GATES WORLDWIDE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Gates Acquisitions Limited as a person with significant control on 2024-12-09

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Marc Gregory Swanson on 2025-06-13

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

09/12/249 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-30

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Full accounts made up to 2022-01-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

13/12/2113 December 2021 Full accounts made up to 2021-01-02

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMEY SEELY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED CRISTIN CRACRAFT BRACKEN

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

13/03/2013 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 29/12/18

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/11/2019

View Document

27/11/1927 November 2019 STATEMENT BY DIRECTORS

View Document

27/11/1927 November 2019 SOLVENCY STATEMENT DATED 25/11/19

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL USD 4704800.684

View Document

26/11/1926 November 2019 22/11/19 STATEMENT OF CAPITAL USD 4704800.684

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

02/01/192 January 2019 STATEMENT BY DIRECTORS

View Document

02/01/192 January 2019 02/01/19 STATEMENT OF CAPITAL USD 4704800.680

View Document

02/01/192 January 2019 20/12/18 STATEMENT OF CAPITAL USD 4704800.68

View Document

02/01/192 January 2019 SOLVENCY STATEMENT DATED 02/01/19

View Document

02/01/192 January 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 02/01/2019

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JAMEY SUSAN SEELY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KERFOOT

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KERFOOT

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MARC GREGORY SWANSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NATHAN ANDREW ROGERS

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1823 January 2018 16/01/18 STATEMENT OF CAPITAL USD 585532061.02

View Document

23/01/1823 January 2018 17/01/18 STATEMENT OF CAPITAL USD 69104800.678

View Document

23/01/1823 January 2018 CAPATALISE $64400000 17/01/2018

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL USD 4704800.678

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 17/01/2018

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 17/01/18

View Document

17/01/1817 January 2018 STATEMENT BY DIRECTORS

View Document

17/01/1817 January 2018 REDUCE ISSUED CAPITAL 16/01/2018

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL USD 4704800.678

View Document

17/01/1817 January 2018 SOLVENCY STATEMENT DATED 16/01/18

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS NAGLE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR. ROSS CHRISTOPHER NAGLE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR. PAUL NIGEL KERFOOT

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 20/01/2017

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILKINSON

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MAURICE KALSBEEK

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NAEMURA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR NICOLAS PAUL WILKINSON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DAVID HARTMAN NAEMURA

View Document

07/04/157 April 2015 24/11/14 STATEMENT OF CAPITAL USD 423432061

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ZIMMERMAN

View Document

13/01/1513 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTELS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QA

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

11/12/1411 December 2014 ALTER ARTICLES 20/11/2014

View Document

11/12/1411 December 2014 ARTICLES OF ASSOCIATION

View Document

08/12/148 December 2014 20/11/14 STATEMENT OF CAPITAL USD 423432061.02

View Document

24/11/1424 November 2014 CANCELLATION OF SHARE PREMIUM 20/11/2014

View Document

24/11/1424 November 2014 SOLVENCY STATEMENT DATED 20/11/14

View Document

24/11/1424 November 2014 STATEMENT BY DIRECTORS

View Document

24/11/1424 November 2014 24/11/14 STATEMENT OF CAPITAL USD 80862423.03

View Document

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 15/07/14 STATEMENT OF CAPITAL USD 80862423.03

View Document

22/10/1422 October 2014 15/07/14 STATEMENT OF CAPITAL USD 80781632.37

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL BIDEL / 05/09/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS REEVE

View Document

05/08/145 August 2014 ADOPT ARTICLES 11/07/2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SETH MERSKY

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR KOSTY GILIS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR THOMAS REEVE

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS CORAL BIDEL

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LEWZEY

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAICHMAN

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE FEENEY

View Document

24/07/1424 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1427 June 2014 SOLVENCY STATEMENT DATED 26/06/14

View Document

27/06/1427 June 2014 STATEMENT BY DIRECTORS

View Document

27/06/1427 June 2014 27/06/14 STATEMENT OF CAPITAL USD 80781632.37

View Document

27/06/1427 June 2014 CANCELLATION OF CAPITAL REDEMPTION RESERVE 26/06/2014

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL USD 80781632.37

View Document

02/06/142 June 2014 SHARE PREMIUM ACCOUNT CANCELLED 27/05/2014

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 27/05/14

View Document

17/12/1317 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED TOMKINS LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

03/12/133 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR TODD CLEGG

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN SELWOOD

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 11/04/11 STATEMENT OF CAPITAL USD 80781632.37

View Document

12/06/1212 June 2012 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN W. ZIMMERMAN / 04/07/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLAICHMAN / 09/11/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROSS / 04/07/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN TERRANCE SELWOOD / 09/11/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD MICHAEL CLEGG / 04/07/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DARREN FEENEY / 09/11/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH MITCHELL MERSKY / 04/07/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MORGAN / 04/07/2011

View Document

01/12/111 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NICOL

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED SHANE DARREN FEENEY

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED SAMUEL BLAICHMAN

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED RYAN TERRANCE SELWOOD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN CARRIER

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FASANO

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOETTERING

View Document

08/12/108 December 2010 04/11/10 STATEMENT OF CAPITAL USD 80024156.37

View Document

30/11/1030 November 2010 01/11/10 BULK LIST

View Document

25/11/1025 November 2010 29/09/10 STATEMENT OF CAPITAL USD 80023203.27

View Document

25/11/1025 November 2010 28/09/10 STATEMENT OF CAPITAL USD 80023113.27

View Document

25/11/1025 November 2010 24/09/10 STATEMENT OF CAPITAL USD 79937664.12

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR ALAIN CARRIER

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR TODD MICHAEL CLEGG

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JAMES ALLAN FASANO

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR ANTHONY DAVID MORGAN

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MATTHEW ROSS

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR SETH MITCHELL MERSKY

View Document

08/11/108 November 2010 DIRECTOR APPOINTED KOSTY GILIS

View Document

08/11/108 November 2010 DIRECTOR APPOINTED ANDREAS KOETTERING

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/1014 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLANDS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVE ROBERTSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLINGWATER

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

24/09/1024 September 2010 SCHEME OF ARRANGEMENT

View Document

24/09/1024 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/1024 September 2010 REDUCTION OF ISSUED CAPITAL

View Document

24/09/1024 September 2010 24/09/10 STATEMENT OF CAPITAL USD 804405.96

View Document

24/09/1024 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/1024 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/09/1024 September 2010 STATEMENT OF FACT

View Document

24/09/1024 September 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/09/1024 September 2010 REREG PLC TO PRI; RES02 PASS DATE:24/09/2010

View Document

09/09/109 September 2010 RE SCHEME OF ARANGEMENT 31/08/2010

View Document

09/09/109 September 2010 ARTICLES OF ASSOCIATION

View Document

13/07/1013 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 ADOPT ARTICLES 01/06/2010

View Document

13/07/1013 July 2010 NOTICE OF GENERAL MEETINGS 01/06/2010

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10

View Document

21/12/0921 December 2009 16/12/09 STATEMENT OF CAPITAL USD 79577709.48

View Document

01/12/091 December 2009 01/11/09 CHANGES

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVE DUNCAN STRUAN ROBERTSON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN W. ZIMMERMAN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOL / 01/10/2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEO QUINN

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09

View Document

16/06/0916 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS RICHARD DUNNELL GILLINGWATER LOGGED FORM

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLINGWATER / 02/04/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 01/05/08

View Document

16/01/0916 January 2009 USD NC 0/142664779.80 01/05/2008

View Document

29/12/0829 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR IAIN NAPIER

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOL / 16/02/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 ORDER OF COURT TO REDUCE SHARE CAPITAL

View Document

22/05/0822 May 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/076 December 2007 US$ IC 847200/684400 14/06/07 US$ SR 3256@50=162800

View Document

06/12/076 December 2007 US$ IC 21173750/21158900 18/06/07 US$ SR 297@50=14850

View Document

06/12/076 December 2007 US$ IC 684400/194550 13/06/07 US$ SR 9797@50=489850

View Document

06/12/076 December 2007 US$ IC 22494700/22386600 29/05/07 US$ SR 2162@50=108100

View Document

06/12/076 December 2007 US$ IC 131256900/131074400 12/06/07 US$ SR 3650@50=182500

View Document

06/12/076 December 2007 US$ IC 131074400/72882400 18/05/07 US$ SR 1163840@50=58192000

View Document

06/12/076 December 2007 US$ IC 21060350/847200 09/07/07 US$ SR 404263@50=20213150

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 US$ IC 21158900/21060350 16/07/07 US$ SR 1971@50=98550

View Document

06/12/076 December 2007 US$ IC 194550/0 31/01/07 US$ SR 3891@50=194550

View Document

06/12/076 December 2007 US$ IC 72882400/22882400 25/04/07 US$ SR 1000000@50=50000000

View Document

06/12/076 December 2007 US$ IC 22386600/21178350 16/07/07 US$ SR 24165@50=1208250

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 US$ IC 22690050/22494700 25/05/07 US$ SR 3907@50=195350

View Document

06/12/076 December 2007 US$ IC 22882400/22690050 03/04/07 US$ SR 3847@50=192350

View Document

06/12/076 December 2007 US$ IC 21178350/21173750 19/06/07 US$ SR 92@50=4600

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 US$ IC 519219141/519219007 12/07/06 US$ SR [email protected]=134

View Document

17/10/0617 October 2006 US$ SR [email protected] 27/07/05

View Document

17/10/0617 October 2006 US$ IC 523136777/523135769 04/01/06 US$ SR [email protected]=1007

View Document

17/10/0617 October 2006 US$ IC 523135517/523132822 23/05/06 US$ SR [email protected]=2695

View Document

17/10/0617 October 2006 US$ IC 523132822/523131723 16/03/06 US$ SR [email protected]=1099

View Document

17/10/0617 October 2006 US$ IC 519219007/519217189 31/07/06 US$ SR [email protected]=1818

View Document

17/10/0617 October 2006 US$ IC 523135770/523135517 21/03/06 US$ SR [email protected]=253

View Document

17/10/0617 October 2006 US$ SR [email protected] 19/09/05

View Document

17/10/0617 October 2006 US$ IC 523138700/523136776 27/02/06 US$ SR [email protected]=1923

View Document

17/10/0617 October 2006 US$ IC 523131723/523120052 13/03/06 US$ SR [email protected]=11671

View Document

17/10/0617 October 2006 US$ IC 523120052/519220052 09/03/06 US$ SR [email protected]=3900000

View Document

17/10/0617 October 2006 US$ IC 519220052/519219546 02/05/06 US$ SR [email protected]=505

View Document

17/10/0617 October 2006 US$ IC 519219547/519219140 09/06/06 US$ SR [email protected]=406

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

20/06/0520 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0513 April 2005 LISTING OF PARTICULARS

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/04

View Document

03/06/043 June 2004 ARTICLES OF ASSOCIATION

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0415 April 2004 US$ SR 757@50 07/07/03

View Document

15/04/0415 April 2004 US$ SR [email protected] 26/08/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/032 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0331 August 2003 INTERIM ACCOUNTS MADE UP TO 02/08/03

View Document

17/07/0317 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/0217 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 LISTING OF PARTICULARS

View Document

16/09/0216 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0218 August 2002 US$ SR 1021@50 15/05/02

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 US$ SR 1245@50 15/05/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0230 January 2002 US$ IC 1138412700/1138411050 06/12/01 US$ SR 33@50=1650

View Document

16/01/0216 January 2002 £ IC 38691973/38677457 26/09/01 £ SR [email protected]=14516

View Document

16/01/0216 January 2002 £ IC 38939145/38934145 29/08/01 £ SR [email protected]=5000

View Document

16/01/0216 January 2002 £ IC 38859145/38840645 04/09/01 £ SR [email protected]=18500

View Document

16/01/0216 January 2002 £ IC 38991205/38969368 22/08/01 £ SR [email protected]=21837

View Document

16/01/0216 January 2002 £ IC 38909145/38884145 31/08/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 38666974/38641974 27/09/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 38589474/38564474 12/10/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 39041205/38991205 16/08/01 £ SR [email protected]=50000

View Document

16/01/0216 January 2002 £ IC 38969368/38944368 23/08/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 38789586/38767086 17/09/01 £ SR [email protected]=22500

View Document

16/01/0216 January 2002 £ IC 38840645/38815645 06/09/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 38621974/38589474 08/10/01 £ SR [email protected]=32500

View Document

16/01/0216 January 2002 £ IC 38767086/38701973 20/09/01 £ SR [email protected]=65113

View Document

16/01/0216 January 2002 £ IC 38802625/38789586 13/09/01 £ SR [email protected]=13039

View Document

16/01/0216 January 2002 £ IC 38641974/38621974 05/10/01 £ SR [email protected]=20000

View Document

16/01/0216 January 2002 £ IC 38815645/38802625 12/09/01 £ SR [email protected]=13020

View Document

16/01/0216 January 2002 £ IC 38677457/38666974 27/09/01 £ SR [email protected]=10483

View Document

16/01/0216 January 2002 £ IC 38934145/38909145 30/08/01 £ SR [email protected]=25000

View Document

16/01/0216 January 2002 £ IC 38944368/38939145 24/08/01 £ SR [email protected]=5223

View Document

16/01/0216 January 2002 £ IC 38701973/38691973 26/09/01 £ SR [email protected]=10000

View Document

16/01/0216 January 2002 £ IC 38884145/38859145 03/09/01 £ SR [email protected]=25000

View Document

02/01/022 January 2002 LISTING OF PARTICULARS

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

07/11/017 November 2001 £ IC 39126142/39120792 09/07/01 £ SR [email protected]=5350

View Document

07/11/017 November 2001 £ IC 39077207/39072207 25/07/01 £ SR [email protected]=5000

View Document

07/11/017 November 2001 £ IC 39093292/39083667 17/07/01 £ SR [email protected]=9625

View Document

07/11/017 November 2001 £ IC 39083667/39077207 18/07/01 £ SR [email protected]=6460

View Document

07/11/017 November 2001 £ IC 39072207/39044707 30/07/01 £ SR [email protected]=27500

View Document

07/11/017 November 2001 £ IC 39044707/39041205 31/07/01 £ SR [email protected]=3502

View Document

07/11/017 November 2001 £ IC 39120792/39105792 12/07/01 £ SR [email protected]=15000

View Document

07/11/017 November 2001 £ IC 39105792/39093292 16/07/01 £ SR [email protected]=12500

View Document

06/11/016 November 2001 LISTING OF PARTICULARS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 £ IC 39823741/39324540 19/03/01 £ SR [email protected]=499201

View Document

26/06/0126 June 2001 £ IC 40029454/39986159 30/03/01 £ SR [email protected]=43295

View Document

26/06/0126 June 2001 £ IC 40393891/40385141 20/04/01 £ SR [email protected]=8750

View Document

26/06/0126 June 2001 £ IC 39294214/39223472 14/03/01 £ SR [email protected]=70742

View Document

26/06/0126 June 2001 £ IC 40365241/40358406 17/04/01 £ SR [email protected]=6835

View Document

26/06/0126 June 2001 £ IC 39206240/39137884 09/03/01 £ SR [email protected]=68356

View Document

26/06/0126 June 2001 £ IC 39324540/39294214 14/03/01 £ SR [email protected]=30326

View Document

26/06/0126 June 2001 £ IC 40250441/40135441 06/04/01 £ SR [email protected]=115000

View Document

26/06/0126 June 2001 £ IC 39857659/39824539 21/03/01 £ SR [email protected]=33120

View Document

26/06/0126 June 2001 £ IC 40455449/40393891 23/04/01 £ SR [email protected]=61558

View Document

26/06/0126 June 2001 £ IC 40606130/40580449 27/04/01 £ SR [email protected]=25681

View Document

26/06/0126 June 2001 £ IC 39223472/39206240 13/03/01 £ SR [email protected]=17232

View Document

26/06/0126 June 2001 £ IC 40059704/40029454 02/04/01 £ SR [email protected]=30250

View Document

26/06/0126 June 2001 £ IC 40385141/40365241 18/04/01 £ SR [email protected]=19900

View Document

26/06/0126 June 2001 £ IC 39824539/39823741 20/03/01 £ SR [email protected]=798

View Document

26/06/0126 June 2001 £ IC 40255441/40250441 09/04/01 £ SR [email protected]=5000

View Document

26/06/0126 June 2001 £ IC 39129267/39126142 07/03/01 £ SR [email protected]=3125

View Document

26/06/0126 June 2001 £ IC 39916159/39884659 27/03/01 £ SR [email protected]=31500

View Document

26/06/0126 June 2001 £ IC 40358391/40339941 12/04/01 £ SR [email protected]=18450

View Document

26/06/0126 June 2001 £ IC 39884659/39857659 26/03/01 £ SR [email protected]=27000

View Document

26/06/0126 June 2001 £ IC 40580449/40455449 26/04/01 £ SR [email protected]=125000

View Document

26/06/0126 June 2001 £ IC 40135441/40111954 04/04/01 £ SR [email protected]=23487

View Document

26/06/0126 June 2001 £ IC 40339941/40330441 11/04/01 £ SR [email protected]=9500

View Document

26/06/0126 June 2001 £ IC 39137884/39129267 08/03/01 £ SR [email protected]=8617

View Document

26/06/0126 June 2001 £ IC 40358406/40358391 18/04/01 £ SR [email protected]=15

View Document

26/06/0126 June 2001 £ IC 39986159/39916159 29/03/01 £ SR [email protected]=70000

View Document

26/06/0126 June 2001 £ IC 40330441/40255441 10/04/01 £ SR [email protected]=75000

View Document

26/06/0126 June 2001 £ IC 40111954/40059704 03/04/01 £ SR [email protected]=52250

View Document

14/06/0114 June 2001 £ IC 40750137/40745137 19/02/01 £ SR [email protected]=5000

View Document

14/06/0114 June 2001 £ IC 40889586/40852356 05/03/01 £ SR [email protected]=37230

View Document

14/06/0114 June 2001 £ IC 40852356/40850837 06/03/01 £ SR [email protected]=1519

View Document

14/06/0114 June 2001 £ IC 40850837/40830837 02/03/01 £ SR [email protected]=20000

View Document

14/06/0114 June 2001 £ IC 40680173/40633630 12/02/01 £ SR [email protected]=46543

View Document

14/06/0114 June 2001 £ IC 40812637/40770637 26/02/01 £ SR [email protected]=42000

View Document

14/06/0114 June 2001 £ IC 40913536/40889586 06/03/01 £ SR [email protected]=23950

View Document

14/06/0114 June 2001 £ IC 40830837/40826137 01/03/01 £ SR [email protected]=4700

View Document

14/06/0114 June 2001 £ IC 40826137/40812637 28/02/01 £ SR [email protected]=13500

View Document

14/06/0114 June 2001 £ IC 40745137/40695137 14/02/01 £ SR [email protected]=50000

View Document

14/06/0114 June 2001 £ IC 40633630/40618630 12/02/01 £ SR [email protected]=15000

View Document

14/06/0114 June 2001 £ IC 40618630/40606130 12/02/01 £ SR [email protected]=12500

View Document

14/06/0114 June 2001 £ IC 40695137/40680173 13/02/01 £ SR [email protected]=14964

View Document

14/06/0114 June 2001 £ IC 40770637/40750137 21/02/01 £ SR [email protected]=20500

View Document

28/03/0128 March 2001 AUDITOR'S RESIGNATION

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/0112 February 2001 £ IC 40245903/40121706 13/09/00 £ SR [email protected]=124197

View Document

12/02/0112 February 2001 £ IC 40275403/40245903 11/09/00 £ SR [email protected]=29500

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 £ IC 40928321/40678321 13/10/00 £ SR [email protected]=250000

View Document

30/11/0030 November 2000 £ IC 40320988/40273445 06/10/00 £ SR [email protected]=47543

View Document

30/11/0030 November 2000 £ IC 40678321/40558488 12/10/00 £ SR [email protected]=119833

View Document

30/11/0030 November 2000 £ IC 40375988/40320988 10/10/00 £ SR [email protected]=55000

View Document

30/11/0030 November 2000 £ IC 40931821/40928321 16/10/00 £ SR [email protected]=3500

View Document

30/11/0030 November 2000 £ IC 40558488/40375988 11/10/00 £ SR [email protected]=182500

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 29/04/00

View Document

22/11/0022 November 2000 £ IC 41610737/41493237 25/09/00 £ SR [email protected]=117500

View Document

22/11/0022 November 2000 £ IC 43010432/42885432 08/09/00 £ SR [email protected]=125000

View Document

22/11/0022 November 2000 £ IC 43155432/43010432 07/09/00 £ SR [email protected]=145000

View Document

22/11/0022 November 2000 £ IC 43579919/43502932 31/08/00 £ SR [email protected]=76987

View Document

22/11/0022 November 2000 £ IC 43312932/43283932 04/09/00 £ SR [email protected]=29000

View Document

22/11/0022 November 2000 £ IC 43220432/43155432 06/09/00 £ SR [email protected]=65000

View Document

22/11/0022 November 2000 £ IC 42798034/42601239 14/09/00 £ SR [email protected]=196795

View Document

22/11/0022 November 2000 £ IC 43679345/43579919 25/08/00 £ SR [email protected]=99426

View Document

22/11/0022 November 2000 £ IC 43283932/43220432 05/09/00 £ SR [email protected]=63500

View Document

22/11/0022 November 2000 £ IC 43502932/43312932 01/09/00 £ SR [email protected]=190000

View Document

22/11/0022 November 2000 £ IC 41493237/41198171 26/09/00 £ SR [email protected]=295066

View Document

22/11/0022 November 2000 £ IC 42601239/41610737 18/09/00 £ SR [email protected]=990502

View Document

22/11/0022 November 2000 £ IC 41034321/40931821 04/10/00 £ SR [email protected]=102500

View Document

22/11/0022 November 2000 £ IC 42885432/42798034 12/09/00 £ SR [email protected]=87398

View Document

22/11/0022 November 2000 £ IC 41136171/41034321 03/10/00 £ SR [email protected]=101850

View Document

22/11/0022 November 2000 £ IC 41198171/41136171 02/10/00 £ SR [email protected]=62000

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 US$ IC 1159218600/1159051050 11/09/00 US$ SR 3351@50=167550

View Document

20/10/0020 October 2000 US$ IC 1159353100/1159218600 14/09/00 US$ SR 2690@50=134500

View Document

20/10/0020 October 2000 US$ SR 2236@50 14/09/00

View Document

17/10/0017 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/00

View Document

11/10/0011 October 2000 £ IC 45939843/45564843 09/08/00 £ SR [email protected]=375000

View Document

11/10/0011 October 2000 £ IC 44873866/44584225 15/08/00 £ SR [email protected]=289641

View Document

11/10/0011 October 2000 £ IC 45155163/44873866 14/08/00 £ SR [email protected]=281297

View Document

11/10/0011 October 2000 £ IC 46592343/46442343 01/08/00 £ SR [email protected]=150000

View Document

11/10/0011 October 2000 £ IC 46442343/46367343 02/08/00 £ SR [email protected]=75000

View Document

11/10/0011 October 2000 £ IC 46367343/46229843 03/08/00 £ SR [email protected]=137500

View Document

11/10/0011 October 2000 £ IC 44584225/44385224 16/08/00 £ SR [email protected]=199001

View Document

11/10/0011 October 2000 £ IC 43792328/43785403 29/08/00 £ SR [email protected]=6925

View Document

11/10/0011 October 2000 £ IC 44051870/43792328 24/08/00 £ SR [email protected]=259542

View Document

11/10/0011 October 2000 £ IC 45564843/45459163 09/08/00 £ SR [email protected]=105680

View Document

11/10/0011 October 2000 £ IC 46229843/46143093 04/08/00 £ SR [email protected]=86750

View Document

11/10/0011 October 2000 £ IC 44385224/44205595 17/08/00 £ SR [email protected]=179629

View Document

11/10/0011 October 2000 £ IC 43785403/43673840 30/08/00 £ SR [email protected]=111563

View Document

11/10/0011 October 2000 £ IC 45459163/45367663 10/08/00 £ SR [email protected]=91500

View Document

11/10/0011 October 2000 £ IC 46143093/46122343 07/08/00 £ SR [email protected]=20750

View Document

11/10/0011 October 2000 £ IC 44205595/44185320 18/08/00 £ SR [email protected]=20275

View Document

11/10/0011 October 2000 £ IC 46792343/46592343 31/07/00 £ SR [email protected]=200000

View Document

11/10/0011 October 2000 £ IC 45367663/45155163 11/08/00 £ SR [email protected]=212500

View Document

11/10/0011 October 2000 £ IC 46122343/45939843 08/08/00 £ SR [email protected]=182500

View Document

11/10/0011 October 2000 £ IC 44185320/44051870 23/08/00 £ SR [email protected]=133450

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RE:PUR OWN SHARES @0.05 14/08/00

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

27/01/0027 January 2000 US$ IC 1159459100/1159353100 16/12/99 US$ SR 2120@50=106000

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/99

View Document

08/10/998 October 1999 US$ IC 1159876150/1159648450 28/07/99 US$ SR 4554@50=227700

View Document

08/10/998 October 1999 US$ IC 1159648450/1159459100 28/07/99 US$ SR 3787@50=189350

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 £ IC 46697703/46647703 11/08/99 £ SR [email protected]=50000

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 US$ IC 1159993150/1159876150 04/06/99 US$ SR 2340@50=117000

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 £ IC 46673943/46673571 28/04/99 £ SR [email protected]=372

View Document

27/05/9927 May 1999 £ IC 46673571/46672879 27/04/99 £ SR [email protected]=692

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 £ IC 55017856/46672404 26/04/99 £ SR [email protected]=8345452

View Document

07/05/997 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/04/99

View Document

29/03/9929 March 1999 £ IC 55525491/55203991 17/02/99 £ SR [email protected]=321500

View Document

29/03/9929 March 1999 £ IC 56396741/56376741 02/03/99 £ SR [email protected]=20000

View Document

29/03/9929 March 1999 £ IC 55590491/55525491 18/02/99 £ SR [email protected]=65000

View Document

29/03/9929 March 1999 £ IC 55991741/55916741 23/02/99 £ SR [email protected]=75000

View Document

29/03/9929 March 1999 £ IC 55916741/55866741 22/02/99 £ SR [email protected]=50000

View Document

29/03/9929 March 1999 £ IC 56141741/56041741 25/02/99 £ SR [email protected]=100000

View Document

29/03/9929 March 1999 £ IC 56216741/56141741 26/02/99 £ SR [email protected]=75000

View Document

29/03/9929 March 1999 £ IC 56266741/56216741 01/03/99 £ SR [email protected]=50000

View Document

29/03/9929 March 1999 £ IC 56376741/56266741 02/03/99 £ SR [email protected]=110000

View Document

29/03/9929 March 1999 £ IC 55866741/55841741 19/02/99 £ SR [email protected]=25000

View Document

29/03/9929 March 1999 £ IC 55841741/55590491 18/02/99 £ SR [email protected]=251250

View Document

29/03/9929 March 1999 £ IC 56606741/56396741 03/03/99 £ SR [email protected]=210000

View Document

29/03/9929 March 1999 £ IC 55203991/55007991 17/02/99 £ SR [email protected]=196000

View Document

29/03/9929 March 1999 £ IC 56041741/55991741 24/02/99 £ SR [email protected]=50000

View Document

26/03/9926 March 1999 £ IC 56876741/56819241 15/02/99 £ SR [email protected]=57500

View Document

26/03/9926 March 1999 £ IC 57076741/56876741 12/02/99 £ SR [email protected]=200000

View Document

26/03/9926 March 1999 £ IC 56819241/56644241 16/02/99 £ SR [email protected]=175000

View Document

26/03/9926 March 1999 £ IC 56644241/56606741 16/02/99 £ SR [email protected]=37500

View Document

11/03/9911 March 1999 £ IC 57180491/57076741 29/01/99 £ SR [email protected]=103750

View Document

11/03/9911 March 1999 £ IC 57770491/57595491 05/02/99 £ SR [email protected]=175000

View Document

11/03/9911 March 1999 £ IC 57380491/57305491 29/01/99 £ SR [email protected]=75000

View Document

11/03/9911 March 1999 £ IC 57305491/57180491 11/02/99 £ SR [email protected]=125000

View Document

11/03/9911 March 1999 £ IC 57530491/57380491 02/02/99 £ SR [email protected]=150000

View Document

11/03/9911 March 1999 £ IC 57545491/57530491 03/02/99 £ SR [email protected]=15000

View Document

11/03/9911 March 1999 £ IC 57595491/57545491 04/02/99 £ SR [email protected]=50000

View Document

09/03/999 March 1999 £ IC 58045491/57945491 26/01/99 £ SR [email protected]=100000

View Document

09/03/999 March 1999 £ IC 58121741/58045491 27/01/99 £ SR [email protected]=76250

View Document

09/03/999 March 1999 £ IC 57945491/57870491 26/01/99 £ SR [email protected]=75000

View Document

09/03/999 March 1999 £ IC 58146741/58121741 22/01/99 £ SR [email protected]=25000

View Document

09/03/999 March 1999 £ IC 57870491/57770491 25/01/99 £ SR [email protected]=100000

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/9812 November 1998 FULL GROUP ACCOUNTS MADE UP TO 02/05/98

View Document

05/11/985 November 1998 £ IC 58054772/58039772 29/09/98 £ SR [email protected]=15000

View Document

04/11/984 November 1998 £ IC 58132272/58117272 06/10/98 £ SR [email protected]=15000

View Document

04/11/984 November 1998 £ IC 58117272/58092272 05/10/98 £ SR [email protected]=25000

View Document

04/11/984 November 1998 £ IC 58092272/58054772 05/10/98 £ SR [email protected]=37500

View Document

29/10/9829 October 1998 £ IC 58194477/58144477 05/10/98 £ SR [email protected]=50000

View Document

29/10/9829 October 1998 £ IC 58144477/58131977 28/09/98 £ SR [email protected]=12500

View Document

26/10/9826 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98

View Document

22/10/9822 October 1998 £ IC 58200958/58188458 24/09/98 £ SR [email protected]=12500

View Document

20/10/9820 October 1998 £ IC 58235958/58200958 21/09/98 £ SR [email protected]=35000

View Document

30/09/9830 September 1998 £ IC 58257141/58232141 08/09/98 £ SR [email protected]=25000

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 06/08/98

View Document

26/08/9826 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 £ IC 58238234/58225734 11/05/98 £ SR [email protected]=12500

View Document

04/06/984 June 1998 £ IC 58150734/58115734 01/05/98 £ SR [email protected]=35000

View Document

04/06/984 June 1998 £ IC 58115734/58103234 05/05/98 £ SR [email protected]=12500

View Document

04/06/984 June 1998 £ IC 58200734/58150734 06/05/98 £ SR [email protected]=50000

View Document

04/06/984 June 1998 £ IC 58225734/58200734 08/05/98 £ SR [email protected]=25000

View Document

29/05/9829 May 1998 £ IC 58322766/58310266 27/04/98 £ SR [email protected]=12500

View Document

29/05/9829 May 1998 £ IC 58310266/58260266 28/04/98 £ SR [email protected]=50000

View Document

29/05/9829 May 1998 £ IC 58260266/58235266 29/04/98 £ SR [email protected]=25000

View Document

26/05/9826 May 1998 £ IC 58340266/58322766 23/04/98 £ SR [email protected]=17500

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 £ IC 58401768/58339268 24/04/98 £ SR [email protected]=62500

View Document

13/05/9813 May 1998 £ IC 58426633/58414133 20/04/98 £ SR [email protected]=12500

View Document

13/05/9813 May 1998 £ IC 58414133/58401633 17/04/98 £ SR [email protected]=12500

View Document

12/05/9812 May 1998 £ IC 58463516/58451016 14/04/98 £ SR [email protected]=12500

View Document

12/05/9812 May 1998 £ IC 58451016/58426016 16/04/98 £ SR [email protected]=25000

View Document

19/03/9819 March 1998 £ IC 58422418/58397418 27/02/98 £ SR [email protected]=25000

View Document

29/01/9829 January 1998 RETURN MADE UP TO 01/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9711 December 1997 £ IC 58686731/58529481 11/11/97 £ SR [email protected]=157250

View Document

11/12/9711 December 1997 £ IC 58529481/58404481 18/11/97 £ SR [email protected]=125000

View Document

01/12/971 December 1997 £ IC 58735191/58685191 29/10/97 £ SR [email protected]=50000

View Document

07/11/977 November 1997 SEC163 26/09/97

View Document

07/11/977 November 1997 £ IC 58870186/58732686 08/10/97 £ SR [email protected]=137500

View Document

07/11/977 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

29/10/9729 October 1997 £ IC 59080368/58865368 30/09/97 £ SR [email protected]=215000

View Document

24/10/9724 October 1997 FULL GROUP ACCOUNTS MADE UP TO 03/05/97

View Document

23/10/9723 October 1997 VARYING SHARE RIGHTS AND NAMES 17/09/97

View Document

23/10/9723 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9723 October 1997 ALTER MEM AND ARTS 17/09/97

View Document

21/10/9721 October 1997 £ IC 59239131/59079131 19/09/97 £ SR [email protected]=160000

View Document

13/10/9713 October 1997 £ IC 59322558/59222558 09/09/97 £ SR [email protected]=100000

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/97

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9721 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 24/07/96

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 24/07/96

View Document

19/11/9619 November 1996 DIRS POWERS 13/09/96

View Document

19/11/9619 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/09/96

View Document

19/11/9619 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 27/04/96

View Document

14/10/9614 October 1996 NC INC ALREADY ADJUSTED 24/07/96

View Document

14/10/9614 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9614 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/96

View Document

14/10/9614 October 1996 ALTER MEM AND ARTS 24/07/96

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 05/07/96

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RE SCRIP DIVIDEND 12/04/96

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RE SH ALOTMENT 09/10/95

View Document

31/10/9531 October 1995 111280023@5P 15/09/95

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 29/04/95

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 09/05/95

View Document

08/06/958 June 1995 £ IC 75528069/58528069 09/05/95 £ SR [email protected]=17000000

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

21/10/9421 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/94

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 15/09/93

View Document

07/10/937 October 1993 NC DEC ALREADY ADJUSTED 04/10/90 15/09/93

View Document

07/10/937 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/93

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 01/05/93

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 INTERIM ACCOUNTS MADE UP TO 31/10/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/939 February 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ACQ SH CAP 04/12/92

View Document

21/12/9221 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 £ NC 169993754/178948011 04/12/92

View Document

14/12/9214 December 1992 £ NC 156533000/169993754 04/12/92

View Document

23/11/9223 November 1992 LISTING OF PARTICULARS

View Document

23/11/9223 November 1992 LISTING OF PARTICULARS

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 02/05/92

View Document

01/10/921 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/09/91

View Document

01/10/921 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 £ NC 155780000/156533000 17/09/92

View Document

14/09/9214 September 1992 £ NC 133500000/155780000 13/08/92

View Document

14/09/9214 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9214 September 1992 CAPITALISE £14164060 £1 13/08/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 01/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

06/11/916 November 1991 RETURN MADE UP TO 05/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 04/05/91

View Document

03/10/913 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/91

View Document

03/10/913 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/917 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9014 December 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 04/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/90

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 28/04/90

View Document

01/08/901 August 1990 £ NC 128500000/133500000 09/07/90

View Document

01/08/901 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/07/90

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/901 August 1990 £ NC 123500000/128500000 09/07/90

View Document

25/06/9025 June 1990 LISTING OF PARTICULARS

View Document

19/02/9019 February 1990 AD 15/07/86-12/08/86 £ SI [email protected]

View Document

28/11/8928 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/89

View Document

09/10/899 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

18/04/8918 April 1989 WD 05/04/89 AD 15/07/86-12/08/86 £ SI [email protected]=15265

View Document

20/03/8920 March 1989 WD 27/02/89 AD 31/01/89--------- £ SI [email protected]=29270

View Document

15/03/8915 March 1989 LISTING OF PARTICULARS

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

06/01/896 January 1989 WD 09/12/88 AD 20/08/86-29/08/86 £ SI [email protected]=221002

View Document

06/01/896 January 1989 WD 09/12/88 AD 21/10/86-03/11/86 £ SI [email protected]=30216

View Document

06/01/896 January 1989 WD 09/12/88 AD 23/09/86-13/10/86 £ SI [email protected]=62951

View Document

06/01/896 January 1989 WD 09/12/88 AD 09/09/86-16/09/86 £ SI [email protected]=43105

View Document

06/01/896 January 1989 WD 09/12/88 AD 10/11/86--------- £ SI [email protected]=20331

View Document

03/01/893 January 1989 WD 05/12/88 AD 27/10/88--------- £ SI [email protected]=433

View Document

12/12/8812 December 1988 REDUCTION OF SHARE PREMIUM

View Document

12/12/8812 December 1988 CANC.0F SH.PREM.ACC.

View Document

12/12/8812 December 1988 REDUCTION OF ISSUED CAPITAL 241088

View Document

01/12/881 December 1988 RETURN OF ALLOTMENTS

View Document

01/12/881 December 1988 RETURN OF ALLOTMENTS

View Document

23/11/8823 November 1988 NC INC ALREADY ADJUSTED

View Document

23/11/8823 November 1988 RE SHARES 24/10/88

View Document

23/11/8823 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 06/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

22/11/8822 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

14/11/8814 November 1988 RESOLUTION PASSED ON

View Document

11/11/8811 November 1988 WD 27/10/88 AD 16/06/87--------- PREMIUM £ SI [email protected]=1666

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 WD 26/09/88 AD 26/08/88--------- £ SI 113330@1=113330

View Document

28/09/8828 September 1988 WD 23/09/88 AD 13/08/87--------- PREMIUM £ SI [email protected]=666

View Document

28/09/8828 September 1988 WD 23/09/88 AD 13/08/87--------- PREMIUM £ SI [email protected]=3666

View Document

28/09/8828 September 1988 WD 23/09/88 AD 13/08/87--------- PREMIUM £ SI [email protected]=200

View Document

28/09/8828 September 1988 WD 23/09/88 AD 13/08/87--------- PREMIUM £ SI [email protected]=6

View Document

08/09/888 September 1988 WD 16/08/88 AD 20/07/88--------- PREMIUM £ SI [email protected]=1000

View Document

07/09/887 September 1988 £ NC 104940000/123500000 22

View Document

25/08/8825 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/8825 July 1988 LISTING OF PARTICULARS

View Document

05/07/885 July 1988 WD 24/05/88 AD 29/04/88--------- PREMIUM £ SI [email protected]=22333

View Document

08/04/888 April 1988 WD 01/03/88 AD 31/01/88--------- £ SI [email protected]=23862

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED F H TOMKINS P L C CERTIFICATE ISSUED ON 25/02/88

View Document

26/01/8826 January 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL GROUP ACCOUNTS MADE UP TO 02/05/87

View Document

05/01/885 January 1988 ANNUAL ACCOUNTS MADE UP DATE 02/05/87

View Document

10/12/8710 December 1987 RETURN OF ALLOTMENTS

View Document

27/11/8727 November 1987 WD 05/11/87 AD 09/10/87--------- PREMIUM £ SI [email protected]=3183

View Document

27/11/8727 November 1987 WD 05/11/87 AD 09/10/87--------- PREMIUM £ SI [email protected]=333

View Document

13/11/8713 November 1987 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/11/8713 November 1987 CAN SHARE PREM 240987

View Document

11/11/8711 November 1987 WD 26/10/87 AD 29/09/87--------- PART-PAID £ SI [email protected]=33333

View Document

04/11/874 November 1987 CAN SHARE PREM

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 240987

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

22/09/8722 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: BESCOT CRESCENT WALSALL WS1 4NP WEST MIDLANDS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/86

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

20/12/8520 December 1985 ANNUAL ACCOUNTS MADE UP DATE 12/09/85

View Document

05/12/845 December 1984 ANNUAL ACCOUNTS MADE UP DATE 29/04/84

View Document

19/11/8319 November 1983 ANNUAL ACCOUNTS MADE UP DATE 01/05/83

View Document

26/10/8326 October 1983 NEW SECRETARY APPOINTED

View Document

06/06/836 June 1983 NEW SECRETARY APPOINTED

View Document

22/12/8222 December 1982 ANNUAL ACCOUNTS MADE UP DATE 02/05/82

View Document

15/02/8215 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/8219 January 1982 ANNUAL ACCOUNTS MADE UP DATE 03/05/81

View Document

16/01/7616 January 1976 LISTING OF PARTICULARS

View Document

07/06/627 June 1962 LISTING OF PARTICULARS

View Document

20/03/5020 March 1950 LISTING OF PARTICULARS

View Document

02/02/252 February 1925 CERTIFICATE OF INCORPORATION

View Document

02/02/252 February 1925 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