GLOBALDATA PLC

Company Documents

DateDescription
15/05/2515 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

20/12/2420 December 2024 Registration of charge 039253190020, created on 2024-12-18

View Document

20/12/2420 December 2024 Registration of charge 039253190021, created on 2024-12-18

View Document

25/08/2425 August 2024 Resolutions

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

06/08/246 August 2024 Satisfaction of charge 039253190018 in full

View Document

06/08/246 August 2024 Satisfaction of charge 039253190019 in full

View Document

02/08/242 August 2024 Interim accounts made up to 2024-06-30

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

27/04/2427 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Interim accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190016 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190017 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190010 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190011 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190012 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190013 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190014 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 039253190015 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 039253190008 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 039253190009 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 6 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 039253190007 in full

View Document

16/01/2416 January 2024 Interim accounts made up to 2023-11-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

02/08/232 August 2023 Consolidation and sub-division of shares on 2023-07-25

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

05/05/235 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/11/2222 November 2022 Termination of appointment of Graham Charles Lilley as a secretary on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Robert James Hooper as a secretary on 2022-11-22

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

27/01/2227 January 2022 Appointment of Mr Graham Charles Lilley as a secretary on 2022-01-21

View Document

23/12/2123 December 2021 Registration of charge 039253190016, created on 2021-12-15

View Document

20/12/2120 December 2021 Registration of charge 039253190015, created on 2021-12-15

View Document

28/09/2128 September 2021 Registration of charge 039253190014, created on 2021-09-13

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

02/07/212 July 2021 Register inspection address has been changed from Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

29/06/2129 June 2021 Interim accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-05-17

View Document

24/06/2124 June 2021 Termination of appointment of Elizabeth Pritchard as a director on 2021-06-24

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM LILLEY

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR CHARLES EUGENE SHACKLETON STRICKLAND

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039253190013

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LILLEY / 01/01/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS DANSON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 14983171679176

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039253190012

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY

View Document

31/07/1731 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039253190010

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039253190011

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FREEBAIRN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR KELSEY VAN MUSSCHENBROEK

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED ANNETTE MARIE BARNES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED ANDREW DAVID DAY

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MURRAY JOHN LEGG

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 INTERIM ACCOUNTS MADE UP TO 29/02/16

View Document

11/02/1611 February 2016 ACQUISITION/DISPOSAL AGREEMENT 19/01/2016

View Document

11/02/1611 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 173104.587112

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED PROGRESSIVE DIGITAL MEDIA GROUP PLC CERTIFICATE ISSUED ON 22/01/16

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039253190009

View Document

28/07/1528 July 2015 28/07/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039253190008

View Document

16/09/1416 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 154477.136428

View Document

12/08/1412 August 2014 14/03/14 STATEMENT OF CAPITAL GBP 154422.714286

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039253190007

View Document

29/07/1429 July 2014 28/07/14 NO MEMBER LIST

View Document

03/07/143 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

13/05/1413 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ANTHONY CRAGG / 28/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 28/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER MARTIN HARKNESS / 28/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 28/07/2013

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 23/05/13 STATEMENT OF CAPITAL GBP 153183.518080

View Document

23/05/1323 May 2013 REDUCTION OF SHARE PREMIUM

View Document

23/05/1323 May 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 SUB-DIVISION 24/04/13

View Document

29/04/1329 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 153204.80

View Document

26/04/1326 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1324 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

21/05/1221 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 153204.77

View Document

04/05/124 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/123 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR MARK LEO WILLIAMS

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 RE-APPOINT DIRECTORS 28/04/2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR KELSEY SAMUEL VAN MUSSCHENBROEK

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR ROBERT JOHN MARCUS

View Document

01/03/101 March 2010 09/02/10 BULK LIST

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

03/12/093 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED BERNARD CRAGG

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANSON / 01/11/2008

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED MARK FREEBAIRN

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0BS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 2ND FLOOR, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS MARK DARREN SMITH LOGGED FORM

View Document

21/07/0921 July 2009 NC INC ALREADY ADJUSTED 24/06/09

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG DIXON

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH APPIAH

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE FAIR

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT SMITH

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED SIMON PYPER

View Document

25/06/0925 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 GBP NC 111000/200000 24/06/2009

View Document

25/06/0925 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0925 June 2009 TAKEOVERS & MERGERS 24/06/2009

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED TMN GROUP PLC CERTIFICATE ISSUED ON 24/06/09

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MICHAEL DANSON

View Document

05/12/085 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

02/12/082 December 2008 REAPPOINT DIRECTORS AND AUDITORS 27/11/2008

View Document

22/01/0822 January 2008 AUDITOR'S RESIGNATION

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 £ IC 105451/105335 07/12/06 £ SR [email protected]=116

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 CONSO DIV 01/12/06

View Document

08/12/068 December 2006 ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 COMPANY NAME CHANGED THEMUTUAL.NET PLC CERTIFICATE ISSUED ON 01/12/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 £ IC 105373/105293 03/08/06 £ SR [email protected]=80

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 £ IC 104840/104805 02/03/06 £ SR [email protected]=35

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 £ IC 104043/104003 30/03/05 £ SR [email protected]=40

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 2ND FLOOR 39 HATTON GARDEN, LONDON, EC1N 8EH

View Document

11/01/0511 January 2005 DIV 20/10/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 £ IC 104092/103592 22/09/04 £ SR [email protected]= 500

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 09/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: GROUND FLOOR, 6-7 SAINT CROSS STREET, LONDON, EC1N 8UB

View Document

15/07/0315 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 AUDITOR'S RESIGNATION

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0214 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0214 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 09/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ADOPT ARTICLES 22/05/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 2 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6BJ

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 APPLICATION COMMENCE BUSINESS

View Document

27/03/0027 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/02/009 February 2000 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