GENERATION PHOENIX LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Group of companies' accounts made up to 2024-04-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-08-28

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/02/245 February 2024 Secretary's details changed for Mr Mark William Harold Harvey on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr John Patrick Kennedy on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr John Patrick Kennedy on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Paul Deninger on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Adam Sharkawy on 2024-02-02

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-05-16

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Particulars of variation of rights attached to shares

View Document

26/06/2326 June 2023 Sub-division of shares on 2023-03-07

View Document

08/06/238 June 2023 Sub-division of shares on 2023-03-07

View Document

08/06/238 June 2023 Consolidation of shares on 2023-03-07

View Document

08/06/238 June 2023 Sub-division of shares on 2023-03-07

View Document

08/06/238 June 2023 Sub-division of shares on 2023-03-07

View Document

08/06/238 June 2023 Consolidation of shares on 2023-03-07

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-04-30

View Document

26/05/2326 May 2023 Consolidation of shares on 2023-03-07

View Document

22/05/2322 May 2023 Appointment of Mr Paul Deninger as a director on 2023-03-07

View Document

22/05/2322 May 2023 Termination of appointment of Patrick Gerard Sheehan as a director on 2023-03-07

View Document

22/05/2322 May 2023 Termination of appointment of Ian Duncan Boyce as a director on 2023-03-07

View Document

22/05/2322 May 2023 Termination of appointment of Ilias Korosis as a director on 2023-03-07

View Document

22/05/2322 May 2023 Appointment of Mr Adam Sharkawy as a director on 2023-03-07

View Document

12/04/2312 April 2023 Registered office address changed from Kingsbridge Centre Sturrock Way Peterborough PE3 8TZ to Unit 1 Forli Strada Alwalton Hill Peterborough PE7 3HH on 2023-04-12

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

23/09/2223 September 2022 Termination of appointment of Christopher James Mcbean as a director on 2022-08-31

View Document

10/05/2210 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-13

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

25/02/2225 February 2022 Director's details changed for James Lindsay Lewis on 2021-12-31

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Director's details changed for Ian Duncan Boyce on 2022-02-22

View Document

25/02/2225 February 2022 Director's details changed for Mr Andrew Clifford Winawer Brandler on 2020-10-20

View Document

25/02/2225 February 2022 Director's details changed for James Lindsay Lewis on 2021-12-31

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Termination of appointment of John Kennedy as a secretary on 2021-10-21

View Document

20/10/2120 October 2021 Appointment of Mr Mark William Harold Harvey as a secretary on 2021-10-13

View Document

19/10/2119 October 2021 Termination of appointment of Michael James Giles as a secretary on 2021-10-13

View Document

10/07/2010 July 2020 SECRETARY APPOINTED MR JOHN KENNEDY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY DOMINIC HEATON

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

07/02/207 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 27996010.62

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

04/01/204 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1930 August 2019 ADOPT ARTICLES 31/07/2019

View Document

18/08/1918 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 21996011.62

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR DOMINIC HEATON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN KENNEDY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE CLAUDIO MORTEANI / 12/08/2018

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030167960012

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR JOHN KENNEDY

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN HAZLEWOOD

View Document

09/05/189 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ANDREW CLIFFORD WINAWER BRANDLER

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED DR PATRICK GERARD SHEEHAN

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR ILIAS KOROSIS

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/11/1710 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 9529547.01

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167960006

View Document

10/11/1710 November 2017 REDUCE SHARE PREM A./C 18/10/2017

View Document

10/11/1710 November 2017 STATEMENT BY DIRECTORS

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167960010

View Document

10/11/1710 November 2017 SOLVENCY STATEMENT DATED 13/10/17

View Document

09/11/179 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 9861634

View Document

27/09/1727 September 2017 ADOPT ARTICLES 18/09/2017

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030167960011

View Document

20/09/1720 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 9529547.0045

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167960009

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167960007

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167960008

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030167960010

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MR JONATHAN HAZLEWOOD

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN KENNEDY

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES 10/02/16 TREASURY CAPITAL GBP 5.3892

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 6976802.39

View Document

16/02/1616 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1615 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 6620670.99

View Document

14/01/1614 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030167960009

View Document

01/05/151 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 6245923.88

View Document

01/05/151 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 6247106.44

View Document

01/05/151 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 6245928.34

View Document

01/05/151 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 6246218.9

View Document

01/05/151 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 6615536.04

View Document

30/04/1530 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 6247779.74

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 15/10/14 STATEMENT OF CAPITAL GBP 6245922.37

View Document

25/11/1425 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030167960008

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED JAMES LINDSAY LEWIS

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN BOYCE / 05/06/2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ARNE CLAUDIO MORTEANI

View Document

09/06/149 June 2014 08/05/14 STATEMENT OF CAPITAL GBP 12254451.83

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR RUSSELL HAY TAYLOR

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANFORD SELMAN

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030167960007

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030167960006

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/08/1330 August 2013 ADOPT ARTICLES 31/07/2013

View Document

28/08/1328 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 5891740.47

View Document

28/08/1328 August 2013 SUB-DIVISION 31/07/13

View Document

05/06/135 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 5554263.71

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 7573270.65

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEVAN

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/01/1219 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 5266733.97

View Document

30/12/1130 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1110 August 2011 25/06/09 STATEMENT OF CAPITAL GBP 4932934.35

View Document

05/08/115 August 2011 31/01/04 FULL LIST AMEND

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/112 August 2011 SECRETARY APPOINTED JOHN KENNEDY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BEVAN

View Document

26/07/1126 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 4932934.35

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1127 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 30/01/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCBEAN / 30/01/2010

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/12/1020 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 4596305.74

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN BOYCE / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCBEAN / 19/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM BEVAN / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANFORD JACOB SELMAN / 19/02/2010

View Document

23/02/1023 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 4038805.92

View Document

23/02/1023 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 4240356

View Document

23/02/1023 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 4246956

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 4030016.64

View Document

19/01/1019 January 2010 ADOPT ARTICLES 23/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 17/12/2009

View Document

19/01/1019 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1018 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 4036616.64

View Document

04/11/094 November 2009 NC INC ALREADY ADJUSTED

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JOHN KENNEDY

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK HARRIS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BEVAN

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MCBEAN

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HACKING

View Document

25/06/0825 June 2008 GBP NC 1657564/1658064 14/05/08

View Document

25/06/0825 June 2008 GBP NC 1658064/2157564 14/05/2008

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 £ NC 1275281/1657564 13/0

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 13/09/07

View Document

31/05/0731 May 2007 £ NC 953897/1037230 11/1

View Document

31/05/0731 May 2007 £ NC 1037230/1275281 26/0

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 26/04/07

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 11/10/05

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: FARRS LANE PRINCE STREET BRISTOL BS1 4PZ

View Document

07/02/067 February 2006 MEMORANDUM OF ASSOCIATION

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED B & H RESEARCH LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 24/12/03

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 24/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/036 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ADOPTARTICLES10/11/99

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 SHARES AGREEMENT OTC

View Document

11/05/9511 May 1995 £ NC 100/500000 05/05/95

View Document

11/05/9511 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/95

View Document

11/05/9511 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

View Document

11/05/9511 May 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: BUSH HOUSE 72 PRINCE ST BRISTOL AVON BS99 7JZ

View Document

23/04/9523 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED ACRAMAN (113) LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

31/01/9531 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information