NANOCO GROUP PLC

Company Documents

DateDescription
02/05/252 May 2025 Miscellaneous

View Document

24/04/2524 April 2025 Court order

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

17/04/2517 April 2025 Resolutions

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/01/2524 January 2025 Resolutions

View Document

22/01/2522 January 2025 Termination of appointment of Christopher Gareth Joseph Richards as a director on 2025-01-21

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-07

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-17

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-11

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-23

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-21

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-18

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-15

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-09

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-31

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-10

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-24

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-08

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-30

View Document

30/12/2430 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-22

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-30

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-24

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-02

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-26

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-01

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-27

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-23

View Document

27/11/2427 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-25

View Document

29/10/2429 October 2024 Appointment of Dmitry Shashkov as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Brian Thomas Tenner as a director on 2024-10-22

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-29

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-03

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-08

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-06

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-28

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-09

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-19

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-22

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-27

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-01

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-30

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-26

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-30

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-31

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-02

View Document

24/10/2424 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-29

View Document

24/10/2424 October 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-07

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-05

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-14

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-20

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-23

View Document

20/09/2420 September 2024 Purchase of own shares.

View Document

10/09/2410 September 2024 Purchase of own shares.

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-15

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-19

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-18

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-29

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-07

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-26

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-10

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-03

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-25

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-16

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-16

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-08

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-09

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-23

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-24

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-22

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-02

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-17

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-01

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-12

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of Dr Jalal Bagherli as a director on 2024-04-05

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/02/2421 February 2024 Appointment of Mr Dieter May as a director on 2024-02-01

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Miscellaneous

View Document

21/07/2321 July 2023 Court order

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-06-15

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

14/09/2214 September 2022 Termination of appointment of Henry Arthur John Turcan as a director on 2022-09-12

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2021-07-31

View Document

12/11/2112 November 2021 Appointment of Mr Liam Frederick Gray as a director on 2021-11-08

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/12/1912 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

11/06/1911 June 2019 18/04/19 STATEMENT OF CAPITAL GBP 28622124.5

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BATTERHAM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CUMMINS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 11/12/18 STATEMENT OF CAPITAL GBP 28608935.1

View Document

27/12/1827 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 29/11/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR BRIAN THOMAS TENNER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BLAIN

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR BRIAN THOMAS TENNER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/01/1829 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1722 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 28594714.90

View Document

21/11/1721 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1714 September 2017 08/06/17 STATEMENT OF CAPITAL GBP 23829132.8

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED DR ALISON MARGARET FIELDING

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

24/01/1724 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

08/01/178 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLINCH

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY

View Document

14/03/1614 March 2016 09/03/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 21/06/15 STATEMENT OF CAPITAL GBP 23637800.2

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED DR CHRISTOPHER GARETH JOSEPH RICHARDS

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR DAVID JONATHAN BLAIN

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR BRENDAN MATTHEW CUMMINS

View Document

15/05/1515 May 2015 ADOPT ARTICLES 22/04/2015

View Document

07/05/157 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 23637800.2

View Document

01/04/151 April 2015 09/03/15 NO MEMBER LIST

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR MARK JAMES SULLIVAN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY COLIN WHITE

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

16/11/1416 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 21733038.3

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR KEITH ALAN WIGGINS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HALL / 28/02/2014

View Document

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 20/10/2013

View Document

21/10/1321 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 21653043.6

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 21001983.3

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 21016100.9

View Document

18/07/1318 July 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954145.1

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 20974675.1

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 20956375.1

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 21001108.3

View Document

18/07/1318 July 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954975.1

View Document

18/07/1318 July 2013 19/03/13 STATEMENT OF CAPITAL GBP 20943717.2

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR SAINT GABRIELLE LLP

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ANTHONY GORMAN CLINCH

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20943717.2

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954975.1

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954975.1

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954975.1

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20954975.1

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

19/04/1319 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

26/03/1326 March 2013 09/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED PO BOX . . WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA ENGLAND

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20898791.3

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20898791.3

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20898791.3

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20898791.3

View Document

21/03/1321 March 2013 13/01/13 STATEMENT OF CAPITAL GBP 20929967.2

View Document

19/12/1219 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 20898791.30

View Document

07/12/127 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

05/10/125 October 2012 SECRETARY APPOINTED MR COLIN MEADOWS WHITE

View Document

06/08/126 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 20738416.7

View Document

20/04/1220 April 2012 09/03/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PICKETT / 10/03/2011

View Document

18/04/1218 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 20737216.7

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

22/12/1122 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1122 December 2011 ARTICLES OF ASSOCIATION

View Document

07/12/117 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 20735216.70

View Document

19/07/1119 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 20585841.70

View Document

07/06/117 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 20537918.20

View Document

05/04/115 April 2011 09/03/11 BULK LIST

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 28/02/2011

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/02/118 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 20531093.20

View Document

28/01/1128 January 2011 16/11/10 STATEMENT OF CAPITAL GBP 18858993.2

View Document

28/01/1128 January 2011 03/11/10 STATEMENT OF CAPITAL GBP 18833768.2

View Document

28/01/1128 January 2011 19/08/10 STATEMENT OF CAPITAL GBP 18563768.2

View Document

28/01/1128 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 18861093.2

View Document

14/12/1014 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 ARTICLES OF ASSOCIATION

View Document

14/12/1014 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR COLIN MEADOWS WHITE

View Document

22/04/1022 April 2010 09/03/10 BULK LIST

View Document

22/04/1022 April 2010 CORPORATE DIRECTOR APPOINTED SAINT GABRIELLE LLP

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

22/12/0922 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0922 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/099 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

19/10/0919 October 2009 AUDITOR'S RESIGNATION

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MICHAEL ANTHONY BRETHERTON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED DR PETER JOHN ROWLEY

View Document

06/06/096 June 2009 SECRETARY APPOINTED MARK JAMES SULLIVAN

View Document

06/06/096 June 2009 DIRECTOR APPOINTED DR MICHAEL ALBERT EDELMAN

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DR NIGEL PICKETT

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HART

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

20/05/0920 May 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLOXHAM

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HAWTIN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED EVOLUTEC GROUP PLC CERTIFICATE ISSUED ON 30/04/09

View Document

22/04/0922 April 2009 RE AQUISITION UNDER SCHEME ARRANGEMENT / GRANT OF WAIVER / INCENTIVE PLAN/ 24/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0911 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0815 April 2008 COMPANY BUSINESS 10/04/2008

View Document

27/03/0827 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0817 March 2008 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 250 SOUTH OAK WAY, GREEN PARK, READING, BERKSHIRE RG2 6UG

View Document

14/07/0714 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 £ NC 14000000/7700000 26/04/06

View Document

17/05/0617 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/03/05; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

28/06/0528 June 2005 £ IC 6538333/1734090 04/05/05 £ SR [email protected]=4804243

View Document

16/05/0516 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE OX4 4GA

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SHARES AGREEMENT OTC

View Document

22/07/0422 July 2004 PROSPECTUS

View Document

23/06/0423 June 2004 £ NC 7000000/14000000 17/06/04

View Document

23/06/0423 June 2004 CONSO S-DIV 17/06/04

View Document

23/06/0423 June 2004 REREG PRI-PLC 17/06/04

View Document

17/06/0417 June 2004 AUDITORS' REPORT

View Document

17/06/0417 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/0417 June 2004 REREG PRI-PLC 17/06/04

View Document

17/06/0417 June 2004 AUDITORS' STATEMENT

View Document

17/06/0417 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/0417 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/06/0417 June 2004 BALANCE SHEET

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

14/05/0414 May 2004 S-DIV 29/04/04

View Document

14/05/0414 May 2004 S369(4) SHT NOTICE MEET 29/04/04

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED NEWINCCO 338 LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

09/03/049 March 2004 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