MISYS B & S DIVISION LIMITED

Company Documents

DateDescription
01/04/141 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/142 January 2014 DECLARATION OF SOLVENCY

View Document

02/01/142 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY COLLINS

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MISYS CORPORATE DIRECTOR LIMITED

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWKES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY MISYS CORPORATE SECRETARY LIMITED

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED SANJAY PATEL

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECOND FILING WITH MUD 16/08/12 FOR FORM AR01

View Document

07/06/137 June 2013 DIRECTOR APPOINTED JOANNA MARAGERET HAWKES

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL

View Document

07/06/137 June 2013 DIRECTOR APPOINTED THOMAS EDWARD TIMOTHY HOMER

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIMOND

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BRAIN

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED MISYS CORPORATE SECRETARY LIMITED

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HIGHTON BRAIN / 09/03/2012

View Document

28/02/1228 February 2012 STATEMENT BY DIRECTORS

View Document

28/02/1228 February 2012 SOLVENCY STATEMENT DATED 28/02/12

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1228 February 2012 REDUCE ISSUED CAPITAL 28/02/2012

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SOLVENCY STATEMENT DATED 04/02/11

View Document

14/02/1114 February 2011 REDUCE ISSUED CAPITAL 04/02/2011

View Document

14/02/1114 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 33406.10

View Document

14/02/1114 February 2011 STATEMENT BY DIRECTORS

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/09/108 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED NICHOLAS BRIAN FARRIMOND

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAM

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/11/092 November 2009 SECRETARY APPOINTED SARAH ELIZABETH HIGHTON BRAIN

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN WILSON

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY APPOINTED KEVIN MICHAEL WILSON

View Document

26/05/0926 May 2009 SECRETARY RESIGNED ELIZABETH GRAY

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/10/0820 October 2008 DIRECTOR'S PARTICULARS MISYS CORPORATE DIRECTOR LIMITED

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS MISYS CORPORATE DIRECTOR LIMITED

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM, BURLEIGH HOUSE, CHAPEL OAK, SALFORD PRIORS, EVESHAM, WR11 8SP

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0216 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: RLEIGH HOUSE, CHAPEL OAK, SALFORD PRIORS, WORCESTERSHIRE, WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: RLEIGH HOUSE, CHAPEL OAK, SALFORD PRIORS, WORCS WR11 5SH

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 SHARES AGREEMENT OTC

View Document

18/08/0018 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 � NC 25000000/100000000 17/05/00

View Document

10/07/0010 July 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/0010 July 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/0010 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/07/0010 July 2000 ALTER MEM AND ARTS 05/07/00

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 16/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/07/9510 July 1995 AUDITOR'S RESIGNATION

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1RU

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 � IC 18552371/17652371 08/12/94 � SR [email protected]=900000

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 1 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8LB

View Document

19/09/9419 September 1994 RETURN MADE UP TO 16/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9411 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 S.163/3 MARKET PURCHASE 08/08/94

View Document

09/06/949 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 RETURN MADE UP TO 16/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9319 August 1993 DIRS POWERS 02/08/93

View Document

19/08/9319 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 � NC 17500000/25000000 08/07/93

View Document

27/07/9327 July 1993 ACQ SHARES 08/07/93

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 LISTING OF PARTICULARS

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

07/09/927 September 1992 RETURN MADE UP TO 16/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/927 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9217 August 1992 RE MARKET PURCHASES 03/08/92

View Document

30/06/9230 June 1992 SHARES AGREEMENT OTC

View Document

19/03/9219 March 1992 AD 14/05/86-20/05/86 � SI [email protected]

View Document

19/03/9219 March 1992 AD 24/06/86--------- � SI [email protected]

View Document

19/03/9219 March 1992 AD 08/08/86--------- � SI [email protected]

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/12/91

View Document

13/01/9213 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/91

View Document

13/01/9213 January 1992 ALTER MEM AND ARTS 09/12/91

View Document

18/11/9118 November 1991 LISTING OF PARTICULARS

View Document

11/09/9111 September 1991 RETURN MADE UP TO 16/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9119 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/91

View Document

19/08/9119 August 1991 � NC 12000000/14000000 05/08/91

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 LISTING OF PARTICULARS

View Document

13/02/9113 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/907 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/902 November 1990 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 16/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 RE SH/OPT/SCHEME. 02/08/90

View Document

02/08/902 August 1990 INTERIM ACCOUNTS MADE UP TO 31/05/90

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED APRICOT COMPUTERS P.L.C. CERTIFICATE ISSUED ON 30/05/90

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 APPROVED OFFER DOCUMENT 17/11/89

View Document

27/11/8927 November 1989 � NC 9000000/12000000 17/11/89

View Document

06/11/896 November 1989 LISTING OF PARTICULARS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 17/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8914 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/89

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 LISTING OF PARTICULARS

View Document

18/04/8918 April 1989 LISTING OF PARTICULARS

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

28/10/8828 October 1988 WD 19/10/88 AD 24/08/88--------- PREMIUM � SI [email protected]=198

View Document

28/10/8828 October 1988 WD 19/10/88 AD 09/06/88--------- PREMIUM � SI [email protected]=37122

View Document

28/10/8828 October 1988 WD 19/10/88 AD 09/08/88--------- PREMIUM � SI [email protected]=2871

View Document

28/10/8828 October 1988 WD 19/10/88 AD 22/06/88--------- PREMIUM � SI [email protected]=1544

View Document

28/10/8828 October 1988 WD 19/10/88 AD 14/07/88--------- PREMIUM � SI [email protected]=1856

View Document

28/10/8828 October 1988 WD 19/10/88 AD 01/06/88--------- PREMIUM � SI [email protected]=309155

View Document

28/10/8828 October 1988 WD 19/10/88 AD 28/07/88--------- PREMIUM � SI [email protected]=10536

View Document

28/10/8828 October 1988 WD 19/10/88 AD 13/09/88--------- PREMIUM � SI [email protected]=317

View Document

22/09/8822 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 18/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8814 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/88

View Document

14/09/8814 September 1988 � NC 7000000/8200000

View Document

09/09/889 September 1988 WD 16/08/88 AD 26/07/88--------- PREMIUM � SI [email protected]=1300

View Document

12/07/8812 July 1988 SHARES AGREEMENT OTC

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 WD 03/06/88 AD 28/04/88--------- � SI [email protected]=204922

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 WD 15/02/88 AD 03/02/88--------- � SI [email protected]=500

View Document

09/02/889 February 1988 WD 04/02/88 AD 04/01/88--------- � SI [email protected]=105820

View Document

06/01/886 January 1988 REDUCTION OF ISSUED CAPITAL 060887

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 060887

View Document

07/12/877 December 1987 INTERIM ACCOUNTS MADE UP TO 07/10/87

View Document

09/10/879 October 1987 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

07/10/877 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/10/877 October 1987 RETURN MADE UP TO 20/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/8725 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

18/09/8718 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 RETURN MADE UP TO 21/08/86; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 LISTING OF PARTICULARS

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 GAZETTABLE DOCUMENT

View Document

16/08/8616 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: RICOT HOUSE, 17 WESTBOURNE ROAD, EDGBASTON, BIRMINGHAM B15 3TR

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8511 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

27/02/8427 February 1984 LISTING OF PARTICULARS

View Document

19/11/8319 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/03/832 March 1983 LISTING OF PARTICULARS

View Document

12/06/8012 June 1980 LISTING OF PARTICULARS

View Document

05/04/655 April 1965 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