XENOVA GROUP LIMITED

Company Documents

DateDescription
17/08/1717 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1717 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1621 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016

View Document

18/06/1518 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
4TH FLOOR READING BRIDGE HOUSE
GEORGE STREET
READING
BERKSHIRE
RG1 8LS
ENGLAND

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1425 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1425 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1321 May 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MAYO / 19/03/2012

View Document

17/04/1217 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 21/07/2011

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BARRY PARKER / 19/03/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE STEPHEN RALFE EVANS FREKE / 19/03/2012

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 25/02/10 STATEMENT OF CAPITAL GBP 14208616

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 01/12/09 STATEMENT OF CAPITAL GBP 14188615.68

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 957 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4NL

View Document

01/08/061 August 2006 S80A AUTH TO ALLOT SEC 21/06/06 S366A DISP HOLDING AGM 21/06/06 S252 DISP LAYING ACC 21/06/06 S386 DISP APP AUDS 21/06/06

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SCHEME OF ARRANGEMENT 08/08/05

View Document

01/09/051 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/051 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/051 September 2005 SCHEME OF ARRANGE & RED SHA CAP

View Document

01/09/051 September 2005 REDUCE ISSUED CAPITAL 08/08/05

View Document

01/09/051 September 2005 REDUCTION OF ISSUED CAPITAL

View Document

01/09/051 September 2005 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

17/08/0517 August 2005 SCHEME SHARES 08/08/05

View Document

17/08/0517 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ARTICLES OF ASSOCIATION

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0431 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 SUB-DIVIDE SHARES 22/12/03

View Document

18/03/0418 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0418 March 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/03/0418 March 2004 REDUCTION OF ISSUED CAPITAL

View Document

18/03/0418 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0417 March 2004 SHARES AGREEMENT OTC

View Document

17/03/0417 March 2004 SHARES AGREEMENT OTC

View Document

30/01/0430 January 2004 SHARES AGREEMENT OTC

View Document

29/01/0429 January 2004 RE-DES 22/12/03

View Document

29/01/0429 January 2004 S-DIV 22/12/03

View Document

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 LISTING OF PARTICULARS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/031 October 2003 � NC 30000000/40000000 01/

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 LISTING OF PARTICULARS

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 04/10/02

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 � NC 20000000/30000000 04/

View Document

17/09/0217 September 2002 LISTING OF PARTICULARS

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 240 BATH RD SLOUGH BERKSHIRE SL1 4EF

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/0129 March 2001 RE-APPROVAL OF MERGER 19/03/01

View Document

29/03/0129 March 2001 � NC 10000000/20000000 19/

View Document

29/03/0129 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0115 March 2001 LISTING OF PARTICULARS

View Document

21/08/0021 August 2000 LISTING OF PARTICULARS

View Document

18/08/0018 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/08/00

View Document

31/05/0031 May 2000 � NC 7000000/10000000 11/

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 19/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/06/995 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/05/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 19/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/98

View Document

20/10/9820 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/98

View Document

20/10/9820 October 1998 � NC 5000000/7000000 30/09/98

View Document

20/10/9820 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 NC INC ALREADY ADJUSTED 30/09/98

View Document

10/09/9810 September 1998 LISTING OF PARTICULARS

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/06/988 June 1998 � NC 4000000/5000000 21/05/98

View Document

08/06/988 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/98

View Document

08/06/988 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

08/06/988 June 1998 NC INC ALREADY ADJUSTED 21/05/98

View Document

08/06/988 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 RETURN MADE UP TO 19/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/97

View Document

29/05/9729 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/05/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 19/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/9721 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/9721 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

06/01/976 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9616 December 1996 LISTING OF PARTICULARS

View Document

12/12/9612 December 1996 � NC 2000000/4000000 12/11/96

View Document

12/12/9612 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 12/11/96

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/11/96

View Document

12/12/9612 December 1996 � NC 625000/2000000 23/10/92

View Document

12/12/9612 December 1996 SHARE OPTION 12/11/96

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

23/08/9623 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/07/96

View Document

18/08/9618 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 AMENDING 882R

View Document

11/04/9611 April 1996 AMENDING 882R

View Document

11/04/9611 April 1996 AMENDING 882R

View Document

11/04/9611 April 1996 AMENDING 882R

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/09/95

View Document

16/10/9516 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/95

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/95

View Document

17/05/9517 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

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

08/09/948 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/08/94

View Document

18/08/9418 August 1994 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

20/07/9420 July 1994 PROSPECTUS

View Document

03/05/943 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/94

View Document

28/03/9428 March 1994 CONSO 10/03/94

View Document

18/03/9418 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/94

View Document

10/12/9310 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/93

View Document

05/09/935 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/93

View Document

05/09/935 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 PROSPECTUS

View Document

22/01/9322 January 1993 SHARES AGREEMENT OTC

View Document

16/11/9216 November 1992 � NC 2000000/3375000 23/10/92

View Document

16/11/9216 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/92

View Document

23/10/9223 October 1992 REREGISTRATION PRI-PLC 23/10/92

View Document

23/10/9223 October 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/9223 October 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/9223 October 1992 BALANCE SHEET

View Document

23/10/9223 October 1992 AUDITORS' STATEMENT

View Document

23/10/9223 October 1992 AUDITORS' REPORT

View Document

23/10/9223 October 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/10/9223 October 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/9220 July 1992 ALTER MEM AND ARTS 24/06/92

View Document

17/07/9217 July 1992 ALTER MEM AND ARTS 12/06/92

View Document

17/07/9217 July 1992 RES 3&4; SEC 95 DIR AUT 24/06/92

View Document

17/07/9217 July 1992 � NC 100/125000 24/06/92

View Document

17/07/9217 July 1992 � NC 125000/625000 12/06/92

View Document

17/07/9217 July 1992 S-DIV 12/06/92

View Document

17/07/9217 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9217 July 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: G OFFICE CHANGED 06/07/92 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1796) LIMITED CERTIFICATE ISSUED ON 22/05/92

View Document

19/03/9219 March 1992 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