LOWLAND INVESTMENT COMPANY P L C

Company Documents

DateDescription
29/07/2529 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

17/07/2517 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/06/2519 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/06/2511 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/06/2511 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

05/02/255 February 2025 Full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Resolutions

View Document

29/01/2529 January 2025 Termination of appointment of Robert Sinclair Robertson as a director on 2025-01-28

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/02/241 February 2024 Full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Mark Lam as a director on 2024-01-01

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

25/03/2225 March 2022 Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14

View Document

15/02/2215 February 2022 Sub-division of shares on 2022-01-26

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Karl Stephen Sternberg as a director on 2021-12-08

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/02/204 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR THOMAS MICHAEL WALKER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CARTER

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

15/02/1715 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 AUDITOR'S RESIGNATION

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS SUSAN GAYNOR COLEY

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 04/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY

View Document

27/01/1627 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 6754641.25

View Document

19/06/1519 June 2015 INTERIM ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1512 February 2015 04/01/15 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE

View Document

04/06/144 June 2014 INTERIM ACCOUNTS MADE UP TO 31/03/14

View Document

05/02/145 February 2014 04/01/14 NO CHANGES

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/144 January 2014 04/11/13 STATEMENT OF CAPITAL GBP 6723106.75

View Document

30/10/1330 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 6691856.75

View Document

16/10/1316 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 6666856.75

View Document

18/09/1318 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 6641856.75

View Document

21/05/1321 May 2013 INTERIM ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/10/129 October 2012 INTERIM ACCOUNTS MADE UP TO 31/08/12

View Document

15/06/1215 June 2012 INTERIM ACCOUNTS MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1225 January 2012 04/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOX

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED ROBERT SINCLAIR ROBERTSON

View Document

21/01/1121 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 04/01/11 BULK LIST

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/106 February 2010 04/01/10 BULK LIST

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOULE

View Document

28/01/1028 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1028 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY LONG

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN STERNBERG / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ELISABETH LONG / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE MOULE / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES TROUGHTON / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DALE HANCOX / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED DR KEVIN CARTER

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BARCLAY / 22/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED KARL STEPHEN STERNBERG

View Document

30/12/0830 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0728 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 SHARES AGREEMENT OTC

View Document

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/074 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/058 August 2005 SHARES AGREEMENT OTC

View Document

27/06/0527 June 2005 NC INC ALREADY ADJUSTED 14/06/05

View Document

27/06/0527 June 2005 £ NC 7500000/20000000 14/06/05

View Document

01/06/051 June 2005 LISTING OF PARTICULARS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/0421 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 MARKET PURCHACE 15/12/04

View Document

15/09/0415 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0410 September 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0324 December 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0224 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 04/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 04/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/018 January 2001 ADOPT ARTICLES 19/12/00

View Document

08/01/018 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/00

View Document

08/01/018 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/014 January 2001 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 £ IC 4942551/4923801 14/11/00 £ SR [email protected]=18750

View Document

28/11/0028 November 2000 £ IC 4955051/4942551 20/11/00 £ SR [email protected]=12500

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

03/11/003 November 2000 £ IC 4962551/4955051 06/10/00 £ SR [email protected]=7500

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 £ IC 4967551/4962551 02/10/00 £ SR [email protected]=5000

View Document

10/10/0010 October 2000 £ IC 4980051/4967551 27/09/00 £ SR [email protected]=12500

View Document

05/10/005 October 2000 £ IC 5006301/4980051 21/09/00 £ SR [email protected]=26250

View Document

15/06/0015 June 2000 £ IC 5018801/5006301 26/05/00 £ SR [email protected]=12500

View Document

02/06/002 June 2000 £ IC 5043801/5031301 15/05/00 £ SR [email protected]=12500

View Document

02/06/002 June 2000 £ IC 5031301/5018801 23/05/00 £ SR [email protected]=12500

View Document

09/05/009 May 2000 £ IC 5062551/5043801 19/04/00 £ SR [email protected]=18750

View Document

25/04/0025 April 2000 £ IC 5085051/5062551 14/04/00 £ SR [email protected]=22500

View Document

18/04/0018 April 2000 £ IC 5097551/5085051 05/04/00 £ SR [email protected]=12500

View Document

14/04/0014 April 2000 £ IC 5103801/5097551 04/04/00 £ SR [email protected]=6250

View Document

12/04/0012 April 2000 £ IC 5122551/5103801 23/03/00 £ SR [email protected]=18750

View Document

29/03/0029 March 2000 £ IC 5147551/5122551 14/03/00 £ SR [email protected]=25000

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 £ IC 5278801/5147551 10/02/00 £ SR [email protected]=131250

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 04/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0024 January 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/01/0018 January 2000 £ IC 5341301/5306051 05/01/00 £ SR [email protected]=35250

View Document

18/01/0018 January 2000 £ IC 5306051/5278801 21/12/99 £ SR [email protected]=27250

View Document

22/12/9922 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 £ IC 5385051/5341301 01/10/99 £ SR [email protected]=43750

View Document

07/10/997 October 1999 £ IC 5466301/5385051 28/09/99 £ SR [email protected]=81250

View Document

30/09/9930 September 1999 £ IC 5481301/5466301 09/09/99 £ SR [email protected]=15000

View Document

22/09/9922 September 1999 £ IC 5518801/5481301 20/08/99 £ SR [email protected]=37500

View Document

21/09/9921 September 1999 £ IC 5550051/5518801 26/08/99 £ SR [email protected]=31250

View Document

03/09/993 September 1999 £ IC 5605051/5550051 03/08/99 £ SR [email protected]=55000

View Document

09/08/999 August 1999 £ IC 5667551/5605051 26/07/99 £ SR [email protected]=62500

View Document

06/07/996 July 1999 £ IC 5727757/5667551 25/06/99 £ SR [email protected]=60206

View Document

27/05/9927 May 1999 £ IC 5765257/5727757 07/04/99 £ SR [email protected]=37500

View Document

15/05/9915 May 1999 £ IC 5880257/5786507 09/04/99 £ SR [email protected]=93750

View Document

15/05/9915 May 1999 £ IC 5786507/5765257 08/04/99 £ SR [email protected]=21250

View Document

04/03/994 March 1999 £ IC 5905257/5880257 22/01/99 £ SR [email protected]=25000

View Document

25/02/9925 February 1999 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

19/01/9919 January 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/997 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/12/9830 December 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/12/9823 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 ALTER MEM AND ARTS 18/12/98

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 3540792 @ .25 18/12/98

View Document

23/12/9823 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/98

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

02/01/982 January 1998 MAX 1181052 SEC163(3) 19/12/97

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 £ IC 5910257/5905257 01/10/97 £ SR [email protected]=5000

View Document

30/10/9730 October 1997 £ IC 5931507/5910257 18/09/97 £ SR [email protected]=21250

View Document

15/05/9715 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

15/05/9715 May 1997 POS 20/12/96

View Document

15/05/9715 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9631 December 1996 MARKET PURCHASES 20/12/96

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/12/9631 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 01/11/96

View Document

13/04/9613 April 1996 LOCATION OF DEBENTURE REGISTER

View Document

13/04/9613 April 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/04/9613 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9613 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 04/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

03/01/963 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

03/01/963 January 1996 MEMORANDUM OF ASSOCIATION

View Document

03/01/963 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

03/01/963 January 1996 £ NC 6250000/7500000 15/12/95

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/9525 January 1995 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/955 January 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

05/01/955 January 1995 £ NC 6000000/6250000 16/12/94

View Document

05/01/955 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/94

View Document

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 04/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 04/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/919 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/03/9128 March 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/02/916 February 1991 RETURN MADE UP TO 04/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 29/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/10/8916 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8930 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8927 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8925 May 1989 ALTER MEM AND ARTS 080589

View Document

23/05/8923 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8923 March 1989 LISTING OF PARTICULARS

View Document

22/03/8922 March 1989 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/08/8819 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/889 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/8818 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8815 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 01/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/879 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DA

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/818 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/787 February 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

02/02/772 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

27/01/7627 January 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

20/09/6020 September 1960 CERTIFICATE OF INCORPORATION

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