INOCO LIMITED

Company Documents

DateDescription
29/11/2129 November 2021 Termination of appointment of Yvonne Kelsey as a secretary on 2021-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 2 DUKE STREET C/O BLACKFISH CAPITAL LTD, 1ST FLOOR LONDON SW1Y 6BN ENGLAND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 5 SAVILE ROW LONDON W1S 3PB

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARLEY ROWLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BLACKFISH SERVICES 5 SAVILE ROW LONDON W1S 3PB UNITED KINGDOM

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS YVONNE KELSEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW YUILL / 30/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 30/03/2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 18/05/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 5 SAVILLE ROW LONDON W1S 3PD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR ANDREW JAMES YUILL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 5 SAVILLE ROW LONDON W15 3PD

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: THE OLD VICARAGE EAST RUSTON NORWICH NORFOLK NR12 9HN

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTUARY LONDON SW1P 3JS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/036 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET ST JAMESS PARK LONDON SW1H 9HP

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: ST.CLEMENTS HOUSE 2/16 COLEGATE NORWICH NR3 1BQ

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 EXEMPTION FROM APPOINTING AUDITORS 03/07/00

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9730 September 1997 ALTER MEM AND ARTS 03/06/97

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REREGISTRATION PLC-PRI 02/12/96

View Document

13/12/9613 December 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/9613 December 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/9613 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 REDUCE SHARE CAP/SCHEME OF ARRAN

View Document

06/09/966 September 1996 REDUCTION OF ISSUED CAPITAL

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

13/08/9613 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

24/05/9624 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 23/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/9615 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

14/03/9614 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 23/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 23/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/94

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9322 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9322 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9322 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIR POWERS 24/03/93

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 23/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 ALLOCT EQUITY SECURITYS 08/04/92

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 COURT ORDER RE GARNISHIE ORDER.

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 23/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

29/03/9129 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 23/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: 1,WILLOW LANE, NORWICH. NR2 1EU

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/89

View Document

06/11/896 November 1989 PROSPECTUS

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 47,DUKE STREET, LONDON. SW1Y 6DD

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 RETURN MADE UP TO 24/03/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/8916 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN OF ALLOTMENTS

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 SHARES AGREEMENT OTC

View Document

05/01/895 January 1989 RETURN OF ALLOTMENTS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 REDUCTION OF SHARE PREMIUM

View Document

04/08/884 August 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

20/07/8820 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/88

View Document

20/07/8820 July 1988 £ NC 11342000/17250000

View Document

20/06/8820 June 1988 RETURN MADE UP TO 02/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/8820 June 1988 WD 17/06/88 AD 12/06/87--------- £ SI [email protected]=112500

View Document

20/06/8820 June 1988 SHARES AGREEMENT OTC

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 WD 31/05/88 AD 25/05/88--------- PREMIUM £ SI [email protected]=4400000

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/02/8815 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/8815 February 1988 WD 15/01/88 AD 30/03/87--------- £ SI [email protected]=220000

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 WD 05/11/87 AD 21/09/87-13/10/87 PREMIUM £ SI [email protected]=3190200

View Document

23/10/8723 October 1987 NC INC ALREADY ADJUSTED

View Document

26/09/8726 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 080687

View Document

24/09/8724 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 23/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/878 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: 1 LOVE LANE LONDON EC2V 7JJ

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/12/8616 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

03/10/863 October 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

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