20/07/92

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 SHARES AGREEMENT OTC

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 27 FARM STREET LONDON W1X 6RD

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: INDUSTRIAL ESTATE HYTHE KENT CT21 6PE

View Document

12/08/9212 August 1992 CONVE 09/01/92

View Document

30/07/9230 July 1992 SHARES AGREEMENT OTC

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 LISTING OF PARTICULARS

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 CONVE 01/07/91

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 CONVE 17/09/91

View Document

04/11/914 November 1991 AD 01/12/86--------- £ SI 300@1

View Document

04/11/914 November 1991 SHARES AGREEMENT OTC

View Document

04/11/914 November 1991 AD 08/12/86--------- £ SI [email protected]

View Document

24/09/9124 September 1991 SHARES AGREEMENT OTC

View Document

24/09/9124 September 1991 SHARES AGREEMENT OTC

View Document

09/09/919 September 1991 S-DIV 30/08/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 S95/ORDRES/APPROVE ACC 24/06/91

View Document

14/06/9114 June 1991 SHARES AGREEMENT OTC

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 CONVE 24/09/90

View Document

22/02/9122 February 1991 CONVE 24/09/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 09/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/906 November 1990 CONVE 24/09/90

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 04/07/90

View Document

04/09/904 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 SHARES AGREEMENT OTC

View Document

10/07/9010 July 1990 ALTER MEM AND ARTS 04/07/90

View Document

28/06/9028 June 1990 RE DIRS/AUDS ADOPT ACCT 25/06/90

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 SHARES AGREEMENT OTC

View Document

14/03/9014 March 1990 AD 07/04/87--------- £ SI [email protected]

View Document

14/03/9014 March 1990 SHARES AGREEMENT OTC

View Document

13/03/9013 March 1990 SHARES AGREEMENT OTC

View Document

13/03/9013 March 1990 AD 24/06/86--------- £ SI [email protected]

View Document

06/03/906 March 1990 SHARES AGREEMENT OTC

View Document

06/03/906 March 1990 SHARES AGREEMENT OTC

View Document

06/03/906 March 1990 SHARES AGREEMENT OTC

View Document

06/03/906 March 1990 SHARES AGREEMENT OTC

View Document

06/03/906 March 1990 SHARES AGREEMENT OTC

View Document

08/11/898 November 1989 CONVE 22/08/89

View Document

08/11/898 November 1989 NC INC ALREADY ADJUSTED 15/06/89

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/898 November 1989 S-DIV CONVE 26/09/88

View Document

08/11/898 November 1989 ACQUIS OF SHARES 15/06/89

View Document

06/11/896 November 1989 AD 14/04/87--------- £ SI [email protected]

View Document

06/11/896 November 1989 SHARES AGREEMENT OTC

View Document

06/11/896 November 1989 AD 14/04/87--------- £ SI [email protected]

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 10/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 SHARES AGREEMENT OTC

View Document

12/07/8912 July 1989 SHARES AGREEMENT OTC

View Document

07/07/897 July 1989 WD 30/06/89 AD 18/04/86-04/09/86 £ SI [email protected]=169974

View Document

05/07/895 July 1989 WD 03/07/89 AD 08/06/89--------- £ SI [email protected]=9315

View Document

04/07/894 July 1989 SHARES AGREEMENT OTC

View Document

03/07/893 July 1989 WD 27/06/89 AD 01/06/89--------- £ SI [email protected]=7792

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 WD 14/06/89 AD 26/04/89--------- £ SI [email protected]=6960

View Document

25/05/8925 May 1989 LISTING OF PARTICULARS

View Document

18/05/8918 May 1989 WD 09/05/89 AD 19/04/89--------- £ SI [email protected]=3543

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

08/03/898 March 1989 ALTER MEM AND ARTS 240289

View Document

08/03/898 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 AMEND SHARE OPTION SCHE 240289

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 240289

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

09/01/899 January 1989 WD 07/12/88 AD 06/04/88--------- £ SI [email protected]=114816

View Document

07/12/887 December 1988 WD 18/11/88 AD 26/09/88--------- £ SI [email protected]=8904

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

24/11/8824 November 1988 WD 11/11/88 AD 26/09/88--------- £ SI [email protected]=17636

View Document

08/11/888 November 1988 S-DIV CONVE

View Document

04/11/884 November 1988 RETURN MADE UP TO 11/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/885 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 CONVE

View Document

26/08/8826 August 1988 WD 27/07/88 AD 21/07/87--------- PREMIUM £ SI [email protected]=2431087

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270688

View Document

30/06/8830 June 1988 WD 24/05/88 AD 06/05/88--------- £ SI [email protected]=37202

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

09/03/889 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/88

View Document

23/02/8823 February 1988 WD 21/01/88 AD 17/12/87--------- £ SI [email protected]=3926

View Document

01/02/881 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 RETURN MADE UP TO 06/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/885 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 ALTER MEM AND ARTS 301087

View Document

17/12/8717 December 1987 REDUCTION OF SHARE PREMIUM

View Document

17/12/8717 December 1987 CANC SHARE PREM ACCOUNT 301087

View Document

10/12/8710 December 1987 CANC SHARE PREMIUM ACCOUNT

View Document

20/11/8720 November 1987 ALTER MEM AND ARTS 301087

View Document

12/08/8712 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150487

View Document

12/08/8712 August 1987 ALTER MEM AND ARTS 150487

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230687

View Document

27/07/8727 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

19/06/8719 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150487

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 150487

View Document

03/06/873 June 1987 ALTER MEM AND ARTS 150487

View Document

03/06/873 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150487

View Document

01/05/871 May 1987 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

11/03/8711 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

24/02/8724 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

17/07/8617 July 1986 LISTING OF PARTICULARS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

View Document

20/06/8520 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

18/08/8118 August 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/711 March 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/711 March 1971 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