ASA RESOURCE GROUP PLC

Company Documents

DateDescription
11/10/2411 October 2024 Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS99 6ZZ England to Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington Lancashire BB5 5NX

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

12/10/2212 October 2022 Secretary's details changed for Mr Ian Barry Dearing on 2022-08-01

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2017-03-31

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2019-03-31

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2018-03-31

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2020-03-31

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2020-08-02 with no updates

View Document

26/06/2126 June 2021 Appointment of Mr Lu Tang as a director on 2020-08-15

View Document

24/06/2124 June 2021 Confirmation statement made on 2019-08-02 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2018-08-02 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2017-08-02 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington Lancashire BB5 5NX on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington Lancashire BB5 5NX England to Barnes Square Methodist Church Sunday School Church Street Clayton Le Moors Accrington Lancashire BB5 5NX on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Feng Hailiang as a person with significant control on 2020-08-17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BARBEAU

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL HENRY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRISON

View Document

29/07/1829 July 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

26/10/1726 October 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/10/174 October 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

03/10/173 October 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013432,00008086

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNG

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR YUAN HU

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR IAN BARRY DEARING

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGAR HOOVE MURANGARI / 10/05/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR YAT NING

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR YIM KWAN

View Document

29/11/1629 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 49854778.84

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 ARTICLES OF ASSOCIATION

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY AMILHA YOUNG

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR IAN BARRY DEARING

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

14/09/1614 September 2016 30/09/15 STATEMENT OF CAPITAL GBP 65064212.83

View Document

01/09/161 September 2016 DIRECTOR APPOINTED DAVID EDGAR HOOVE MURANGARI

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR NIALL PATRICK HENRY

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE CHIDZERO

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM ONE FLEET PLACE ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WELLSLEY-WOOD

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR BRIAN CHING FUNG HUNG

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED MWANA AFRICA PLC CERTIFICATE ISSUED ON 30/09/15

View Document

30/09/1530 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1517 August 2015 02/08/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED DR SCOTT DOUGLAS MORRISON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR OLIVIER BARBEAU

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS ANNE-MARIE CHIDZERO

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR HERBERT MASHANYARE

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MS AMILHA PIO YOUNG

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHAN BOTHA

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MORRIS

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR MARK MICHAEL WELLSLEY-WOOD

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NGONI KUDENGA

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR KALAA MPINGA

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GILBERT

View Document

06/05/156 May 2015 S125 COURT ORDER REG OF MEMBERS

View Document

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR HERBERT STANLEY MASHANYARE

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NGONI KUDENGA

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM PREMIER HOUSE GREYCOAT PLACE LONDON SW1P 1SB

View Document

19/09/1419 September 2014 RECEIVE ACCOUNTS/RE APPOINT DIR AND AUDITOR/ REMUNERATION OF AUDITORS 10/09/2014

View Document

05/08/145 August 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 02/08/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WELLESLEY-WOOD

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 43 PALACE STREET LONDON SW1E 5HL UNITED KINGDOM

View Document

16/12/1316 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1328 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 62140565.15

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR SIMON ADRIAN GILBERT

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MCALISTER

View Document

15/10/1315 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 61761710.67

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR YIM CHIU KWAN

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ETIENNE DENIS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN TUCK

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1316 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 60662576.08

View Document

16/09/1316 September 2013 AUDITOR'S RESIGNATION

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR MARK MICHAEL WELLESLEY-WOOD

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARING

View Document

02/09/132 September 2013 SECTION 519

View Document

12/08/1312 August 2013 02/08/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 59360028.91

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YAT HOI NING / 08/01/2013

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM DEVON HOUSE 12-15 DARTMOUTH STREET LONDON SW1H 9BL

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/1219 September 2012 RE APPT DIRECTORS RE APPT AUD 14/09/2012

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 02/08/12 NO MEMBER LIST

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR YUAN CHING HU

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR YAT HOI NING

View Document

08/06/128 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 59320068.09

View Document

08/05/128 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 59198855.95

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHAN LOUIS BOTHA

View Document

19/10/1119 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 02/08/11 BULK LIST

View Document

28/06/1128 June 2011 SUB-DIVISION 09/06/11

View Document

28/06/1128 June 2011 ARTICLES OF ASSOCIATION

View Document

28/06/1128 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 55368431.48

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER ROBERT MCALISTER / 25/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER GUY BARING / 13/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PETER TUCK / 13/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE DENIS / 13/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ANDERSON / 13/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT MORRIS / 13/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALAA KATEMA MPINGA / 13/05/2011

View Document

08/11/108 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 53514176

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 02/08/10 BULK LIST

View Document

21/04/1021 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 48877435.90

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR DONALD ALEXANDER ROBERT MCALISTER

View Document

18/09/0918 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER SYDNEY-SMITH

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR KEN OWEN

View Document

26/08/0926 August 2009 RETURN MADE UP TO 02/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0810 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 ALTER ARTICLES 16/09/2008

View Document

01/10/081 October 2008 GEN BUS ACTS 16/09/2008

View Document

01/10/081 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/081 October 2008 ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/081 October 2008 GBP NC 55300000/65000000 16/09/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PETER EDWARD SYDNEY-SMITH

View Document

09/01/089 January 2008 SHARES AGREEMENT OTC

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SHARES AGREEMENT OTC

View Document

17/10/0717 October 2007 SHARES AGREEMENT OTC

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 SHARES AGREEMENT OTC

View Document

04/07/074 July 2007 SHARES AGREEMENT OTC

View Document

18/06/0718 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 06/02/07 £ TI [email protected]=205000

View Document

02/03/072 March 2007 09/02/07 £ TI [email protected]=2000

View Document

02/03/072 March 2007 07/02/07 £ TI [email protected]=660

View Document

02/03/072 March 2007 31/01/07 £ TI [email protected]=1000

View Document

02/03/072 March 2007 05/02/07 £ TI [email protected]=8000

View Document

02/03/072 March 2007 02/02/07 £ TI [email protected]=20000

View Document

02/03/072 March 2007 12/02/07 £ TI [email protected]=2000

View Document

02/03/072 March 2007 01/02/07 £ TI [email protected]=3000

View Document

02/03/072 March 2007 30/01/07 £ TI [email protected]=10000

View Document

27/02/0727 February 2007 29/01/07 £ TI [email protected]=10000

View Document

27/02/0727 February 2007 26/01/07 £ TI [email protected]=5000

View Document

28/12/0628 December 2006 INTERIM ACCOUNTS MADE UP TO 07/12/06

View Document

07/12/067 December 2006 REDUCTION OF SHARE PREMIUM

View Document

06/12/066 December 2006 CANCEL SHARE PREM ACCT

View Document

20/11/0620 November 2006 CANCELING SHARE PREMIUM 09/11/06

View Document

06/11/066 November 2006 £ NC 27650000/55300000 20/10/06

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 CONSO 04/11/05

View Document

18/11/0518 November 2005 £ NC 10000000/27650000 25/10/05

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED 25/10/05

View Document

04/11/054 November 2005 ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED AFRICAN GOLD PLC CERTIFICATE ISSUED ON 26/10/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0329 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0328 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 16/10/02

View Document

28/11/0328 November 2003 £ NC 2000000/10000000 16/10/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 02/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0226 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 02/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0119 November 2001 NC INC ALREADY ADJUSTED 31/12/93

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 02/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 02/08/00; CHANGE OF MEMBERS

View Document

05/10/995 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 02/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/9711 September 1997 RETURN MADE UP TO 02/08/97; CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9615 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 02/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/954 December 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

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

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 02/08/94; CHANGE OF MEMBERS

View Document

01/07/941 July 1994 RE SHARE CAPITAL 31/12/93

View Document

28/03/9428 March 1994 £ NC 1000000/2000000 31/1

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 02/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 02/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9230 September 1992 DELIVERY EXT'D 3 MTH 31/03/92

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 02/08/91; CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 RETURN MADE UP TO 01/08/90; CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/8928 November 1989 ADOPT MEM AND ARTS 19/07/89

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 02/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 WD 23/06/88 AD 01/02/88--------- PREMIUM £ SI [email protected]=146290 £ IC 252002/398292

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 WD 09/03/88 AD 06/11/87-24/01/88 £ SI [email protected]=199500 £ IC 52502/252002

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 291087

View Document

16/03/8816 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8725 November 1987 WD 04/11/87 PD 14/10/87--------- £ SI [email protected]

View Document

25/11/8725 November 1987 WD 04/11/87 AD 14/10/87--------- £ SI [email protected]=52500 £ IC 2/52502

View Document

05/11/875 November 1987 APPLICATION COMMENCE BUSINESS

View Document

05/11/875 November 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED FINALSECTOR PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 29/10/87

View Document

28/10/8728 October 1987 £ NC 100000/1000000 14/1

View Document

28/10/8728 October 1987 SUB/DIV 14/10/87

View Document

28/10/8728 October 1987 S-DIV

View Document

28/10/8728 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/87

View Document

28/10/8728 October 1987 NC INC ALREADY ADJUSTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 ALTER MEM AND ARTS 141087

View Document

22/09/8722 September 1987 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