ALBION TECHNOLOGY & GENERAL VCT PLC

Company Documents

DateDescription
01/08/251 August 2025 NewPurchase of own shares.

View Document

23/06/2523 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewTermination of appointment of Fiona Elizabeth Wollocombe as a director on 2025-06-17

View Document

13/06/2513 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

28/05/2528 May 2025 Miscellaneous

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/05/2520 May 2025 Court order

View Document

13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

10/03/2510 March 2025 Director's details changed for Ms Swarupa Gaurang Pathakji on 2025-02-23

View Document

20/01/2520 January 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-19

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Ms Swarupa Gaurang Pathakji as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Patrick Harold Reeve as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Patricia Margaret Payn as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Peter Jeremy Moorhouse as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mrs Fiona Elizabeth Wollocombe as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Simon Charles Thorpe as a director on 2024-12-19

View Document

18/12/2418 December 2024 Resolutions

View Document

17/12/2417 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-12-06

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

18/11/2418 November 2024 Secretary's details changed for Albion Capital Group Llp on 2019-07-12

View Document

09/11/249 November 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Interim accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-08

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-05

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-30

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

08/12/238 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/10/2330 October 2023 Auditor's resignation

View Document

23/10/2323 October 2023 Interim accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Appointment of Mr Peter Jeremy Moorhouse as a director on 2023-09-01

View Document

14/08/2314 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

26/06/2326 June 2023 Appointment of Mr David Karel Benda as a director on 2023-06-26

View Document

21/06/2321 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/237 June 2023 Termination of appointment of Robin Archibald as a director on 2023-06-07

View Document

18/05/2318 May 2023 Termination of appointment of Mary Anne Cordeiro as a director on 2023-05-18

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

29/12/2229 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

24/12/2224 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

15/11/2215 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2212 October 2022 Interim accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

23/02/2223 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2225 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/12/211 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

13/10/2113 October 2021 Interim accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 1288466.64

View Document

22/05/2022 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 1283355.79

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES 23/12/19 TREASURY CAPITAL GBP 183464.7

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES 16/12/19 TREASURY CAPITAL GBP 182894.7

View Document

23/01/2023 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1296244.37

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES 19/11/19 TREASURY CAPITAL GBP 180854.7

View Document

26/11/1926 November 2019 RETURN OF PURCHASE OF OWN SHARES 14/10/19 TREASURY CAPITAL GBP 179354.7

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES 01/10/19 TREASURY CAPITAL GBP 178824.7

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES 03/10/19 TREASURY CAPITAL GBP 177944.7

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES 18/09/19 TREASURY CAPITAL GBP 177144.7

View Document

01/10/191 October 2019 INTERIM ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES 17/06/19 TREASURY CAPITAL GBP 174294.7

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1 BENJAMIN STREET LONDON EC1M 5QG UNITED KINGDOM

View Document

11/07/1911 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1292325.25

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES 10/05/19 TREASURY CAPITAL GBP 170824.7

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 KING'S ARMS YARD LONDON EC2R 7AF

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES 12/04/19 TREASURY CAPITAL GBP 169074.7

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 166614.7

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 1287918.86

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 1284118.98

View Document

08/04/198 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1266160.96

View Document

16/01/1916 January 2019 RETURN OF PURCHASE OF OWN SHARES 14/12/18 TREASURY CAPITAL GBP 156684.7

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES 07/12/18 TREASURY CAPITAL GBP 155744.7

View Document

11/01/1911 January 2019 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 1187115.89

View Document

21/12/1821 December 2018 RETURN OF PURCHASE OF OWN SHARES 21/11/18 TREASURY CAPITAL GBP 154144.7

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 02/11/18 TREASURY CAPITAL GBP 153594.7

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 11/10/18 TREASURY CAPITAL GBP 152844.7

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 15/10/18 TREASURY CAPITAL GBP 151584.7

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES 27/09/18 TREASURY CAPITAL GBP 150094.7

View Document

22/10/1822 October 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 RENUMERATION. INVESTMENT POLICY. SELL TREASURY SHARES 06/06/2018

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES 03/07/18 TREASURY CAPITAL GBP 148714.7

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES 03/07/18 TREASURY CAPITAL GBP 147334.7

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES 18/06/18 TREASURY CAPITAL GBP 146430.7

View Document

09/07/189 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 1183203.17

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES 04/06/18 TREASURY CAPITAL GBP 144730.7

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES 08/05/18 TREASURY CAPITAL GBP 140110.7

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES 01/05/18 TREASURY CAPITAL GBP 139040.7

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 138040.7

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 1178953.44

View Document

23/03/1823 March 2018 RETURN OF PURCHASE OF OWN SHARES 23/10/17 TREASURY CAPITAL GBP 134180.7

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES 04/12/17 TREASURY CAPITAL GBP 132880.7

View Document

06/02/186 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 1160849.08

View Document

06/02/186 February 2018 RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 127790.7

View Document

23/01/1823 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 1142693.11

View Document

04/01/184 January 2018 RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 127620.7

View Document

04/01/184 January 2018 RETURN OF PURCHASE OF OWN SHARES 10/10/17 TREASURY CAPITAL GBP 126310.7

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 1138540.54

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES 08/11/17 TREASURY CAPITAL GBP 125890.7

View Document

13/12/1713 December 2017 ARTICLES OF ASSOCIATION

View Document

13/12/1713 December 2017 ALTER ARTICLES 07/06/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/12/175 December 2017 17/11/17 STATEMENT OF CAPITAL GBP 1138540.54

View Document

30/11/1730 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1723 November 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 109439.90

View Document

15/11/1715 November 2017 REDUCTION OF SHARE PREMIUM

View Document

15/11/1715 November 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES 18/09/17 TREASURY CAPITAL GBP 124530.7

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES 03/07/17 TREASURY CAPITAL GBP 123420.7

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 122420.7

View Document

14/07/1714 July 2017 RETURN OF PURCHASE OF OWN SHARES 25/05/17 TREASURY CAPITAL GBP 115940.7

View Document

14/07/1714 July 2017 RETURN OF PURCHASE OF OWN SHARES 05/06/17 TREASURY CAPITAL GBP 119780.7

View Document

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1094399.03

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 09/05/17 TREASURY CAPITAL GBP 114460.7

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES 14/12/16 TREASURY CAPITAL GBP 112580.7

View Document

13/06/1713 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES 04/04/17 TREASURY CAPITAL GBP 112170.7

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES 14/12/16 TREASURY CAPITAL GBP 110020.7

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 1092391.89

View Document

30/03/1730 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 1089626.04

View Document

17/02/1717 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1061619.27

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 109610.7

View Document

07/02/177 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1008644.23

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 109120.7

View Document

28/12/1628 December 2016 RETURN OF PURCHASE OF OWN SHARES 07/11/16 TREASURY CAPITAL GBP 108120.7

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES 02/11/16 TREASURY CAPITAL GBP 107890.7

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES 31/05/16 TREASURY CAPITAL GBP 107670.7

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES 25/10/16 TREASURY CAPITAL GBP 105250.7

View Document

23/11/1623 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 1006712.34

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES 10/10/16 TREASURY CAPITAL GBP 103100.7

View Document

08/11/168 November 2016 RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 98600.7

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 97250.7

View Document

07/10/167 October 2016 INTERIM ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES 04/07/16 TREASURY CAPITAL GBP 95870.7

View Document

22/07/1622 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 1004270.14

View Document

22/07/1622 July 2016 RETURN OF PURCHASE OF OWN SHARES 15/06/16 TREASURY CAPITAL GBP 95750.7

View Document

13/06/1613 June 2016 RETURN OF PURCHASE OF OWN SHARES 09/05/16 TREASURY CAPITAL GBP 94730.7

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES 18/04/16 TREASURY CAPITAL GBP 93970.7

View Document

20/05/1620 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 1001880.13

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 999556.01

View Document

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 997110.84

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 959179.27

View Document

15/02/1615 February 2016 RETURN OF PURCHASE OF OWN SHARES 23/12/15 TREASURY CAPITAL GBP 85790.7

View Document

13/02/1613 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 920586.97

View Document

28/01/1628 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1612 January 2016 RETURN OF PURCHASE OF OWN SHARES 13/11/15 TREASURY CAPITAL GBP 84770.7

View Document

22/12/1522 December 2015 RETURN OF PURCHASE OF OWN SHARES 03/11/15 TREASURY CAPITAL GBP 83400.7

View Document

16/12/1516 December 2015 21/11/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES 15/10/15 TREASURY CAPITAL GBP 75700.7

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES 06/10/15 TREASURY CAPITAL GBP 82700.7

View Document

18/11/1518 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 918720.04

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES 11/09/15 TREASURY CAPITAL GBP 75160.7

View Document

02/11/152 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 916914.04

View Document

03/10/153 October 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 908040.30

View Document

16/07/1516 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 899870.27

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES 01/09/14 TREASURY CAPITAL GBP 74310.7

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 898158.90

View Document

20/05/1520 May 2015 RETURN OF PURCHASE OF OWN SHARES 13/04/15 TREASURY CAPITAL GBP 61540.7

View Document

20/05/1520 May 2015 RETURN OF PURCHASE OF OWN SHARES 23/04/15 TREASURY CAPITAL GBP 64160.7

View Document

27/04/1527 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 896575.71

View Document

21/02/1521 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 857338.29

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 21/11/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 839833.06

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES 01/10/14 TREASURY CAPITAL GBP 50860.7

View Document

17/10/1417 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 838520.99

View Document

10/10/1410 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1426 September 2014 RETURN OF PURCHASE OF OWN SHARES 04/09/14 TREASURY CAPITAL GBP 49550.7

View Document

15/09/1415 September 2014 INTERIM ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 830030.18

View Document

27/06/1427 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 824876.59

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES 25/04/14 TREASURY CAPITAL GBP 48910.7

View Document

07/05/147 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 824876.59

View Document

07/05/147 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 823650.86

View Document

07/05/147 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 807521.99

View Document

06/05/146 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 806201.99

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 05/04/14 STATEMENT OF CAPITAL GBP 825120.86

View Document

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 811751.99

View Document

17/02/1417 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 800563.85

View Document

30/01/1430 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1430 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 799459.76

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 800059.76

View Document

13/12/1313 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 803856.99

View Document

13/12/1313 December 2013 Statement of capital following an allotment of shares on 2013-11-15

View Document

12/12/1312 December 2013 21/11/13 NO MEMBER LIST

View Document

04/12/134 December 2013 22/11/13 STATEMENT OF CAPITAL GBP 800599.76

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ROBIN ARCHIBALD

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND BURTON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MS MARY ANNE CORDEIRO

View Document

19/11/1319 November 2013 ALTER ARTICLES 04/11/2013

View Document

12/11/1312 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 467216.50

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/137 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 465907.13

View Document

02/09/132 September 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

28/08/1328 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 466437.13

View Document

26/06/1326 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 471917.13

View Document

26/06/1326 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/133 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1322 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 466254.16

View Document

21/05/1321 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 465514.16

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 464901.80

View Document

25/04/1325 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 465991.80

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 467771.80

View Document

15/04/1315 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 451756.88

View Document

11/01/1311 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 453656.88

View Document

07/12/127 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 30/10/12 STATEMENT OF CAPITAL GBP 449257.83

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 450420.95

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED THE HON MODWENNA VIVIEN HORNBY REES-MOGG

View Document

19/10/1219 October 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/125 October 2012 17/08/12 STATEMENT OF CAPITAL GBP 450017.19

View Document

05/10/125 October 2012 04/09/12 STATEMENT OF CAPITAL GBP 449507.19

View Document

17/09/1217 September 2012 RETURN OF PURCHASE OF OWN SHARES 22/08/12 TREASURY CAPITAL GBP 2301963.75

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 455017.19

View Document

11/07/1211 July 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/07/1211 July 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/07/122 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/122 July 2012 ALTER ARTICLES 22/06/2012

View Document

02/07/122 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 22750859.50

View Document

09/05/129 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 22708645.00

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES 13/04/12 TREASURY CAPITAL GBP 2298843.05

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 22648645.50

View Document

16/04/1216 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 22698331.50

View Document

05/04/125 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 22330040.0

View Document

08/02/128 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 22086388.0

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES 09/12/11 TREASURY CAPITAL GBP 2109343.05

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES 19/12/11 TREASURY CAPITAL GBP 2129843.05

View Document

22/12/1122 December 2011 21/11/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES 07/10/11 TREASURY CAPITAL GBP 2081343.05

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES 05/10/11 TREASURY CAPITAL GBP 2048343.05

View Document

08/12/118 December 2011 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LIMITED NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA

View Document

08/12/118 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES 04/11/11 TREASURY CAPITAL GBP 2020843.05

View Document

24/11/1124 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 21861888

View Document

13/09/1113 September 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 16/05/11 STATEMENT OF CAPITAL GBP 21809150.50

View Document

16/08/1116 August 2011 22/03/11 STATEMENT OF CAPITAL GBP 25577237

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES 24/06/11 TREASURY CAPITAL GBP 1938343.05

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES 16/06/11 TREASURY CAPITAL GBP 1990343.05

View Document

16/06/1116 June 2011 RETURN OF PURCHASE OF OWN SHARES 09/03/11 TREASURY CAPITAL GBP 1916843.05

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES 20/05/11 TREASURY CAPITAL GBP 1771843.05

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES 17/03/11 TREASURY CAPITAL GBP 1605693.05

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES 25/03/11 TREASURY CAPITAL GBP 1575693.05

View Document

01/06/111 June 2011 RETURN OF PURCHASE OF OWN SHARES 24/03/11 TREASURY CAPITAL GBP 1629343.05

View Document

23/05/1123 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1123 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES 30/12/10 TREASURY CAPITAL GBP 1489193.05

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 07/01/11 STATEMENT OF CAPITAL GBP 25164984.50

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES 03/11/10 TREASURY CAPITAL GBP 1429268.55

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES 16/12/10 TREASURY CAPITAL GBP 1465268.55

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 24772470.5

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES 01/10/10 TREASURY CAPITAL GBP 1393768.55

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES 16/09/10 TREASURY CAPITAL GBP 1338768.55

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES 09/09/10 TREASURY CAPITAL GBP 1328768.55

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES 09/09/10 TREASURY CAPITAL GBP 1290768.55

View Document

27/08/1027 August 2010 INTERIM ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES 02/07/10 TREASURY CAPITAL GBP 1227518.55

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES 02/07/10 TREASURY CAPITAL GBP 1257518.55

View Document

24/06/1024 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES 28/05/10 TREASURY CAPITAL GBP 1217518.55

View Document

14/06/1014 June 2010 21/05/10 STATEMENT OF CAPITAL GBP 24725211.5

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES 12/05/10 TREASURY CAPITAL GBP 1156575.55

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES 04/05/10 TREASURY CAPITAL GBP 1087575.55

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES 04/05/10 TREASURY CAPITAL GBP 1115575.55

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES 23/04/10 TREASURY CAPITAL GBP 1002575.55

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES 31/12/09 TREASURY CAPITAL GBP 945575.55

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/093 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 RETURN OF PURCHASE OF OWN SHARES 09/10/09 TREASURY CAPITAL GBP 905577.55

View Document

18/11/0918 November 2009 RETURN OF PURCHASE OF OWN SHARES 26/10/09 TREASURY CAPITAL GBP 896017.55

View Document

19/10/0919 October 2009 RETURN OF PURCHASE OF OWN SHARES 25/09/09 TREASURY CAPITAL GBP 821698.55

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 14/08/09 GBP TI [email protected]=26467

View Document

17/08/0917 August 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0924 June 2009 ARTICLES OF ASSOCIATION

View Document

24/06/0924 June 2009 12/06/09 GBP TI [email protected]=15437.5

View Document

17/06/0917 June 2009 01/06/09 GBP TI [email protected]=105500

View Document

01/06/091 June 2009 24/04/09 GBP TI [email protected]=87349.05

View Document

18/05/0918 May 2009 30/04/09 GBP TI [email protected]=25000

View Document

15/05/0915 May 2009 24/04/09 GBP TI [email protected]=125992

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, 10 CROWN PLACE, LONDON, EC2A 4FT

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 25/03/2009

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED CLOSE TECHNOLOGY & GENERAL VCT PLC CERTIFICATE ISSUED ON 25/03/09

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLOSE VENTURES LIMITED

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ALBION VENTURES LLP

View Document

06/01/096 January 2009 23/12/08 GBP TI [email protected]=9250

View Document

17/12/0817 December 2008 02/12/08 GBP TI [email protected]=8500

View Document

17/12/0817 December 2008 03/12/08 GBP TI [email protected]=12639

View Document

11/12/0811 December 2008 INTERIM ACCOUNTS MADE UP TO 31/10/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 16/09/08 GBP TI [email protected]=28500

View Document

15/09/0815 September 2008 03/09/08 GBP TI [email protected]=71693

View Document

26/08/0826 August 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 10/06/08 GBP TI [email protected]=24000

View Document

19/06/0819 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0813 May 2008 30/04/08 GBP TI [email protected]=7398

View Document

13/05/0813 May 2008 30/04/08 GBP TI [email protected]=86000

View Document

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

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

11/01/0811 January 2008 17/12/07 £ TI [email protected]=28656

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0712 November 2007 20/06/07 £ TI [email protected]=49323

View Document

16/10/0716 October 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 16/05/07 £ TI [email protected]=30453

View Document

29/06/0729 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

15/01/0715 January 2007 27/09/06 £ TI 56611@1=56611

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/0625 October 2006 INTERIM ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 £ IC 24647332/24635758 16/06/06 £ SR [email protected]=11574

View Document

11/09/0611 September 2006 £ IC 24635758/24535065 06/06/06 £ SR [email protected]=100693

View Document

30/06/0630 June 2006 REDUCTION OF SHARE PREMIUM

View Document

30/06/0630 June 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

01/06/061 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 £ IC 6902467/6899967 14/06/05 £ SR [email protected]=2500

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 £ IC 6949842/6903967 05/05/05 £ SR [email protected]=45875

View Document

07/07/057 July 2005 £ IC 6979107/6949842 31/12/04 £ SR [email protected]=29265

View Document

07/07/057 July 2005 £ IC 6903967/6902467 05/05/05 £ SR [email protected]=1500

View Document

27/06/0527 June 2005 INTERIM ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 £ SR [email protected] 12/10/04

View Document

01/03/051 March 2005 £ IC 6988007/6979107 31/12/04 £ SR [email protected]=8900

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/0418 November 2004 £ IC 7009988/7003238 28/10/04 £ SR [email protected]=6750

View Document

01/10/041 October 2004 INTERIM ACCOUNTS MADE UP TO 21/09/04

View Document

21/09/0421 September 2004 INTERIM ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 £ IC 7053988/7009988 05/08/04 £ SR [email protected]=44000

View Document

26/07/0426 July 2004 £ IC 7068988/7053988 07/05/04 £ SR [email protected]=15000

View Document

08/06/048 June 2004 £ IC 7071288/7068988 30/04/04 £ SR [email protected]=2300

View Document

08/06/048 June 2004 £ IC 7074663/7071288 21/04/04 £ SR [email protected]=3375

View Document

26/05/0426 May 2004 £ IC 7082563/7074663 08/04/04 £ SR [email protected]=7900

View Document

27/04/0427 April 2004 £ IC 7135063/7082563 02/04/04 £ SR [email protected]=52500

View Document

27/04/0427 April 2004 £ IC 7160063/7135063 02/04/04 £ SR [email protected]=25000

View Document

23/04/0423 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 APPOLD STREET, LONDON, EC2A 2AW

View Document

03/10/033 October 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 £ IC 7170064/7160064 09/05/03 £ SR [email protected]=10000

View Document

18/05/0318 May 2003 MARKET PURCHASES 29/04/03

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 21/11/02; CHANGE OF MEMBERS

View Document

09/09/029 September 2002 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 21/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/0123 November 2001 £ IC 7072084/7052084 02/11/01 £ SR [email protected]=20000

View Document

17/09/0117 September 2001 INTIAL ACCOUNTS MADE UP TO 30/06/01

View Document

10/08/0110 August 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

10/08/0110 August 2001 CANC SHARE PREM ACCOUNT

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 S-DIV 06/12/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ADOPT ARTICLES 06/12/00

View Document

08/01/018 January 2001 RE SHARE PREMIUM ACC 06/12/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON, EC4M 7HW

View Document

08/01/018 January 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/12/01

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 06/12/00

View Document

29/12/0029 December 2000 LISTING OF PARTICULARS

View Document

20/12/0020 December 2000 ADOPT MEM AND ARTS 06/12/00

View Document

11/12/0011 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/12/008 December 2000 APPLICATION COMMENCE BUSINESS

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 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