CENTRICA PRODUCTION LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Statement of capital on 2025-03-17

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mr Matthew Blake as a director on 2024-09-26

View Document

02/08/242 August 2024 Termination of appointment of Sarah Elizabeth Carter as a director on 2024-06-14

View Document

19/10/2319 October 2023 Termination of appointment of James Michael Dickinson as a director on 2023-10-02

View Document

19/10/2319 October 2023 Appointment of Mrs Sarah Elizabeth Carter as a director on 2023-10-02

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2115 November 2021 Director's details changed for Mr James Michael Dickinson on 2021-11-05

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 5TH FLOOR IQ BUILDING 15 JUSTICE MILL LANE ABERDEEN AB11 6EQ

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE CAMPBELL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ISENEGGER

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BARTHOLOMEW

View Document

07/11/137 November 2013 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER

View Document

26/02/1326 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCKENNA

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCALLUM

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRENCE BIRD / 08/02/2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DAVID ISENEGGER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CRAIG MCCALLUM

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR PAUL DE LEEUW

View Document

01/12/111 December 2011 DIRECTOR APPOINTED GREGORY CRAIG MCKENNA

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID ROSS WILSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED STEPHEN JOHN KEMP

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CHRISTOPHER TERRENCE BIRD

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT HANAFIN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA COLES

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DR IAIN DOUGLAS BARTHOLOMEW

View Document

01/12/111 December 2011 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

01/12/111 December 2011 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED VENTURE PRODUCTION LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM KINGS CLOSE 62 HUNTLY STREET ABERDEEN AB10 1RS

View Document

10/11/1010 November 2010 21/10/10 BULK LIST

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/06/102 June 2010 REREG PLC TO PRI; RES02 PASS DATE:28/05/2010

View Document

02/06/102 June 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/102 June 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0911 December 2009 21/10/09 BULK LIST

View Document

27/11/0927 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

27/11/0927 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY COLES / 25/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE LUFF / 24/11/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RODERICK BEGBIE

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

08/10/098 October 2009 SECRETARY APPOINTED PAMELA MARY COLES

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN LOGGED FORM

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED IAN GRANT DAWSON LOGGED FORM

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED NICHOLAS LAWRENCE LUFF LOGGED FORM

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED NICHOLAS LAWRENCE LUFF

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED IAN GRANT DAWSON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS EHRET

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CARR-LOCKE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBB TURNER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK NICHOLLS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MORGAN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE KINCH

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JONES

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BLADES

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 GBP NC 900000/1100000 14/05/09

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 14/05/2009

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 14/05/2009

View Document

19/05/0919 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JONATHAN LESLIE ROGER

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EHRET / 06/03/2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME SWORD

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EHRET / 22/12/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0823 October 2008 INTERIM ACCOUNTS MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0820 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ANDREW CHARLES PHILIP CARR-LOCKE

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/0717 November 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DEC MORT/CHARGE *****

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 PARTIC OF MORT/CHARGE *****

View Document

17/08/0717 August 2007 NC INC ALREADY ADJUSTED 15/08/07

View Document

17/08/0717 August 2007 £ NC 660000/900000 15/08

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 INTERIM ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0712 June 2007 MAKE DONATIONS 06/06/07

View Document

12/06/0712 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 26/01/07 £ TI [email protected]=5583

View Document

22/02/0722 February 2007 31/01/07 £ TI [email protected]=1172

View Document

22/02/0722 February 2007 01/02/07 £ TI [email protected]=828

View Document

15/02/0715 February 2007 09/02/07 £ TR [email protected]=14004

View Document

15/02/0715 February 2007 14/02/07 £ TR [email protected]=198

View Document

13/02/0713 February 2007 24/01/07 £ TI [email protected]=1110

View Document

29/01/0729 January 2007 24/01/07 £ TR [email protected]=50

View Document

17/01/0717 January 2007 08/11/06 £ TR [email protected]=4110

View Document

17/01/0717 January 2007 19/12/06 £ TR [email protected]=78

View Document

17/01/0717 January 2007 25/10/06 £ TR [email protected]=4840

View Document

17/01/0717 January 2007 05/10/06 £ TR [email protected]=5860

View Document

17/01/0717 January 2007 19/12/06 £ TR [email protected]=1350

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 27/06/06 £ TI [email protected]=10200

View Document

02/08/062 August 2006 16/06/06 £ TI [email protected]=21631

View Document

25/07/0625 July 2006 19/05/06 £ TI [email protected]=40000

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

24/12/0524 December 2005 DEC MORT/CHARGE *****

View Document

24/12/0524 December 2005 DEC MORT/CHARGE *****

View Document

17/11/0517 November 2005 RETURN MADE UP TO 21/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DEC MORT/CHARGE *****

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 PARTIC OF MORT/CHARGE *****

View Document

08/07/058 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 PROSPECTUS

View Document

24/09/0424 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 RETURN MADE UP TO 21/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0325 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0323 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 PARTIC OF MORT/CHARGE *****

View Document

14/05/0314 May 2003 DEC MORT/CHARGE *****

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 NC DEC ALREADY ADJUSTED 11/03/02

View Document

27/03/0227 March 2002 SHARE OPTION PLAN 11/03/02

View Document

27/03/0227 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

27/03/0227 March 2002 £ NC 500000/660000 11/03/02

View Document

22/03/0222 March 2002 £ IC 333227/328477 19/03/02 £ SR [email protected]=4750

View Document

12/03/0212 March 2002 PROSPECTUS

View Document

11/03/0211 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/0211 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/03/0211 March 2002 REREG PRI-PLC 11/03/02

View Document

11/03/0211 March 2002 AUDITORS' REPORT

View Document

11/03/0211 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 AUDITORS' STATEMENT

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 BALANCE SHEET

View Document

11/03/0211 March 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 £ NC 494333/504750 27/09/01

View Document

18/10/0118 October 2001 S-DIV 27/09/01

View Document

18/10/0118 October 2001 S-DIV 27/09/01

View Document

18/10/0118 October 2001 S-DIV 27/09/01

View Document

12/10/0112 October 2001 PARTIC OF MORT/CHARGE *****

View Document

07/08/017 August 2001 £ NC 471308/494333 24/07/01

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 DEC MORT/CHARGE *****

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 £ NC 141430/471308 29/10/99

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/99

View Document

09/11/999 November 1999 ADOPTARTICLES28/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

01/09/981 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 ADOPT MEM AND ARTS 21/08/98

View Document

01/09/981 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/08/98

View Document

01/09/981 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/98

View Document

01/09/981 September 1998 EXEC FLOATING CHARGE 21/08/98

View Document

01/09/981 September 1998 PARTIC OF MORT/CHARGE *****

View Document

01/09/981 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/981 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/981 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/981 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/981 September 1998 £ NC 114750/141430 21/08/98

View Document

01/09/981 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/98

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 STAT DEC INCORRECT 882R 140597

View Document

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

View Document

17/07/9717 July 1997 PARTIC OF MORT/CHARGE *****

View Document

20/06/9720 June 1997 PARTIC OF MORT/CHARGE *****

View Document

06/05/976 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 ADOPT MEM AND ARTS 18/04/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 APPROVAL OF AGREEMENT 18/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 18/04/97

View Document

06/05/976 May 1997 £ NC 1000/114750 18/04/97

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 COMPANY NAME CHANGED MOUNTWEST 90 LIMITED CERTIFICATE ISSUED ON 14/11/96

View Document

21/10/9621 October 1996 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