ACERTEC ENGINEERING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/01/2216 January 2022 Termination of appointment of Christopher Paul Fisher as a director on 2021-12-31

View Document

16/01/2216 January 2022 Appointment of Mr Matthew Richard Hawkin as a director on 2022-01-01

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SMITH / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FISHER / 18/04/2019

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM TACHBROOK PARK 5 APOLLO WAY WARWICK WARWICKSHIRE CV34 6RW

View Document

06/09/166 September 2016 SECRETARY APPOINTED MR MARK JOHN SMITH

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAYHURST

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR MARK JOHN SMITH

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM STADCO QUEENSWAY HORTONWOOD TELFORD SHROPSHIRE TF1 7LL

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUSSEY

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY MACLEOD

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL FISHER

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005555320023

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005555320024

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 22

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005555320024

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005555320023

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3AS

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 ADOPT ARTICLES 16/12/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISS

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KYNASTON

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR GREGORY IAN MACLEOD

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYHURST / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MORRISS / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD KYNASTON / 08/05/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ANDREW STUART MORRISS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYHURST / 01/04/2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

06/04/096 April 2009 SECRETARY APPOINTED MR MICHAEL HAYHURST

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LENG

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 15 SHOTTERY BROOK TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID BRIAN LENG

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SWORD

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR JONATHAN CHARLES COOK

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: EDSTONE HALL EDSTONE WOOTTON WAWEN SOLIHULL WEST MIDLANDS B95 6DD

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/051 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/12/051 December 2005 FACILITIES AGR DEB & EX 15/11/05

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 28/10/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3AS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/033 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/033 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/033 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/023 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/0219 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 08/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0013 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/008 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 ALTER MEM AND ARTS 16/08/99

View Document

16/08/9916 August 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/9916 August 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/9916 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/9916 August 1999 REREG PLC-PRI 16/08/99

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 £ IC 31647187/26713569 24/04/97 £ SR 4933618@1=4933618

View Document

14/05/9714 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

14/05/9714 May 1997 £ NC 34400000/40000000 24/04/97

View Document

14/05/9714 May 1997 OFF MARKET PURCHASE 24/04/97

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED 24/04/97

View Document

14/05/9714 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/97

View Document

05/02/975 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 LISTING OF PARTICULARS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 08/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 RE RELEVANT SYSTEMS 11/03/96

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9528 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 SHARES AGREEMENT OTC

View Document

31/10/9531 October 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/10/9531 October 1995 REDUCTION OF ISSUED CAPITAL

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 REDUCTION OF ISSUED CAPITAL 14/08/95

View Document

01/09/951 September 1995 ALTER MEM AND ARTS 14/08/95

View Document

01/09/951 September 1995 £ NC 19400000/35800000 14/

View Document

01/09/951 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RE BORROWING LIMITS 14/08/95

View Document

01/09/951 September 1995 VARYING SHARE RIGHTS AND NAMES 14/08/95

View Document

01/09/951 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/95

View Document

22/08/9522 August 1995 LISTING OF PARTICULARS

View Document

21/06/9521 June 1995 AUDITOR'S RESIGNATION

View Document

30/05/9530 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 08/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/959 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/95

View Document

09/05/959 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ALTER MEM AND ARTS 02/11/94

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 RETURN MADE UP TO 08/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9410 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/94

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 RETURN MADE UP TO 08/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9314 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/93

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 08/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9211 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 VARYING SHARE RIGHTS AND NAMES 23/04/92

View Document

12/08/9112 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 RETURN MADE UP TO 08/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9130 May 1991 ALLOT EQUIT SEC 24/04/91

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/9011 May 1990 AUTHORITY TO PURCHASE 25/04/90

View Document

02/11/892 November 1989 £7193523.50 13/10/89

View Document

01/11/891 November 1989 £7193523 @.5 13/10/89

View Document

01/11/891 November 1989 £ NC 10400000/19400000 13/10/89

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 04/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/8917 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/89

View Document

01/09/881 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/881 June 1988 RETURN MADE UP TO 05/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/881 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 210488

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/12/8630 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/8629 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

05/10/555 October 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/555 October 1955 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