FRENCH CONNECTION GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

07/04/257 April 2025 Registration of charge 014105680038, created on 2025-04-04

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Neil Pryce Williams as a director on 2024-05-10

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 2023-06-12

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

31/03/2331 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

25/04/2225 April 2022 Director's details changed for Mr Apinder Singh Ghura on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mr Amarjit Singh Grewal on 2022-04-25

View Document

02/03/222 March 2022 Termination of appointment of Lee Williams as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Lee James Williams as a director on 2022-02-28

View Document

07/01/227 January 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

23/11/2123 November 2021 Satisfaction of charge 014105680035 in full

View Document

19/11/2119 November 2021 Registration of charge 014105680037, created on 2021-11-17

View Document

19/11/2119 November 2021 Court order

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Re-registration of Memorandum and Articles

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Certificate of re-registration from Public Limited Company to Private

View Document

15/11/2115 November 2021 Re-registration from a public company to a private limited company

View Document

08/11/218 November 2021 Appointment of Mr Apinder Singh Ghura as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Stephen Anthony Solomon Marks as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Sarah Curran as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Neil Lloyd Page as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Amarjit Singh Grewal as a director on 2021-11-08

View Document

25/09/2125 September 2021 Amended group of companies' accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Stephen Anthony Solomon Marks on 2021-06-30

View Document

30/06/2130 June 2021 Secretary's details changed for Mr Lee Williams on 2021-06-30

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014105680036

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014105680034

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014105680035

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/07/1929 July 2019 AUDITOR'S RESIGNATION

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 22/05/2019

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 966129.34

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

18/07/1818 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

06/07/186 July 2018 15/05/18 STATEMENT OF CAPITAL GBP 963739.34

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 29/08/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MBE SARAH CURRAN

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ROBIN ANDREW KEIR WEDDERBURN PIGGOTT

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN MURRAY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KENT

View Document

29/08/1729 August 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 2017-08-29

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS ANGELIDES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014105680034

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR LEE WILLIAMS

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR LEE JAMES WILLIAMS

View Document

05/04/165 April 2016 DIRECTOR APPOINTED CHRISTOS EMILIOS ANGELIDES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR NEIL PRYCE WILLIAMS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY ADAM CASTLETON

View Document

22/07/1522 July 2015 07/07/15 NO MEMBER LIST

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

06/08/146 August 2014 07/07/14 BULK LIST

View Document

15/04/1415 April 2014 SECTION 519

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ADAM CASTLETON

View Document

09/10/139 October 2013 SECRETARY APPOINTED ADAM CASTLETON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY ROY NAISMITH

View Document

17/09/1317 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN MURRAY

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED DEAN ANTHONY MURRAY

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DEAN ANTHONY MURRAY

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY NAISMITH

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROY CAMERON NAISMITH / 01/09/2009

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CAMERON NAISMITH / 01/09/2009

View Document

07/08/127 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

21/03/1221 March 2012 01/11/11 STATEMENT OF CAPITAL GBP 958998

View Document

25/11/1125 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 958.998

View Document

27/07/1127 July 2011 07/07/11 BULK LIST

View Document

13/05/1113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 01/04/2011

View Document

21/07/1021 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 28/04/2008

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID BARRY ROCKBERGER LOGGED FORM

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED CLAIRE KENT

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROCKBERGER

View Document

25/07/0825 July 2008 RETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/087 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DEAN ANTHONY MURRAY

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0630 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 30 OLD BURLINGTON STREET, LONDON, W1S 3NL

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 0LD BURLINGTON STREET, LONDON, W1X 1LA

View Document

01/07/041 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 S-DIV 04/12/03

View Document

19/12/0319 December 2003 SUB DIVISION 04/12/03

View Document

10/12/0310 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0310 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 07/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

29/05/0229 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 07/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 07/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0013 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/9921 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

28/07/9828 July 1998 RETURN MADE UP TO 07/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 RETURN MADE UP TO 07/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9720 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

18/09/9618 September 1996 ALTER MEM AND ARTS 30/05/96

View Document

18/09/9618 September 1996 DIRS POWERS 30/05/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 07/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 ADOPT MEM AND ARTS 30/05/96

View Document

18/06/9618 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 07/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 02/06/95

View Document

16/06/9516 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/95

View Document

16/06/9516 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/95

View Document

16/06/9516 June 1995 OPTION TO PURCHASE SHAR 02/06/95

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/05/955 May 1995 LISTING OF PARTICULARS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;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

09/12/949 December 1994 NC INC ALREADY ADJUSTED 25/11/94

View Document

09/12/949 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/94

View Document

09/12/949 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 07/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/945 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/94

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9312 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 07/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/924 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/92

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 19/06/92

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 RETURN MADE UP TO 14/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

09/07/919 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/91

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 13/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 124-130 SEYMOUR PLACE, LONDON, W1H 5DJ

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 10/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/10/8825 October 1988 SHARES AGREEMENT OTC

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 WD 08/06/88 AD 28/01/88--------- £ SI [email protected]=1056

View Document

10/06/8810 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/88

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 12/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/8717 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

27/08/8727 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290587

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

26/06/8626 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

06/12/856 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

14/11/8414 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

14/11/8414 November 1984 ANNUAL RETURN MADE UP TO 14/06/84

View Document

01/12/831 December 1983 ANNUAL RETURN MADE UP TO 17/08/83

View Document

22/10/8322 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

07/10/837 October 1983 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/837 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/83

View Document

01/09/831 September 1983 R7 - OLD PUBLIC REREG AS PUBLIC

View Document

31/08/8331 August 1983 R7 - OLD PUBLIC REREG AS PUBLIC

View Document

10/02/8310 February 1983 ANNUAL RETURN MADE UP TO 15/09/82

View Document

06/10/826 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

18/09/8118 September 1981 ANNUAL RETURN MADE UP TO 10/07/81

View Document

18/08/8118 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

15/01/8115 January 1981 ANNUAL RETURN MADE UP TO 07/11/80

View Document

15/01/8115 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

22/11/7922 November 1979 ANNUAL RETURN MADE UP TO 05/07/75

View Document

19/01/7919 January 1979 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