BIDSTACK GROUP PLC

Company Documents

DateDescription
26/03/2526 March 2025 Notice of move from Administration to Dissolution

View Document

23/10/2423 October 2024 Administrator's progress report

View Document

29/05/2429 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

06/04/246 April 2024 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-04-06

View Document

06/04/246 April 2024 Appointment of an administrator

View Document

20/03/2420 March 2024 Termination of appointment of David Andrew Garvey as a secretary on 2024-03-20

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2023-11-01

View Document

20/10/2320 October 2023 Registration of charge 044661950005, created on 2023-10-18

View Document

02/10/232 October 2023 Termination of appointment of Camila Maria Chamberlain Franklin as a director on 2023-09-28

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

28/07/2328 July 2023 Termination of appointment of Glen Francis Calvert as a director on 2023-07-21

View Document

28/07/2328 July 2023 Termination of appointment of Donald John Stewart as a director on 2023-07-21

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 2023-01-18

View Document

29/12/2229 December 2022 Appointment of Douglas William Herbert Lowther as a director on 2022-12-28

View Document

29/12/2229 December 2022 Appointment of Camila Maria Chamberlain Franklin as a director on 2022-12-28

View Document

29/12/2229 December 2022 Termination of appointment of Francesco Petruzzelli as a director on 2022-12-28

View Document

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

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Director's details changed for Mr Glen Francis Calvert on 2022-01-19

View Document

19/01/2219 January 2022 Register inspection address has been changed from 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD

View Document

19/01/2219 January 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to Plexal Here East 14 East Bay Lane London E15 2GW on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Miss Lisa Hau on 2022-01-19

View Document

18/01/2218 January 2022 Register(s) moved to registered inspection location 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

09/12/219 December 2021 Termination of appointment of One Advisory Limited as a secretary on 2021-12-09

View Document

09/12/219 December 2021 Appointment of David Andrew Garvey as a secretary on 2021-12-09

View Document

30/09/2130 September 2021 Termination of appointment of John Joseph Mcintosh as a director on 2021-09-30

View Document

05/08/215 August 2021 Appointment of Mr Bryan Scot Neider as a director on 2021-07-23

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 6229258.601

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 5516758.601

View Document

19/08/1919 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 5515091.931

View Document

09/08/199 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 5513529.431

View Document

09/08/199 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 5510431.606

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DEREK WISE

View Document

09/07/199 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 5509181.606

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MAIR

View Document

08/07/198 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 5508931.606

View Document

26/06/1926 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 5508306.606

View Document

20/06/1920 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 5507056.606

View Document

14/06/1914 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 5496494.106

View Document

14/06/1914 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 5494494.106

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 5503056.606

View Document

14/06/1914 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 5494869.106

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1917 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 5493931.606

View Document

23/04/1923 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 5293931.606

View Document

17/04/1917 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 5290180.056

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

01/04/191 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 5288929.546

View Document

26/03/1926 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 5287679.036

View Document

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 19/09/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JAMES DRAPER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR FRANCESCO PETRUZZELLI

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH

View Document

28/09/1828 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 5286428.53

View Document

24/09/1824 September 2018 MANGEMENT OPTIONS APPROVED, ACQUISITION APPROVED, DIRECTORS APPOINTED, 17/09/2018

View Document

18/09/1818 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED KIN GROUP PLC CERTIFICATE ISSUED ON 18/09/18

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1825 January 2018 SAIL ADDRESS CHANGED FROM: NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 29/05/17 STATEMENT OF CAPITAL GBP 4564421.738

View Document

11/01/1811 January 2018 26/10/17 STATEMENT OF CAPITAL GBP 4564421.738

View Document

11/01/1811 January 2018 24/01/16 STATEMENT OF CAPITAL GBP 4564421.738

View Document

11/01/1811 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 4564421.738

View Document

22/12/1722 December 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

21/11/1721 November 2017 SUB-DIVISION 13/11/17

View Document

21/11/1721 November 2017 SHARES CONSOLIDATED 13/11/2017

View Document

16/11/1716 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 4564421.738

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR LINDSAY KEITH ANDERSON MAIR

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 6TH FLOOR, KILDARE HOUSE DORSET RISE LONDON EC4Y 8EN ENGLAND

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOHN EDWARD TAYLOR

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR LIAM O'DONOGHUE

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODLAD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR HEIDI STEIGER

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK OLLILA

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA GUDMUNDSON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODLAD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

14/11/1714 November 2017

View Document

07/11/177 November 2017 15/08/17 STATEMENT OF CAPITAL GBP 4564421.738

View Document

07/11/177 November 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/10/1727 October 2017 ARTICLES OF ASSOCIATION

View Document

27/10/1727 October 2017 ALTER ARTICLES 24/10/2017

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DONALD JOHN STEWART

View Document

05/06/175 June 2017 ALTER ARTICLES 05/05/2017

View Document

05/05/175 May 2017 COMPANY NAME CHANGED FITBUG HOLDINGS PLC CERTIFICATE ISSUED ON 05/05/17

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS HEIDI STEIGER

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM SUITE 5 FIRST FLOOR 5 ROCHESTER MEWS LONDON NW1 9JB ENGLAND

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR RICHARD GOODLAD

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR TYLER TARR

View Document

17/09/1617 September 2016 SUB-DIVISION 22/07/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR TYLER TARR

View Document

08/09/168 September 2016 DIRECTOR APPOINTED DR MARK OLLILA

View Document

17/08/1617 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 3764421.74

View Document

11/08/1611 August 2016 ALTER ARTICLES 22/07/2016

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN FISHER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WARD

View Document

02/03/162 March 2016 CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

21/12/1521 December 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS KEE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LANDAU

View Document

04/11/154 November 2015 07/08/15 STATEMENT OF CAPITAL GBP 406000.00

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED ANNA GUDMUNDSON

View Document

03/08/153 August 2015 20/06/15 BULK LIST

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 16/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 15/06/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 15/07/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BRUMMER

View Document

06/07/156 July 2015 30/12/14 STATEMENT OF CAPITAL GBP 2408505.30

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 23/02/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER KEE / 23/02/2015

View Document

26/06/1526 June 2015 SECRETARY APPOINTED JAMES WARD

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: 179-185 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUMMER

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1ST FLOOR WATERSIDE HOUSE 47-49 KENTISH TOWN ROAD LONDON NW1 8NX ENGLAND

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRIED

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS

View Document

30/07/1430 July 2014 20/06/14 BULK LIST

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED ANN JONES

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MALCOLM FRIED

View Document

02/09/132 September 2013 20/06/13 BULK LIST

View Document

19/07/1319 July 2013 28/06/12 STATEMENT OF CAPITAL GBP 1685149.73

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 20/06/12 BULK LIST

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1126 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1307371.94

View Document

14/07/1114 July 2011 20/06/11 BULK LIST

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 18/04/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 18/04/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 11/04/2011

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/05/1112 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 1079871.94

View Document

12/05/1112 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 1114871.94

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED FERGUS KEE

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT 10 UTOPIA VILLAGE 7 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8HL

View Document

08/11/108 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/108 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 97987194

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 07/10/2009

View Document

27/08/1027 August 2010 20/06/10 BULK LIST

View Document

02/08/102 August 2010 DIRECTOR APPOINTED PAUL ELLIOTT LANDAU

View Document

02/08/102 August 2010 SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 GENERAL AGM BUSINESS 28/06/2010

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/03/102 March 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/03/102 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 379871.94

View Document

28/01/1028 January 2010 SECTION 519

View Document

16/01/1016 January 2010 SUB-DIVISION 21/12/09

View Document

16/01/1016 January 2010 CONSOLIDATION 21/12/09

View Document

16/01/1016 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 1219359.745

View Document

13/01/1013 January 2010 COMPANY BUSINESS 21/12/2009

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED ADDLEISURE PLC. CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ANDREW JONATHAN BRUMMER

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMIN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FLANAGAN

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MILLS

View Document

06/08/096 August 2009 SECRETARY APPOINTED ANDREW JONATHAN BRUMMER

View Document

06/08/096 August 2009 ACCEPT ACCTS RE ELECT OFFICERS RE APT AUD 29/07/2009

View Document

27/07/0927 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARSHAW

View Document

23/01/0923 January 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MILLS / 31/03/2008

View Document

18/02/0818 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/078 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 £ NC 1000000/2000000 29/0

View Document

21/05/0721 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/054 August 2005 SHARES AGREEMENT OTC

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NC INC ALREADY ADJUSTED 19/12/02

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 PROSPECTUS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 58-60 BERNERS STREET, LONDON, W1T 3JS

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 COMPANY NAME CHANGED RTI FIFTEEN PLC CERTIFICATE ISSUED ON 06/09/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/08/0411 August 2004 APPLICATION COMMENCE BUSINESS

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 58-60 BERNERS STREET, LONDON, W1P 4JS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 179 GREAT PORTLAND STREET, LONDON, W1W 5LS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 58-60 BERNERS STREET, LONDON, W1P 4JS

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

30/12/0230 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0230 December 2002 S-DIV 19/12/02

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 SUB DIVIDED 19/12/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 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