GALLAHER GROUP LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of capital on 2022-05-04

View Document

04/05/224 May 2022

View Document

29/03/2229 March 2022 Appointment of Jana Demond as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Charles Ashley Cunningham-Reid as a director on 2022-03-29

View Document

10/01/2210 January 2022 Director's details changed for Donna Jackson on 2022-01-10

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MALCOLM ANDREW BAKER

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD HENNESSY / 25/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEROEN RUSBACH / 18/11/2019

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCIAMMA

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL BERNARD HENNESSY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR EKATERINA MEDVEDEVA

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED EKATERINA MEDVEDEVA

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLTON

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED JEROEN RUSBACH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL TORRAS ALOMAR

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DANIEL SCIAMMA

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY DONOVAN

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECRETARY APPOINTED NICHOLAS CHARLES DAVID CRAIG

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER OGDEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED CHARLES ASHLEY CUNNINGHAM-REID

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TORRAS ALOMAR / 04/03/2014

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED DANIEL TORRAS ALOMAR

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOS DA MOTTA EUSEBIO

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN DONOVAN / 01/02/2014

View Document

03/10/133 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1822387767.4

View Document

03/10/133 October 2013 SOLVENCY STATEMENT DATED 30/09/13

View Document

03/10/133 October 2013 STATEMENT BY DIRECTORS

View Document

03/10/133 October 2013 REDUCE ISSUED CAPITAL 30/09/2013

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 65858767.4

View Document

19/09/1319 September 2013 RE SECTION 175(5)(A) CA 2006 AUTHORISED, ANY GROUP SPECIFIC CONFLICTS WHICH CONFLICTS WITH ANY SUBSIDIARY ARE AUTHORISED, COMPANY BUSINESS 11/09/2013

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD COLTON / 05/06/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS JORGE DA MOTTA EUSEBIO / 19/04/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED GREGORY JOHN DONOVAN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED JOHN GERARD COLTON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CARLOS JORGE DA MOTTA EUSEBIO

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SOUTHGATE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PELICHET

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROCK

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROGER PELICHET / 30/12/2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA DEPREE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED SAMUEL ROGER PELICHET

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SOUTHGATE / 03/11/2011

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOXFORD

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SOUTHGATE / 18/02/2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL TORRAS ALOMAR

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED PAUL MICHAEL FRANCIS WILLIAMS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARTIN ANDREW SOUTHGATE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JULIA KATHRYN DEPREE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BINGHAM

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR LORENZO PILLININI

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BINGHAM

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDDY PIRARD

View Document

18/01/1118 January 2011 SECRETARY APPOINTED PETER JAMES OGDEN

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARK PAUL ROCK

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDY JACQUES LOUIS PIRARD / 30/11/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LAURA ELIZABETH CARR

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PILLININI / 09/08/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DANIEL TORRAS ALOMAR

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BINGHAM / 29/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PILLININI / 29/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BOXFORD / 05/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VICTOR MURPHY / 29/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BINGHAM / 29/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH CARR / 05/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDDY JACQUES LOUIS PIRARD / 29/10/2009

View Document

16/10/0916 October 2009 ADOPT ARTICLES

View Document

25/09/0925 September 2009 SECT. 175(5) 01/09/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 27/03/2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED LAURA ELIZABETH CARR

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDDY PIRARD / 20/08/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBIN PAUL MILLER LOGGED FORM

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED BRIAN VICTOR MURPHY LOGGED FORM

View Document

05/06/085 June 2008 S386 DISP APP AUDS 22/05/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURA CARR

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JAMES ALAN BOXFORD

View Document

17/12/0717 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0717 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 REREG PLC-PRI 12/12/07

View Document

17/12/0717 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/04/0718 April 2007 REDUCTION OF ISSUED CAPITAL

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 LISTING OF PARTICULARS

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/031 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/0320 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 02/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/037 February 2003 LISTING OF PARTICULARS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 LISTING OF PARTICULARS

View Document

17/08/0117 August 2001 ACQUISITION 27/07/01

View Document

03/08/013 August 2001 SHARES AGREEMENT OTC

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0113 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 LISTING OF PARTICULARS

View Document

21/02/0121 February 2001 LISTING OF PARTICULARS

View Document

01/02/011 February 2001 £ SR [email protected] 24/11/00

View Document

01/02/011 February 2001 £ SR [email protected] 17/11/00

View Document

01/02/011 February 2001 £ SR [email protected] 21/11/00

View Document

01/02/011 February 2001 £ SR [email protected] 23/11/00

View Document

01/02/011 February 2001 £ SR [email protected] 22/11/00

View Document

01/02/011 February 2001 £ SR [email protected] 27/11/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 02/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0111 January 2001 £ IC 61391471/61371471 27/12/00 £ SR [email protected]=20000

View Document

11/01/0111 January 2001 £ IC 61421471/61391471 22/12/00 £ SR [email protected]=30000

View Document

11/01/0111 January 2001 £ IC 61436471/61421471 20/12/00 £ SR [email protected]=15000

View Document

05/01/015 January 2001 £ IC 61461471/61436471 21/12/00 £ SR [email protected]=25000

View Document

05/01/015 January 2001 £ IC 61651471/61601471 13/12/00 £ SR [email protected]=50000

View Document

05/01/015 January 2001 £ IC 61571471/61561471 15/12/00 £ SR [email protected]=10000

View Document

05/01/015 January 2001 £ IC 61561471/61461471 18/12/00 £ SR [email protected]=100000

View Document

05/01/015 January 2001 £ IC 61601471/61571471 14/12/00 £ SR [email protected]=30000

View Document

08/11/008 November 2000 £ IC 61872151/61852151 31/10/00 £ SR [email protected]=20000

View Document

08/11/008 November 2000 £ IC 61777151/61727151 26/10/00 £ SR [email protected]=50000

View Document

08/11/008 November 2000 £ IC 61852151/61777151 27/10/00 £ SR [email protected]=75000

View Document

08/11/008 November 2000 £ IC 61727151/61649651 30/10/00 £ SR [email protected]=77500

View Document

03/11/003 November 2000 £ IC 61884651/61872151 25/10/00 £ SR [email protected]=12500

View Document

03/11/003 November 2000 £ IC 62011396/61897151 17/10/00 £ SR [email protected]=114245

View Document

03/11/003 November 2000 £ IC 61897151/61884651 24/10/00 £ SR [email protected]=12500

View Document

30/10/0030 October 2000 £ IC 62061396/62011396 16/10/00 £ SR [email protected]=50000

View Document

17/10/0017 October 2000 £ IC 62296396/62263896 03/10/00 £ SR [email protected]=32500

View Document

17/10/0017 October 2000 £ IC 62208896/62198896 10/10/00 £ SR [email protected]=10000

View Document

17/10/0017 October 2000 £ IC 62223896/62208896 05/10/00 £ SR [email protected]=15000

View Document

17/10/0017 October 2000 £ IC 62308896/62296396 02/10/00 £ SR [email protected]=12500

View Document

17/10/0017 October 2000 £ IC 62073896/62061396 09/10/00 £ SR [email protected]=12500

View Document

17/10/0017 October 2000 £ IC 62168896/62073896 04/10/00 £ SR [email protected]=95000

View Document

17/10/0017 October 2000 £ IC 62263896/62253896 29/09/00 £ SR [email protected]=10000

View Document

17/10/0017 October 2000 £ IC 62253896/62223896 28/09/00 £ SR [email protected]=30000

View Document

17/10/0017 October 2000 £ IC 62198896/62168896 11/10/00 £ SR [email protected]=30000

View Document

06/10/006 October 2000 £ IC 62363896/62343896 26/09/00 £ SR [email protected]=20000

View Document

06/10/006 October 2000 £ IC 62318896/62308896 18/09/00 £ SR [email protected]=10000

View Document

06/10/006 October 2000 £ IC 62343896/62318896 15/09/00 £ SR [email protected]=25000

View Document

20/07/0020 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 £ IC 62460806/62360806 28/06/00 £ SR [email protected]=100000

View Document

11/07/0011 July 2000 £ IC 62790806/62760806 27/06/00 £ SR [email protected]=30000

View Document

11/07/0011 July 2000 £ IC 63015806/62915806 03/07/00 £ SR [email protected]=100000

View Document

11/07/0011 July 2000 £ IC 62760806/62460806 30/06/00 £ SR [email protected]=300000

View Document

11/07/0011 July 2000 £ IC 62840806/62790806 23/06/00 £ SR [email protected]=50000

View Document

11/07/0011 July 2000 £ IC 62915806/62840806 26/06/00 £ SR [email protected]=75000

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 £ IC 63075806/63015806 02/05/00 £ SR [email protected]=60000

View Document

13/06/0013 June 2000 £ IC 63133306/63093306 03/05/00 £ SR [email protected]=40000

View Document

13/06/0013 June 2000 £ IC 63093306/63075806 09/05/00 £ SR [email protected]=17500

View Document

13/06/0013 June 2000 £ IC 63302806/63209806 10/05/00 £ SR [email protected]=93000

View Document

13/06/0013 June 2000 £ IC 63194806/63183306 05/05/00 £ SR [email protected]=11500

View Document

13/06/0013 June 2000 £ IC 63209806/63194806 08/05/00 £ SR [email protected]=15000

View Document

13/06/0013 June 2000 £ IC 63183306/63133306 04/05/00 £ SR [email protected]=50000

View Document

09/06/009 June 2000 £ IC 63350306/63302806 17/05/00 £ SR [email protected]=47500

View Document

09/06/009 June 2000 £ IC 63400306/63350306 15/05/00 £ SR [email protected]=50000

View Document

01/06/001 June 2000 £ IC 64573439/64559439 18/05/00 £ SR [email protected]=14000

View Document

01/06/001 June 2000 £ IC 63415306/63400306 23/05/00 £ SR [email protected]=15000

View Document

01/06/001 June 2000 £ IC 64559439/64459439 11/05/00 £ SR [email protected]=100000

View Document

01/06/001 June 2000 £ IC 64459439/63499806 12/05/00 £ SR [email protected]=959633

View Document

01/06/001 June 2000 £ IC 63435306/63415306 22/05/00 £ SR [email protected]=20000

View Document

01/06/001 June 2000 £ IC 63499806/63435306 19/05/00 £ SR [email protected]=64500

View Document

31/05/0031 May 2000 MARKET PURCHASES 09/05/00

View Document

19/05/0019 May 2000 £ IC 64647439/64635939 20/04/00 £ SR [email protected]=11500

View Document

19/05/0019 May 2000 £ IC 64964939/64864939 19/04/00 £ SR [email protected]=100000

View Document

19/05/0019 May 2000 £ IC 64635939/64573439 26/04/00 £ SR [email protected]=62500

View Document

19/05/0019 May 2000 £ IC 64764939/64647439 27/04/00 £ SR [email protected]=117500

View Document

19/05/0019 May 2000 £ IC 64864939/64764939 25/04/00 £ SR [email protected]=100000

View Document

18/05/0018 May 2000 £ IC 65134939/64964939 28/04/00 £ SR [email protected]=170000

View Document

27/04/0027 April 2000 £ IC 65241439/65218439 14/04/00 £ SR [email protected]=23000

View Document

27/04/0027 April 2000 £ IC 65218439/65194939 17/04/00 £ SR [email protected]=23500

View Document

27/04/0027 April 2000 £ IC 65325439/65312939 12/04/00 £ SR [email protected]=12500

View Document

27/04/0027 April 2000 £ IC 65368939/65325439 11/04/00 £ SR [email protected]=43500

View Document

27/04/0027 April 2000 £ IC 65312939/65241439 13/04/00 £ SR [email protected]=71500

View Document

27/04/0027 April 2000 £ IC 65194939/65134939 18/04/00 £ SR [email protected]=60000

View Document

20/04/0020 April 2000 £ IC 65412439/65368939 10/04/00 £ SR [email protected]=43500

View Document

12/04/0012 April 2000 £ IC 65940519/65875519 20/03/00 £ SR [email protected]=65000

View Document

12/04/0012 April 2000 £ IC 65945519/65940519 24/03/00 £ SR [email protected]=5000

View Document

12/04/0012 April 2000 £ IC 65608019/65598019 28/03/00 £ SR [email protected]=10000

View Document

12/04/0012 April 2000 £ IC 65748019/65688019 22/03/00 £ SR [email protected]=60000

View Document

12/04/0012 April 2000 £ IC 65515519/65471519 30/03/00 £ SR [email protected]=44000

View Document

12/04/0012 April 2000 £ IC 65598019/65515519 29/03/00 £ SR [email protected]=82500

View Document

12/04/0012 April 2000 £ IC 65875519/65848019 21/03/00 £ SR [email protected]=27500

View Document

12/04/0012 April 2000 £ IC 65848019/65748019 23/03/00 £ SR [email protected]=100000

View Document

12/04/0012 April 2000 £ IC 65471519/65426519 31/03/00 £ SR [email protected]=45000

View Document

12/04/0012 April 2000 £ IC 65426519/65396519 03/04/00 £ SR [email protected]=30000

View Document

12/04/0012 April 2000 £ IC 65396519/65388519 04/04/00 £ SR [email protected]=8000

View Document

12/04/0012 April 2000 £ IC 65688019/65608019 27/03/00 £ SR [email protected]=80000

View Document

06/04/006 April 2000 £ SR [email protected] 30/12/99

View Document

30/03/0030 March 2000 £ IC 65995519/65945519 17/03/00 £ SR [email protected]=50000

View Document

30/03/0030 March 2000 £ IC 66067519/66032519 15/03/00 £ SR [email protected]=35000

View Document

30/03/0030 March 2000 £ IC 66032519/65995519 16/03/00 £ SR [email protected]=37000

View Document

30/03/0030 March 2000 £ IC 66222519/66172519 10/03/00 £ SR [email protected]=50000

View Document

30/03/0030 March 2000 £ IC 66172519/66147519 13/03/00 £ SR [email protected]=25000

View Document

30/03/0030 March 2000 £ IC 66147519/66097519 13/03/00 £ SR [email protected]=50000

View Document

30/03/0030 March 2000 £ IC 66097519/66067519 14/03/00 £ SR [email protected]=30000

View Document

30/03/0030 March 2000 £ IC 66247519/66222519 09/03/00 £ SR [email protected]=25000

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9916 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/995 June 1999 ALTER MEM AND ARTS 18/05/99

View Document

05/06/995 June 1999 ALTER MEM AND ARTS 18/05/99

View Document

04/06/994 June 1999 LISTING OF PARTICULARS

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 £ IC 67627378/67143378 23/04/99 £ SR [email protected]=484000

View Document

16/05/9916 May 1999 £ IC 66838264/66700264 20/04/99 £ SR [email protected]=138000

View Document

16/05/9916 May 1999 £ IC 66862900/66838264 19/04/99 £ SR [email protected]=24636

View Document

16/05/9916 May 1999 £ IC 67117699/66999040 22/04/99 £ SR [email protected]=118659

View Document

16/05/9916 May 1999 £ IC 67143378/67117699 21/04/99 £ SR [email protected]=25679

View Document

16/05/9916 May 1999 £ IC 66999040/66862900 16/04/99 £ SR [email protected]=136140

View Document

30/04/9930 April 1999 £ IC 67676793/67627378 14/04/99 £ SR [email protected]=49415

View Document

27/04/9927 April 1999 £ IC 67759023/67676793 15/04/99 £ SR [email protected]=82230

View Document

04/02/994 February 1999 £ IC 68155635/67755635 13/01/99 £ SR [email protected]=400000

View Document

28/01/9928 January 1999 RETURN MADE UP TO 02/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9927 January 1999 £ IC 68226527/68155635 18/12/98 £ SR [email protected]=70892

View Document

27/01/9927 January 1999 £ IC 68231801/68226527 17/12/98 £ SR [email protected]=5274

View Document

30/12/9830 December 1998 £ IC 68254436/68244436 14/12/98 £ SR [email protected]=10000

View Document

30/12/9830 December 1998 £ IC 68244436/68229636 10/12/98 £ SR [email protected]=14800

View Document

30/12/9830 December 1998 £ IC 68287836/68254436 09/12/98 £ SR [email protected]=33400

View Document

08/12/988 December 1998 £ IC 68922486/68287836 17/11/98 £ SR [email protected]=634650

View Document

08/12/988 December 1998 £ IC 69015886/68922486 24/11/98 £ SR [email protected]=93400

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 LISTING OF PARTICULARS

View Document

08/06/988 June 1998 ALTER MEM AND ARTS 27/05/98

View Document

08/06/988 June 1998 RE SECTION 163(3) 27/05/98

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 SHARES AGREEMENT OTC

View Document

20/01/9820 January 1998 RETURN MADE UP TO 02/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9710 November 1997 INTIAL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97

View Document

11/06/9711 June 1997 £ IC 101502000/67668000 12/05/97 £ SR [email protected]=33834000

View Document

03/06/973 June 1997 LISTING OF PARTICULARS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/95

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/95

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 S-DIV 12/05/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 ALTER MEM AND ARTS 12/05/97

View Document

12/05/9712 May 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9712 May 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/9712 May 1997 AUDITORS' REPORT

View Document

12/05/9712 May 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9712 May 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9712 May 1997 BALANCE SHEET

View Document

12/05/9712 May 1997 AUDITORS' STATEMENT

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/03/97

View Document

10/04/9710 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 VARYING SHARE RIGHTS AND NAMES 20/03/97

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/97

View Document

08/04/978 April 1997 CONSO S-DIV 20/03/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

08/04/978 April 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/03/97

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

08/04/978 April 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/97

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/97

View Document

08/04/978 April 1997 VARYING SHARE RIGHTS AND NAMES 20/03/97

View Document

08/04/978 April 1997 COSOLIDATION 20/03/97

View Document

08/04/978 April 1997 CONSOLIDATION 20/03/97

View Document

08/04/978 April 1997 £ NC 1000000/1500000 20/03/97

View Document

08/04/978 April 1997 £ NC 1500000/105000000 20/03/97

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 21 WILSON STREET LONDON EC2M 2TX

View Document

02/01/972 January 1997 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