GARTLAND WHALLEY AND BARKER LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Return of final meeting in a members' voluntary winding up

View Document

16/02/2216 February 2022 Registered office address changed from C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-16

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2021-12-08

View Document

02/07/212 July 2021 Registered office address changed from 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 AUDITOR'S RESIGNATION

View Document

16/10/1316 October 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WHALLEY / 05/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERSEE HEATHER / 05/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GARTLAND / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE GARTLAND / 05/03/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HERSEE HEATHER / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BOND / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE JACKSON / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JUSTIN GARTLAND / 05/03/2013

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BOND / 29/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARTLAND / 29/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE JACKSON / 29/05/2010

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GARTLAND / 24/05/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/0819 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/11/0825 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/11/0825 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

20/11/0820 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/11/0820 November 2008 REDUCE ISSUED CAPITAL 30/10/2008

View Document

20/11/0820 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/083 April 2008 DIRECTOR APPOINTED KELLY ANNE JACKSON

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DANIEL JUSTIN GARTLAND

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DEBORAH LOUISE GARTLAND

View Document

03/04/083 April 2008 DIRECTOR APPOINTED KIMBERLEY JANE BOND

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

14/02/0814 February 2008 CONSO 16/01/08

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/0813 February 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/087 February 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

07/02/087 February 2008 SECT 190 CA 2006 16/01/08

View Document

07/02/087 February 2008 REREG PLC-PRI 16/01/08

View Document

07/02/087 February 2008 REDUCE SHA CAP & CANCEL SHA PREM

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CROSSLEY HOUSE BELLE VUE PARK, HOPWOOD LANE, HALIFAX, WEST YORKSHIRE HX1 5EB

View Document

24/09/0724 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 £ IC 45389798/45389308 27/02/07 £ SR [email protected]=490

View Document

07/12/067 December 2006 ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 29/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/067 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0417 May 2004 £ IC 45390048/45389818 22/03/04 £ SR [email protected]=230

View Document

17/05/0417 May 2004 £ IC 45840048/45390048 23/03/04 £ SR [email protected]=450000

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/03/0424 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 29/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/031 May 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0219 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 29/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

26/05/0026 May 2000 £ IC 47298529/43489328 02/05/00 £ SR [email protected]=3809201

View Document

18/05/0018 May 2000 EXEMPTION FROM APPOINTING AUDITORS 02/05/00

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 29/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 MARKET PURCHASES 11/03/99

View Document

30/11/9830 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 £ IC 43489554/43489328 26/06/98 £ SR [email protected]=226

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9810 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

09/03/989 March 1998 DIR POW SECT 95/ART 7 05/03/98

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 £ IC 43509396/43489554 24/10/97 £ SR [email protected]=19842

View Document

24/10/9724 October 1997 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

07/10/977 October 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 29/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9713 February 1997 13052806 @ 50P 30/01/97

View Document

13/02/9713 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/97

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 REDUCTION OF ISSUED CAPITAL

View Document

17/12/9617 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9617 December 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 45309355/ 43509354

View Document

31/10/9631 October 1996 SHARES AGREEMENT OTC

View Document

27/10/9627 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/10/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

01/10/961 October 1996 NC DEC ALREADY ADJUSTED 29/05/90 12/09/96

View Document

01/10/961 October 1996 7000000 @ 50P 10/09/96

View Document

01/10/961 October 1996 £ NC 9493316/82306684 10/

View Document

01/10/961 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 10/09/96

View Document

01/10/961 October 1996 CONSO 12/09/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 190-192 SLOANE STREET LONDON SW1X 9QX

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED SELECT INDUSTRIES PLC CERTIFICATE ISSUED ON 12/09/96

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 14/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 29/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: 2A TANNERY COURT, 21-27 OCK STREET, ABINGDON, OXON, OX14 5AJ

View Document

04/12/954 December 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

04/12/954 December 1995 CANC SHARE PREM A/C & RED CAP

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/95

View Document

24/10/9524 October 1995 REDUCE SHARE CAPITAL.CA 17/10/95

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 29/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 29/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

08/09/938 September 1993 ALTER MEM AND ARTS 26/08/93

View Document

08/09/938 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 RETURN MADE UP TO 29/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 VARYING SHARE RIGHTS AND NAMES 16/11/92

View Document

05/01/935 January 1993 £ NC 14088578/19713578 16/11/92

View Document

05/01/935 January 1993 ALTER MEM AND ARTS 16/11/92

View Document

05/01/935 January 1993 AGREEMENT 16/11/92

View Document

05/01/935 January 1993 VARYING SHARE RIGHTS AND NAMES 16/11/92

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 29/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/929 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/929 March 1992 APPROVE SHARE RIGHTS 02/03/92

View Document

09/03/929 March 1992 NC INC ALREADY ADJUSTED 02/03/92

View Document

09/03/929 March 1992 ALTER MEM AND ARTS 02/03/92

View Document

09/03/929 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/03/92

View Document

06/03/926 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 PROSPECTUS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/9128 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 18/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/919 May 1991 REDUCTION OF ISSUED CAPITAL

View Document

30/04/9130 April 1991 REDUCTION OF CAPITAL

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 SHARES AGREEMENT OTC

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SHRHOLDERS SANCTION 04/03/91

View Document

05/03/915 March 1991 COMPANY NAME CHANGED COURTWELL GROUP PLC CERTIFICATE ISSUED ON 05/03/91

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 RETURN MADE UP TO 29/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 10 SEMLEY PLACE, LONDON, SW1W 9QJ

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: WINDSOR HOUSE, 39 KING STREET, LONDON, EC2V 8DQ

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/90

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED BEAR BRAND PLC CERTIFICATE ISSUED ON 19/02/90

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/902 January 1990 LISTING OF PARTICULARS

View Document

13/11/8913 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/89

View Document

12/04/8912 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/89

View Document

12/04/8912 April 1989 WD 30/03/89 AD 07/03/89--------- PREMIUM £ SI [email protected]=9289

View Document

29/03/8929 March 1989 LISTING OF PARTICULARS

View Document

04/02/894 February 1989 LISTING OF PARTICULARS

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 REDUCTION OF SHARE PREMIUM

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED TRANWOOD GROUP P L C CERTIFICATE ISSUED ON 15/07/88

View Document

11/07/8811 July 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

06/05/886 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

30/10/8730 October 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/04/878 April 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

06/10/866 October 1986 RETURN OF ALLOTMENTS

View Document

06/08/866 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

30/07/8630 July 1986 GAZETTABLE DOCUMENT

View Document

08/07/868 July 1986 ALT MEM AND ARTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

03/07/863 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

19/08/8519 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

06/10/836 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

06/08/816 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

19/08/8019 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

25/08/7925 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

18/09/7818 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

21/12/7721 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/01/77

View Document

27/06/7727 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

19/02/7519 February 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/02/75

View Document

31/01/7531 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

02/08/712 August 1971 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