GRESHAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to 10 Queen Street London EC4N 1TX

View Document

22/05/2522 May 2025 Register(s) moved to registered office address Aldermary House 10-15 Queen Street London EC4N 1TX

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/12/2424 December 2024 Notification of Alliance Bidco Ltd as a person with significant control on 2024-07-09

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Withdrawal of a person with significant control statement on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

29/08/2429 August 2024 Certificate of re-registration from Public Limited Company to Private

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Re-registration of Memorandum and Articles

View Document

29/08/2429 August 2024 Re-registration from a public company to a private limited company

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Andrew Mark Balchin as a director on 2024-07-09

View Document

10/07/2410 July 2024 Termination of appointment of Jennifer Katherine Knott as a director on 2024-07-09

View Document

10/07/2410 July 2024 Termination of appointment of Oliver Rupert Andrew Scott as a director on 2024-07-09

View Document

10/07/2410 July 2024 Termination of appointment of Richard Last as a director on 2024-07-09

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-10-06

View Document

11/01/2411 January 2024 Appointment of Mr Oliver Rupert Andrew Scott as a director on 2024-01-11

View Document

03/11/233 November 2023 Registration of charge 010720320017, created on 2023-11-03

View Document

17/10/2317 October 2023 Appointment of Mr Richard Last as a director on 2023-10-17

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

26/07/2326 July 2023 Termination of appointment of Ruth Wandhöfer as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Peter Anthony Simmonds as a director on 2023-07-25

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

30/11/2230 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

02/08/212 August 2021 Registration of charge 010720320016, created on 2021-07-29

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

05/07/215 July 2021 Registration of charge 010720320014, created on 2021-06-21

View Document

05/07/215 July 2021 Registration of charge 010720320015, created on 2021-06-21

View Document

05/07/215 July 2021 Registration of charge 010720320013, created on 2021-06-21

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR HAMISH JOHN PURDEY

View Document

16/05/1416 May 2014 10/05/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GRUBB

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
SOPWITH HOUSE
BROOK AVENUE, WARSASH
SOUTHAMPTON
SO31 9ZA

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1327 May 2013 10/05/13 NO MEMBER LIST

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRUBB / 31/08/2012

View Document

15/05/1215 May 2012 10/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROYDE / 15/05/2012

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

11/01/1111 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC SEPKES

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 REKATING TO ACCOUNTS OF GRESHAM COMPUTING PLC GROUP COMPANIES 06/05/2010

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR KENNETH ARCHER

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC SEPKES / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROYDE / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 10/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON

View Document

07/10/097 October 2009 SECRETARY APPOINTED ROBERT JAMES GRUBB

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MAX ROYDE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES AVES

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DISAPP PRE-EMPT RIGHTS 26/06/2009 AUTH ALLOT OF SECURITY 26/06/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED ALAN HOWARTH

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ERIC SEPKES

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/03/084 March 2008 DIRECTOR RESIGNED ROBERT GLENN

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/0510 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 10/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0330 May 2003 RETURN MADE UP TO 10/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/021 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0117 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 MITCHELL HOUSE BROOK AVE WARSASH SOUTHAMPTON SO31 9ZA

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

26/07/9926 July 1999 SHARES AGREEMENT OTC

View Document

22/07/9922 July 1999 SHARES AGREEMENT OTC

View Document

12/07/9912 July 1999 SHARES AGREEMENT OTC

View Document

14/06/9914 June 1999 SHARES AGREEMENT OTC

View Document

10/06/9910 June 1999 SHARES AGREEMENT OTC

View Document

27/05/9927 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 SHARES AGREEMENT OTC

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

26/02/9926 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/989 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/98

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/978 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/97

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

24/01/9724 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 10/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/9619 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

19/04/9619 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/96

View Document

01/02/961 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 10/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9522 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

14/03/9514 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/95

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED GRESHAM TELECOMPUTING PLC CERTIFICATE ISSUED ON 14/03/95

View Document

10/03/9510 March 1995 LISTING OF PARTICULARS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

20/06/9420 June 1994 RETURN MADE UP TO 10/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 SHARES AGREEMENT OTC

View Document

15/03/9415 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

01/03/941 March 1994 CONVE 31/12/93

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 CONVE 30/06/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 10/05/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

12/05/9312 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 AMENDING O/C RED.ISS.CAP

View Document

18/06/9218 June 1992 REDUCTION OF ISSUED CAPITAL

View Document

18/06/9218 June 1992 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 2455706/ 2142353

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

01/05/921 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/04/92

View Document

23/03/9223 March 1992 AUDITOR'S RESIGNATION

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 24/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9114 June 1991 SHARES AGREEMENT OTC

View Document

03/05/913 May 1991 ALTER MEM AND ARTS 16/04/91

View Document

03/05/913 May 1991 RE AGREEMENT 16/04/91

View Document

03/05/913 May 1991 S-DIV 16/04/91

View Document

03/05/913 May 1991 NC INC ALREADY ADJUSTED 16/04/91

View Document

03/05/913 May 1991 SUB DIV SHARES 16/04/91

View Document

02/05/912 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/04/91

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: G OFFICE CHANGED 26/04/91 244 BARN'S ROAD COWLEY OXFORD OX4 3RW

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 COMPANY NAME CHANGED TELECOMPUTING PLC CERTIFICATE ISSUED ON 17/04/91

View Document

03/07/903 July 1990 RETURN MADE UP TO 14/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

16/05/9016 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/90

View Document

16/05/9016 May 1990 � NC 600000/800000 08/05/90

View Document

26/04/9026 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/04/909 April 1990 PROSPECTUS

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/02/9016 February 1990 NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 SHARE OPTIONS 28/07/89

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

16/05/8916 May 1989 RETURN MADE UP TO 14/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/8818 April 1988 RETURN MADE UP TO 15/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 17/03/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED

View Document

14/09/7214 September 1972 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