ITV MERIDIAN LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / ITV BROADCASTING LIMITED / 22/05/2018

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

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

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

07/12/127 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

18/11/1118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN MEDLICOTT / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

22/12/0822 December 2008 NC DEC ALREADY ADJUSTED 10/12/08

View Document

16/12/0816 December 2008 ADOPT MEMORANDUM 10/12/2008

View Document

16/12/0816 December 2008 STATEMENT BY DIRECTORS

View Document

16/12/0816 December 2008 REDUCE ISSUED CAPITAL 10/12/2008

View Document

16/12/0816 December 2008 GBP NC 33000000/30000000 10/12/2008

View Document

16/12/0816 December 2008 SOLVENCY STATEMENT DATED 10/12/08

View Document

16/12/0816 December 2008 MIN DETAIL AMEND CAPITAL EFF 16/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES BENJAMIN STJOHN TIBBITTS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR KATE IRVING

View Document

18/11/0818 November 2008 ADOPT ARTICLES 03/11/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN JANE TAUTZ

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MICHAEL ANTHONY GREEN

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM FORUM ONE PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7PA

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK SOUTHGATE

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWORDS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED MERIDIAN BROADCASTING LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: TELEVISION CENTRE SOUTHAMPTON SO14 0PZ

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 ARTICLES OF ASSOCIATION

View Document

15/09/0415 September 2004 RENUMERATION OF AUDITOR 01/09/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

27/06/0127 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0128 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

17/11/9417 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: TELEVISION CENTRE SOUTHAMPTON SO2 OTA

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: 8 MONTAGUE CLOSE LONDON BRIDGE LONDON SE1 9RD

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 £ NC 100/33000000 26/11/91

View Document

02/12/912 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/91

View Document

02/12/912 December 1991 NC INC ALREADY ADJUSTED 26/11/91

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 ADOPT MEM AND ARTS 10/05/91

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON,EC3A 7EE

View Document

29/04/9129 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9129 April 1991 ALTER MEM AND ARTS 18/04/91

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED RBCO 67 LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

06/07/906 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information