J D WETHERSPOON PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewPurchase of own shares.

View Document

18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-07-15

View Document

15/07/2515 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-29

View Document

11/06/2511 June 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 NewPurchase of own shares.

View Document

02/06/252 June 2025 NewPurchase of own shares.

View Document

13/05/2513 May 2025 Cancellation of shares. Statement of capital on 2025-05-07

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

02/05/252 May 2025 Cancellation of shares. Statement of capital on 2025-04-29

View Document

02/05/252 May 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

02/05/252 May 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

02/05/252 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-04-16

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

04/12/244 December 2024 Resolutions

View Document

17/10/2417 October 2024 Full accounts made up to 2024-07-28

View Document

06/06/246 June 2024 Registration of charge 017097840152, created on 2024-06-06

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

29/11/2329 November 2023 Full accounts made up to 2023-07-30

View Document

24/01/2324 January 2023 Current accounting period shortened from 2023-07-31 to 2023-07-30

View Document

09/01/239 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

28/10/2228 October 2022 Termination of appointment of Susan Alina Cacioppo as a director on 2022-10-07

View Document

05/05/225 May 2022 Appointment of Mr James Ullman as a director on 2022-05-04

View Document

22/12/2122 December 2021 Director's details changed for Ms Debbie Whittingham on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Ms Debbie Whittingham as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr Hudson Simmons as a director on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

26/11/2126 November 2021 Full accounts made up to 2021-07-25

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 THAT BTHE WAIVER GRANTED BY THE PANEL ON TAKEOVERS AND MERGERS FOR BTHE CONCERT PARTY TO MMAKE GENERAL OFFER TO NSHAREHOLDERS OF THE COMPANY/ THAT THE COMPANY TO MAKE MARKET PURCHASES OF VORDINARY SHARES IN THE CAPITAL OF THE COMPANY ON SUCH TERMS AND IN SUCH MANNER AS THE DIRECTOR OF THE COMPANY SHALL DETERMINE SUBJECT TO THE FOLLOWING CONDITIONS;(A) THE MAXIMUM NUMBER OF ORDINARY SHARES WHICH MAY BE PURCHASED IS 15,701,759; 21/11/2019

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/07/19

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMEIKAN

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 148

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017097840151

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/11/1827 November 2018 WAIVER GRANTED REGARDING POS. 15/11/2018

View Document

27/11/1827 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 29/07/18

View Document

31/08/1831 August 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/07/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1720 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 30/07/17

View Document

12/09/1712 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 ADOPT ARTICLES 12/11/2015

View Document

30/05/1730 May 2017 ARTICLES OF ASSOCIATION

View Document

02/03/172 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 24/07/16

View Document

23/01/1723 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 AGREEMENT 10/11/2016

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR HARRY MICHAEL CHARLES MORLEY

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1624 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RECKITT

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1618 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1618 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/168 January 2016 31/12/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR BENJAMIN NEWTON WHITLEY

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 26/07/15

View Document

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1517 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1515 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

29/12/1429 December 2014 SECRETARY APPOINTED MR NIGEL CONNOR

View Document

25/11/1425 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 27/07/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY KIRK DAVIS

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/142 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/142 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/142 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/142 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1416 May 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

07/05/147 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1318 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 28/07/13

View Document

19/08/1319 August 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

31/12/1231 December 2012 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RANDALL MARTIN / 31/12/2012

View Document

14/11/1214 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/05/1231 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1231 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR MARK JAMES RECKITT

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1213 March 2012 INTERIM ACCOUNTS MADE UP TO 22/01/12

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

07/11/117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HERRING

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 24/07/11

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150

View Document

20/09/1120 September 2011 INTERIM ACCOUNTS MADE UP TO 24/07/11

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HUTSON / 23/05/2011

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1123 March 2011 INTERIM ACCOUNTS MADE UP TO 23/01/11

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR KIRK DAVIS

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/113 February 2011 31/12/10 BULK LIST

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/10/1026 October 2010 SECRETARY APPOINTED MR KIRK DAVIS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY KEITH DOWN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARBOTTLE

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MCMEIKAN / 31/08/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA VAN GENE / 11/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH DOWN / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALINA CACIOPPO / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARBOTTLE / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HERRING / 11/03/2010

View Document

12/03/1012 March 2010 INTERIM ACCOUNTS MADE UP TO 24/01/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD GERVASE BECKETT / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCMEIKAN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUTSON / 11/03/2010

View Document

27/01/1027 January 2010 31/12/09 BULK LIST

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 26/07/09

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 26/07/09

View Document

14/11/0914 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCMEIKAN / 22/06/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SIR RICHARD BECKETT

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0812 November 2008 ADOPT ARTICLES 04/11/2008

View Document

12/11/0812 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 27/07/08

View Document

21/07/0821 July 2008 02/07/08 GBP TI [email protected]=13500

View Document

15/07/0815 July 2008 01/07/08 GBP TI [email protected]=3000

View Document

15/07/0815 July 2008 GBP IC 2804079/2784079 30/06/08 GBP SR [email protected]=20000

View Document

19/06/0819 June 2008 RE - DIVIDEND 03/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/083 June 2008 GBP IC 2819079/2809079 16/04/08 GBP SR [email protected]=10000

View Document

03/06/083 June 2008 GBP IC 2809079/2804079 16/04/08 GBP SR [email protected]=5000

View Document

03/06/083 June 2008 GBP IC 2824079/2819079 16/04/08 GBP SR [email protected]=5000

View Document

22/05/0822 May 2008 INTERIM ACCOUNTS MADE UP TO 27/04/08

View Document

14/04/0814 April 2008 INTERIM ACCOUNTS MADE UP TO 27/01/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MRS SUSAN CACIOPPO

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED MR PAUL HARBOTTLE

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/077 November 2007 £ IC 2826079/2824079 25/09/07 £ SR [email protected]=2000

View Document

05/11/075 November 2007 £ IC 2829079/2826079 26/09/07 £ SR [email protected]=3000

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 29/07/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 £ IC 2842279/2836279 20/09/07 £ SR [email protected]=6000

View Document

24/10/0724 October 2007 £ IC 2836279/2829079 21/09/07 £ SR [email protected]=7200

View Document

24/10/0724 October 2007 £ IC 2844279/2842279 19/09/07 £ SR [email protected]=2000

View Document

23/07/0723 July 2007 £ IC 2853479/2844279 16/05/07 £ SR [email protected]=9200

View Document

23/07/0723 July 2007 £ IC 2899579/2886579 31/05/07 £ SR [email protected]=13000

View Document

23/07/0723 July 2007 £ IC 2886579/2853479 14/05/07 £ SR [email protected]=33100

View Document

07/06/077 June 2007 £ IC 2904579/2899579 25/04/07 £ SR [email protected]=5000

View Document

23/05/0723 May 2007 £ SR [email protected] 20/09/06

View Document

20/04/0720 April 2007 £ IC 2919579/2904579 19/03/07 £ SR [email protected]=15000

View Document

17/04/0717 April 2007 £ IC 2922579/2919579 12/03/07 £ SR [email protected]=3000

View Document

17/04/0717 April 2007 £ IC 2927579/2922579 09/03/07 £ SR [email protected]=5000

View Document

05/04/075 April 2007 £ IC 2932579/2927579 08/03/07 £ SR [email protected]=5000

View Document

03/04/073 April 2007 £ IC 2949079/2932579 07/03/07 £ SR [email protected]=16500

View Document

19/03/0719 March 2007 £ SR [email protected] 06/10/06

View Document

19/03/0719 March 2007 £ SR [email protected] 10/10/06

View Document

02/03/072 March 2007 £ IC 2959079/2949079 29/01/07 £ SR [email protected]=10000

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 £ IC 3012369/3008869 25/10/06 £ SR [email protected]=3500

View Document

15/12/0615 December 2006 £ IC 3014909/3012369 27/10/06 £ SR [email protected]=2540

View Document

28/11/0628 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/07/06

View Document

01/11/061 November 2006 £ IC 3030909/3014909 03/10/06 £ SR [email protected]=16000

View Document

26/10/0626 October 2006 £ IC 3035909/3030909 26/09/06 £ SR [email protected]=5000

View Document

12/09/0612 September 2006 £ IC 3069909/3035909 19/05/06 £ SR [email protected]=34000

View Document

02/08/062 August 2006 £ IC 3149909/3109909 20/06/06 £ SR [email protected]=40000

View Document

02/08/062 August 2006 £ IC 3109909/3069909 21/06/06 £ SR [email protected]=40000

View Document

02/08/062 August 2006 £ IC 3178909/3173909 15/06/06 £ SR [email protected]=5000

View Document

02/08/062 August 2006 £ IC 3173909/3149909 19/06/06 £ SR [email protected]=24000

View Document

26/07/0626 July 2006 £ IC 3193909/3188909 13/06/06 £ SR [email protected]=5000

View Document

26/07/0626 July 2006 £ IC 3188909/3178909 16/06/06 £ SR [email protected]=10000

View Document

29/06/0629 June 2006 £ IC 3209909/3193909 23/05/06 £ SR [email protected]=16000

View Document

21/06/0621 June 2006 £ IC 3223909/3209909 21/04/06 £ SR [email protected]=14000

View Document

21/06/0621 June 2006 £ IC 3297109/3267109 16/05/06 £ SR [email protected]=30000

View Document

21/06/0621 June 2006 £ IC 3243109/3223909 11/04/06 £ SR [email protected]=19200

View Document

21/06/0621 June 2006 £ IC 3267109/3247109 17/05/06 £ SR [email protected]=20000

View Document

21/06/0621 June 2006 £ IC 3247109/3243109 12/05/06 £ SR [email protected]=4000

View Document

08/06/068 June 2006 £ IC 3306109/3297109 19/04/06 £ SR [email protected]=9000

View Document

02/05/062 May 2006 £ IC 3311609/3306109 23/03/06 £ SR [email protected]=5500

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 £ IC 3341609/3311609 24/01/06 £ SR [email protected]=30000

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 £ IC 3376201/3329201 14/12/05 £ SR [email protected]=47000

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 £ IC 3454701/3434701 10/10/05 £ SR [email protected]=20000

View Document

27/10/0527 October 2005 £ IC 3434701/3394201 06/10/05 £ SR [email protected]=40500

View Document

27/10/0527 October 2005 £ IC 3394201/3376201 11/10/05 £ SR [email protected]=18000

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 24/07/05

View Document

18/08/0518 August 2005 £ IC 3474701/3454701 28/07/05 £ SR [email protected]=20000

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 £ IC 3484701/3479701 21/07/05 £ SR [email protected]=5000

View Document

04/08/054 August 2005 £ IC 3479701/3474701 20/07/05 £ SR [email protected]=5000

View Document

04/08/054 August 2005 £ IC 3489701/3484701 22/07/05 £ SR [email protected]=5000

View Document

29/07/0529 July 2005 £ IC 3539701/3494701 11/07/05 £ SR [email protected]=45000

View Document

29/07/0529 July 2005 £ IC 3494701/3489701 08/07/05 £ SR [email protected]=5000

View Document

30/06/0530 June 2005 £ IC 3559701/3539701 13/06/05 £ SR [email protected]=20000

View Document

30/06/0530 June 2005 £ IC 3564701/3559701 08/06/05 £ SR [email protected]=5000

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 £ IC 3567701/3564701 06/05/05 £ SR [email protected]=3000

View Document

24/06/0524 June 2005 £ IC 3662301/3616301 05/05/05 £ SR [email protected]=46000

View Document

24/06/0524 June 2005 £ IC 3579401/3574401 16/05/05 £ SR [email protected]=5000

View Document

24/06/0524 June 2005 £ IC 3596301/3590601 09/05/05 £ SR [email protected]=5700

View Document

24/06/0524 June 2005 £ IC 3616301/3596301 10/05/05 £ SR [email protected]=20000

View Document

24/06/0524 June 2005 £ IC 3590601/3579401 11/05/05 £ SR [email protected]=11200

View Document

24/06/0524 June 2005 £ IC 3667301/3662301 18/05/05 £ SR [email protected]=5000

View Document

24/06/0524 June 2005 £ IC 3574401/3567701 02/06/05 £ SR [email protected]=6700

View Document

22/06/0522 June 2005 £ IC 3680801/3672801 13/05/05 £ SR [email protected]=8000

View Document

22/06/0522 June 2005 £ IC 3672801/3667301 27/05/05 £ SR [email protected]=5500

View Document

14/06/0514 June 2005 £ IC 3683801/3680801 31/05/05 £ SR [email protected]=3000

View Document

24/05/0524 May 2005 £ IC 3703801/3683801 11/04/05 £ SR [email protected]=20000

View Document

11/05/0511 May 2005 £ IC 3713801/3703801 21/04/05 £ SR [email protected]=10000

View Document

28/04/0528 April 2005 £ IC 3727801/3713801 01/04/05 £ SR [email protected]=14000

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 £ IC 3747801/3727801 31/03/05 £ SR [email protected]=20000

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 25/07/04

View Document

24/12/0424 December 2004 £ IC 3747721/3742721 08/12/04 £ SR [email protected]=5000

View Document

17/12/0417 December 2004 £ IC 3769721/3747721 02/12/04 £ SR [email protected]=22000

View Document

17/12/0417 December 2004 £ IC 3773721/3769721 03/12/04 £ SR [email protected]=4000

View Document

22/11/0422 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0418 November 2004 £ IC 3778721/3773721 08/11/04 £ SR [email protected]=5000

View Document

12/08/0412 August 2004 £ IC 3798637/3788637 20/07/04 £ SR [email protected]=10000

View Document

12/08/0412 August 2004 £ IC 3838637/3798637 26/07/04 £ SR [email protected]=40000

View Document

12/08/0412 August 2004 £ IC 3788637/3778637 23/07/04 £ SR [email protected]=10000

View Document

30/07/0430 July 2004 £ IC 3858637/3850637 19/07/04 £ SR [email protected]=8000

View Document

30/07/0430 July 2004 £ IC 3850637/3838637 16/07/04 £ SR [email protected]=12000

View Document

04/06/044 June 2004 £ IC 3938293/3858293 21/05/04 £ SR [email protected]=80000

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 £ IC 3942492/3937492 17/05/04 £ SR [email protected]=5000

View Document

28/05/0428 May 2004 £ IC 3948792/3942492 18/05/04 £ SR [email protected]=6300

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 £ IC 3974078/3966078 16/03/04 £ SR [email protected]=8000

View Document

30/03/0430 March 2004 £ IC 3966078/3946078 17/03/04 £ SR [email protected]=20000

View Document

25/03/0425 March 2004 £ IC 3977078/3974078 12/03/04 £ SR [email protected]=3000

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/0416 January 2004 £ IC 3978926/3970926 18/12/03 £ SR [email protected]=8000

View Document

05/01/045 January 2004 £ IC 3986926/3978926 15/12/03 £ SR [email protected]=8000

View Document

18/12/0318 December 2003 £ IC 3996926/3986926 02/12/03 £ SR [email protected]=10000

View Document

18/12/0318 December 2003 £ IC 3999526/3996926 28/11/03 £ SR [email protected]=2600

View Document

15/12/0315 December 2003 £ IC 4004526/3999526 27/11/03 £ SR [email protected]=5000

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 £ IC 4009526/4004526 25/11/03 £ SR [email protected]=5000

View Document

15/12/0315 December 2003 £ IC 4012526/4009526 24/11/03 £ SR [email protected]=3000

View Document

01/12/031 December 2003 £ IC 4022526/4012526 17/11/03 £ SR [email protected]=10000

View Document

01/12/031 December 2003 £ IC 4027526/4022526 20/11/03 £ SR [email protected]=5000

View Document

21/11/0321 November 2003 £ IC 4032526/4027526 12/11/03 £ SR [email protected]=5000

View Document

20/11/0320 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 £ IC 4046526/4032526 29/10/03 £ SR [email protected]=14000

View Document

19/11/0319 November 2003 £ IC 4071526/4046526 27/10/03 £ SR [email protected]=25000

View Document

03/11/033 November 2003 £ IC 4076526/4071526 20/10/03 £ SR [email protected]=5000

View Document

28/10/0328 October 2003 £ IC 4088526/4076526 15/10/03 £ SR [email protected]=12000

View Document

23/10/0323 October 2003 £ IC 4101526/4093526 06/10/03 £ SR [email protected]=8000

View Document

23/10/0323 October 2003 £ IC 4109526/4101526 09/10/03 £ SR [email protected]=8000

View Document

23/10/0323 October 2003 £ IC 4119526/4109526 10/10/03 £ SR [email protected]=10000

View Document

23/10/0323 October 2003 £ IC 4093526/4088526 03/10/03 £ SR [email protected]=5000

View Document

02/10/032 October 2003 £ IC 4126406/4119406 22/09/03 £ SR [email protected]=7000

View Document

30/09/0330 September 2003 £ IC 4143706/4126406 17/09/03 £ SR [email protected]=17300

View Document

26/09/0326 September 2003 £ IC 4148826/4143706 12/09/03 £ SR [email protected]=5120

View Document

20/08/0320 August 2003 £ IC 4176726/4157226 23/07/03 £ SR [email protected]=19500

View Document

20/08/0320 August 2003 £ IC 4152226/4148826 30/07/03 £ SR [email protected]=3400

View Document

20/08/0320 August 2003 £ IC 4157226/4152226 22/07/03 £ SR [email protected]=5000

View Document

05/08/035 August 2003 £ IC 4204726/4194726 16/07/03 £ SR [email protected]=10000

View Document

05/08/035 August 2003 £ IC 4216726/4204726 09/07/03 £ SR [email protected]=12000

View Document

05/08/035 August 2003 £ IC 4194726/4176726 18/07/03 £ SR [email protected]=18000

View Document

23/07/0323 July 2003 £ IC 4221726/4216726 07/07/03 £ SR [email protected]=5000

View Document

23/07/0323 July 2003 £ IC 4228726/4221726 08/07/03 £ SR [email protected]=7000

View Document

17/07/0317 July 2003 £ IC 4233726/4228726 02/07/03 £ SR [email protected]=5000

View Document

10/07/0310 July 2003 £ IC 4243726/4238726 25/06/03 £ SR [email protected]=5000

View Document

10/07/0310 July 2003 £ IC 4238726/4233726 24/06/03 £ SR [email protected]=5000

View Document

10/07/0310 July 2003 £ IC 4250226/4243726 27/06/03 £ SR [email protected]=6500

View Document

10/07/0310 July 2003 £ IC 4260226/4250226 30/06/03 £ SR [email protected]=10000

View Document

01/07/031 July 2003 £ IC 4282226/4267226 19/06/03 £ SR [email protected]=15000

View Document

01/07/031 July 2003 £ IC 4267226/4260226 20/06/03 £ SR [email protected]=7000

View Document

13/06/0313 June 2003 £ IC 4284726/4282226 06/06/03 £ SR [email protected]=2500

View Document

13/06/0313 June 2003 £ IC 4291726/4284726 04/06/03 £ SR [email protected]=7000

View Document

12/06/0312 June 2003 £ IC 4293726/4291726 30/05/03 £ SR [email protected]=2000

View Document

12/06/0312 June 2003 £ IC 4313726/4293726 20/05/03 £ SR [email protected]=20000

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/07/02

View Document

28/11/0228 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 29/07/01

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/07/00

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

09/11/999 November 1999 ALTERARTICLES02/11/99

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 02/08/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/9819 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/98

View Document

14/05/9814 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/97

View Document

14/11/9714 November 1997 VARYING SHARE RIGHTS AND NAMES 06/11/97

View Document

14/11/9714 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/11/97

View Document

14/11/9714 November 1997 S-DIV 06/11/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9711 February 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 £ NC 4100000/4400000 04/1

View Document

11/11/9611 November 1996 NC INC ALREADY ADJUSTED 04/11/96

View Document

11/11/9611 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/96

View Document

11/11/9611 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 INTERIM ACCOUNTS MADE UP TO 31/01/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/12/9515 December 1995 £ NC 4000000/4100000 11/12/95

View Document

15/12/9515 December 1995 S94(2);S95 11/12/95

View Document

15/12/9515 December 1995 NC INC ALREADY ADJUSTED 11/12/95

View Document

15/12/9515 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

14/12/9414 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/94

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 735 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BP

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 LISTING OF PARTICULARS

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/93

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 RE STOCK EXCHANGE 18/11/92

View Document

09/11/929 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 05/10/92

View Document

22/10/9222 October 1992 LISTING OF PARTICULARS

View Document

12/10/9212 October 1992 VARYING SHARE RIGHTS AND NAMES 05/10/92

View Document

12/10/9212 October 1992 VARYING SHARE RIGHTS AND NAMES 05/10/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/10/9212 October 1992 CREDIT OF SH/PREMIUM 05/10/92

View Document

06/10/926 October 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/926 October 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/926 October 1992 BALANCE SHEET

View Document

06/10/926 October 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/926 October 1992 REREGISTRATION PRI-PLC 05/10/92

View Document

06/10/926 October 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/10/926 October 1992 AUDITORS' STATEMENT

View Document

06/10/926 October 1992 AUDITORS' REPORT

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 767 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8UA

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 RE AGREEMENT 17/02/92

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/917 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/91

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9122 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 SHARE OPTION SCHEME 15/11/90

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 26/03/90

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 767 HIGH ROAD, FINCHLEY, LONDON, N12 8LB

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 17/19 ARCHWAY ROAD, LONDON, N19 3TX

View Document

02/02/892 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/88

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 £ NC 52000/100000

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/10/863 October 1986 ALTER SHARE STRUCTURE

View Document

02/10/862 October 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8528 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

25/03/8325 March 1983 CERTIFICATE OF INCORPORATION

View Document

25/03/8325 March 1983 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