GAM (U.K.) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

10/06/2510 June 2025 NewResolutions

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

02/05/252 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

15/01/2515 January 2025 Resolutions

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

24/12/2424 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

23/11/2423 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Resolutions

View Document

22/09/2422 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-16

View Document

04/07/244 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-25

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-22

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-08-21

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-27

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-18

View Document

03/07/243 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2023-10-16

View Document

27/03/2427 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-16

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

11/10/2311 October 2023 Appointment of Mr Duncan Steven Whale as a director on 2023-09-26

View Document

11/10/2311 October 2023 Termination of appointment of Stephen James Rafferty as a director on 2023-09-26

View Document

11/10/2311 October 2023 Termination of appointment of Debbie Dalzell as a director on 2023-09-26

View Document

11/10/2311 October 2023 Appointment of Mr David Richard Kemp as a director on 2023-09-26

View Document

17/08/2317 August 2023 Termination of appointment of Matthew Selley as a director on 2023-08-15

View Document

04/07/234 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

24/06/2324 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/04/2318 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Howard Roland Jones as a director on 2023-02-08

View Document

19/01/2319 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-26

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

27/12/2227 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

04/10/224 October 2022 Appointment of Mr Stephen James Rafferty as a director on 2022-10-04

View Document

27/09/2227 September 2022 Termination of appointment of Richard Mcnamara as a director on 2022-09-20

View Document

12/09/2212 September 2022 Resolutions

View Document

07/09/227 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

02/12/212 December 2021 Appointment of Mr Matthew Selley as a director on 2021-11-26

View Document

30/09/2130 September 2021 Termination of appointment of Sarbjit Thandi as a director on 2021-09-30

View Document

09/08/219 August 2021 Termination of appointment of Cynthia Mike-Eze as a secretary on 2021-08-02

View Document

09/08/219 August 2021 Appointment of Ms Claire Thurston as a secretary on 2021-08-02

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

23/06/2123 June 2021 Particulars of variation of rights attached to shares

View Document

23/06/2123 June 2021 Change of share class name or designation

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR RICHARD MCNAMARA

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/2023 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 43000007

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEESLEY

View Document

17/02/2017 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 43000006

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 43000005

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS SARBJIT THANDI

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN NICHOLLS

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MATTHEW CHARLES BEESLEY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NORRIS

View Document

11/02/1911 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 20 KING STREET LONDON SW1Y 6QY

View Document

24/01/1924 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 43000004

View Document

10/12/1810 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1828 November 2018 26/11/18 STATEMENT OF CAPITAL GBP 43000003

View Document

13/11/1813 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/185 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 43000002

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1827 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 43000001

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HAWKES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANGES

View Document

26/03/1826 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MRS CYNTHIA MIKE-EZE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR HOWARD ROLAND JONES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATRIONA FLETCHER

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MS ABIGAIL JULIA HAWKES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR RICHARD BRIAN CULL

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT SULLIVAN

View Document

23/09/1623 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 43000000

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 13000000

View Document

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR WILLIAM HAROLD NORRIS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRENNAN

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD NICHOLLS / 07/09/2015

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 01/04/2015

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER BRENNAN / 17/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 11/07/2014

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 12 ST JAMES'S PLACE LONDON SW1A 1NX

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECTION 519

View Document

27/03/1427 March 2014 AUDITOR'S RESIGNATION

View Document

14/03/1414 March 2014 SECTION 519

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERLEY

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MS CLEMENTA MONEDERO

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DARREN EDWARD NICHOLLS

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS HAZLETON

View Document

10/01/1310 January 2013 ADOPT ARTICLES 20/12/2012

View Document

10/01/1310 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/139 January 2013 SECTION 175, COMPANIES BUSINESS 20/12/2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLEMENTA MONEDERO

View Document

17/08/1217 August 2012 SECRETARY APPOINTED CATRIONA ANN FLETCHER

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED TOMAS JOSEPH HAZLETON

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED STEVEN CHRISTOPHER BRENNAN

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED NICHOLAS JAMES PATRICK BEVERLEY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAINER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALLIS

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT SULLIVAN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SMITH / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK WAINER / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 12/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HANGES / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRIAN WALLIS / 12/06/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MISS CLEMENTA MONEDERO

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLS / 13/08/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT SULLIVAN / 24/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 12 ST JAMES'S PLACE LONDON SW1A 1NX

View Document

26/03/0826 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED GLOBAL ASSET MANAGEMENT (U.K.) L IMITED CERTIFICATE ISSUED ON 18/04/03

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

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

11/07/9411 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 S386 DISP APP AUDS 31/03/93

View Document

05/03/935 March 1993 NC INC ALREADY ADJUSTED 25/01/93

View Document

05/03/935 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/01/93

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/901 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

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

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

27/10/8327 October 1983 ANNUAL RETURN MADE UP TO 10/10/83

View Document

27/10/8327 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

12/04/8312 April 1983 SHARE CAPITAL/VALUE ON FORMATION

View Document

12/04/8312 April 1983 INCREASE IN NOMINAL CAPITAL

View Document

16/09/8216 September 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information