MINERAL SECURITIES (UK) LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PAUL SAGE / 11/07/2014

View Document

23/05/1423 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/06/134 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 14 GOLDEN SQUARE LONDON W1F 9JG

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED ANTONY WILLIAM PAUL SAGE

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY PAUL TURNER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH LIDDELL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY MS CORPORATE SECRETARY LIMITED

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILLIER

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED ROBERT CHAMPION DE CRESPIGNY

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

26/09/0826 September 2008 NC DEC ALREADY ADJUSTED 15/07/08

View Document

29/08/0829 August 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/08/0829 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/08/0829 August 2008 COMPANY SAME DAY NAME CHANGE LONDON CERTIFICATE ISSUED ON 29/08/08

View Document

29/08/0829 August 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/08/0829 August 2008 REREG PLC TO PRI; RES02 PASS DATE:29/08/2008

View Document

18/08/0818 August 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

18/08/0818 August 2008 COURT ORDER AND MINUTE TO REDUCE SHARE CAPITAL

View Document

18/08/0818 August 2008 REDUCE ISSUED CAPITAL 15/07/2008 ADOPT ARTICLES 15/07/2008 REDUCE ISSUED CAPITAL 15/07/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/081 August 2008 SECRETARY RESIGNED WILLIAM HADDOCK

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MS CORPORATE SECRETARY LIMITED

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED JOHN RICHARDS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR DAVID HILLIER

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR KEITH STUART LIDDELL

View Document

07/04/087 April 2008 DIRECTOR RESIGNED BRUCE MACPHAIL

View Document

07/04/087 April 2008 DIRECTOR RESIGNED STEPHEN PHIPPS

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ROBERT MCDONALD

View Document

07/04/087 April 2008 DIRECTOR RESIGNED RONALD WALKER

View Document

07/04/087 April 2008 DIRECTOR RESIGNED MARK CARNEGIE

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ANDREW ROBERTS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

20/07/0720 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

20/07/0720 July 2007 REDUCE ISSUED CAPITAL 22/05/07

View Document

20/07/0720 July 2007 SCHEME OF ARRANGEMENT

View Document

20/07/0720 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/06/0726 June 2007 REDUCE ISSUED CAPITAL 07/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0728 March 2007 SALARY INCREASED 07/03/07

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0728 March 2007 SALARY INCREASED 07/03/07 DISAPP PRE-EMPT RIGHTS 07/03/07 AUTH ALLOT OF SECURITY 07/03/07 ADOPT ARTICLES 07/03/07

View Document

26/03/0726 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0721 March 2007 AUTH ALLOT OF SECURITY 07/03/07 DISAPP PRE-EMPT RIGHTS 07/03/07 RE SHARE OPTION SCHEME 07/03/07

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 1 MATHON PLACE MATHON MALVERN WORCS WR13 5NZ

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 CONSO 11/06/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 INTERCONDITIONAL OFFERS 27/03/06

View Document

21/07/0621 July 2006 INTERCONDITIONAL OFFERS 27/03/06 ALTER ARTICLES 27/03/06

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 27/03/06

View Document

29/06/0629 June 2006 AUDITOR'S RESIGNATION

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 05/11/98

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED GREENWICH RESOURCES PLC CERTIFICATE ISSUED ON 18/04/06

View Document

13/04/0613 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0318 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/039 July 2003 LISTING OF PARTICULARS

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/039 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/038 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 SHARES AGREEMENT OTC

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SUB DIV SUBS ACQUIS 10/12/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 S-DIV 10/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 LISTING OF PARTICULARS

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 NC INC ALREADY ADJUSTED 05/11/98

View Document

10/07/0110 July 2001 SHARES AGREEMENT OTC

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0121 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/02/01

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0010 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/00

View Document

10/03/0010 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/03/00

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 24/02/99

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 24/02/99

View Document

08/03/998 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/99

View Document

08/03/998 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/99

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 LISTING OF PARTICULARS

View Document

16/10/9816 October 1998 LISTING OF PARTICULARS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 31/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/983 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

03/03/983 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/02/98

View Document

02/03/982 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/975 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/97

View Document

05/03/975 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/97

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/9611 March 1996 TITLE 5P ORD BE TRANSFE 14/02/96

View Document

11/03/9611 March 1996 CREST CO BE OPERATOR 14/02/96

View Document

07/03/967 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

07/03/967 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/02/96

View Document

17/02/9617 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9523 May 1995 SHARES AGREEMENT OTC

View Document

23/05/9523 May 1995 SHARES AGREEMENT OTC

View Document

03/05/953 May 1995 RETURN MADE UP TO 31/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 � NC 6386201/9700000 20/0

View Document

05/01/955 January 1995 LISTING OF PARTICULARS

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

10/08/9410 August 1994 COMMISSION PAYABLE RELATING TO SHARES

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

08/03/948 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/94

View Document

08/03/948 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/94

View Document

03/08/933 August 1993 SHARES AGREEMENT OTC

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9315 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

14/04/9314 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/03/93

View Document

14/04/9314 April 1993 VARYING SHARE RIGHTS AND NAMES 25/03/93

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

06/06/926 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 NEW SECRETARY APPOINTED

View Document

16/05/9216 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 RETURN MADE UP TO 31/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/929 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/02/92

View Document

28/08/9128 August 1991 ADOPT MEM AND ARTS 23/07/91

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/9115 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9115 January 1991 S-DIV 02/11/90

View Document

08/01/918 January 1991 RED SHARE CAPITAL 04/10/90

View Document

08/01/918 January 1991 REDUCTION OF ISSUED CAPITAL

View Document

07/01/917 January 1991 REDUCTION SHARE CAPITAL � IC 9517248/ 1542629

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9016 October 1990 SUB DIV SHRS 04/10/90

View Document

16/10/9016 October 1990 S-DIV 04/10/90

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 04/10/90

View Document

17/09/9017 September 1990 LISTING OF PARTICULARS

View Document

26/07/9026 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 SHARES AGREEMENT OTC

View Document

10/04/9010 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/90

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 REDUCTION OF SHARE PREMIUM

View Document

15/08/8915 August 1989 RED. SHARE PREMIUM. 240489

View Document

31/07/8931 July 1989 REDUCTION SHARE PREMIUM.

View Document

18/07/8918 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/89

View Document

06/07/896 July 1989 SHARES AGREEMENT OTC

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 3 CATHERINE PLACE LONDON SW1E 6DJ

View Document

08/06/898 June 1989 2778732X.25P 24/04/89

View Document

23/05/8923 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 08/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/8920 March 1989 � NC 10500000/14000000

View Document

20/03/8920 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/89

View Document

04/03/894 March 1989 LISTING OF PARTICULARS

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 WD 06/06/88 AD 19/05/88--------- � SI [email protected]=1949 � IC 6865331/6867280

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 S-DIV

View Document

27/04/8827 April 1988 SUB DIVI SHARES 26/02/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 12/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/8819 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

02/02/882 February 1988 WD 11/01/88 AD 03/12/87--------- � SI [email protected]=297071 � IC 6568260/6865331

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

16/11/8716 November 1987 � NC 7300000/10500000

View Document

16/11/8716 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/87

View Document

16/11/8716 November 1987 NC INC ALREADY ADJUSTED 12/10/87

View Document

10/11/8710 November 1987 WD 23/10/87 AD 19/09/87-09/10/87 PREMIUM � SI [email protected]=1107968 � IC 5460292/6568260

View Document

02/10/872 October 1987 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 13/03/87 BULK LIST NOF AMEND

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/867 June 1986 AUTH. TO PURCHASE SHARES OUT OF CAPITAL S FROM CAP

View Document

03/12/843 December 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/84

View Document

12/11/8412 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information