CML MICROSYSTEMS PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

28/05/2528 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

12/03/2512 March 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

13/01/2513 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2412 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2419 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/10/249 October 2024 Resolutions

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

23/07/2423 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2421 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

20/05/2420 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2416 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/04/2419 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/01/2410 January 2024 Appointment of Nathan Zommer as a director on 2024-01-01

View Document

19/12/2319 December 2023 Appointment of Mark John Mccabe as a director on 2023-11-30

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

18/10/2318 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

30/08/2330 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

26/07/2326 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/07/234 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

30/06/2330 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/06/231 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

16/05/2316 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

03/05/233 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/01/2327 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/239 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/12/2215 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/229 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/228 November 2022 Statement of capital on 2022-09-26

View Document

07/11/227 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/227 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

22/08/2022 August 2020 30/01/20 STATEMENT OF CAPITAL GBP 858882.60

View Document

18/08/2018 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 SECRETARY APPOINTED MICHELLE JONES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK

View Document

17/01/2017 January 2020 SECRETARY APPOINTED NIGEL GRAHAM CLARK

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 17/01/2020

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY NEIL PRITCHARD

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PRITCHARD

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 858758.30

View Document

30/01/1930 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 858378.30

View Document

08/01/198 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2018

View Document

24/12/1824 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 858114.95

View Document

13/11/1813 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 857684.95

View Document

12/10/1812 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 857339.95

View Document

03/10/183 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 857074.95

View Document

04/09/184 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 857016.30

View Document

30/08/1830 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 856884.30

View Document

22/08/1822 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 856109.30

View Document

15/05/1815 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 855887.95

View Document

19/12/1719 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 855601.15

View Document

31/10/1731 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 843949.85

View Document

23/10/1723 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 843576.20

View Document

06/10/176 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 843454.30

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 843263.45

View Document

25/05/1725 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 843170.95

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED GEOFFREY FREDERICK BARNES

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD SHASHOUA

View Document

29/03/1729 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 842902.55

View Document

10/03/1710 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 842796.10

View Document

13/02/1713 February 2017 11/01/17 STATEMENT OF CAPITAL GBP 842738.95

View Document

03/11/163 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 851710.90

View Document

08/10/168 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 851535.90

View Document

18/09/1618 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 04/07/2016

View Document

16/09/1516 September 2015 15/08/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LINDOP / 11/11/2014

View Document

24/08/1524 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 21/01/15 STATEMENT OF CAPITAL GBP 812826.85

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD

View Document

28/01/1528 January 2015 SECRETARY APPOINTED NEIL BARTLEY PRITCHARD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK

View Document

11/12/1411 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 811826.85

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LINDOP / 11/11/2014

View Document

24/09/1424 September 2014 15/08/14 NO MEMBER LIST

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/141 August 2014 17/06/14 STATEMENT OF CAPITAL GBP 810826.85

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR HUGH FRANCIS RUDDEN

View Document

20/05/1420 May 2014 SECOND FILING FOR FORM SH01

View Document

21/02/1421 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 798046.35

View Document

13/11/1313 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 797976.35

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BATES

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GURRY

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 794704.75

View Document

09/09/139 September 2013 15/08/13 NO CHANGES

View Document

14/08/1314 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 794693.50

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 793994.60

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JAMES ANDREW LINDOP

View Document

19/03/1319 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 793629.90

View Document

08/11/128 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 792994.60

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/08/1228 August 2012 15/08/12 BULK LIST

View Document

20/08/1220 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1210 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 792797.10

View Document

12/07/1212 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 788230.10

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

09/09/119 September 2011 15/08/11 BULK LIST

View Document

05/09/115 September 2011 28/07/11 STATEMENT OF CAPITAL GBP 788117.05

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JACOB SHASHOUA / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES BATES / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR GURRY / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GURRY / 20/06/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 785626.35

View Document

19/04/1119 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 785334.80

View Document

16/02/1116 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 777642.50

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/11/092 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; CHANGE OF MEMBERS

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL CLARK / 26/06/2009

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 MAKE MRK PURSHASES 01/08/07

View Document

09/10/079 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0724 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0622 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0511 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/055 September 2005 RETURN MADE UP TO 15/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0421 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RE SHARE OPTION SCHEME 10/02/04

View Document

19/09/0319 September 2003 MAX 2191500 SEC 163 30/07/03

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/034 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/029 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0112 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/011 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0019 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/00

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1 WHEATON ROAD, INDUSTRIAL ESTATE EAST, WITHAM, ESSEX CM8 3UJ

View Document

20/10/9920 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

20/10/9920 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/08/99

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 15/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 15/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9724 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 15/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/977 August 1997 POS 30/07/97

View Document

07/08/977 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 15/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/96

View Document

12/08/9612 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

12/08/9612 August 1996 AUTH TO MAKE MARKET PUR 31/07/96

View Document

07/08/967 August 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/07/96

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 01/07/96

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 £ IC 930596/887866 01/12/95 £ SR [email protected]=42730

View Document

12/04/9612 April 1996 RE SHARES 29/07/87

View Document

27/09/9527 September 1995 RETURN MADE UP TO 15/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/09/9520 September 1995 MAX 2790000 5P SHS 02/08/95

View Document

20/09/9520 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/95

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

12/09/9412 September 1994 POS 27/07/94

View Document

12/09/9412 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/94

View Document

08/09/948 September 1994 Full group accounts made up to 1994-03-31

View Document

08/09/948 September 1994 RETURN MADE UP TO 15/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/948 September 1994 Full group accounts made up to 1994-03-31

View Document

08/09/948 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 £ IC 944523/924523 27/06/94 £ SR [email protected]=20000

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 AUTH TO MAKE MAR'T PUR 28/07/93

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 15/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9314 July 1993 Full group accounts made up to 1993-03-31

View Document

14/07/9314 July 1993 Full group accounts made up to 1993-03-31

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 15/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 Full group accounts made up to 1992-03-31

View Document

28/09/9228 September 1992 Full group accounts made up to 1992-03-31

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 Full group accounts made up to 1991-03-31

View Document

12/09/9112 September 1991 Full group accounts made up to 1991-03-31

View Document

12/09/9112 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 15/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/917 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/9010 October 1990 Full group accounts made up to 1990-03-31

View Document

10/10/9010 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 Full group accounts made up to 1990-03-31

View Document

17/09/9017 September 1990 RETURN MADE UP TO 15/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 16/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/8930 August 1989 Full accounts made up to 1989-03-31

View Document

30/08/8930 August 1989 Full accounts made up to 1989-03-31

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8825 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/88

View Document

14/09/8814 September 1988 Full accounts made up to 1988-03-31

View Document

14/09/8814 September 1988 RETURN MADE UP TO 17/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8814 September 1988 Full accounts made up to 1988-03-31

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/03/8730 March 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/861 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8416 January 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/822 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/82

View Document

12/12/6812 December 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/6812 December 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company