NETCALL PLC

Company Documents

DateDescription
14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

28/12/2428 December 2024 Resolutions

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Mr James Derrick Platt as a director on 2024-10-24

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

29/02/2429 February 2024 Termination of appointment of Michael Patrick Neville as a director on 2024-02-29

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr Richard Gareth Hughes as a director on 2023-12-19

View Document

20/12/2320 December 2023 Appointment of Mr Nigel Leslie Halkes as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Tamer Ozmen as a director on 2023-12-19

View Document

17/12/2317 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

13/05/1913 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 7258814.15

View Document

14/03/1914 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/03/2019

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2018

View Document

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 7245715.05

View Document

26/02/1926 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/12/2018

View Document

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/12/183 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 17/10/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3RD FLOOR HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

27/06/1827 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 7242338.8

View Document

04/05/184 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 7235755.1

View Document

23/03/1823 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 7232107.6

View Document

23/03/1823 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 7234820.1

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/12/176 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 7229323.5

View Document

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1729 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 7228581

View Document

11/08/1711 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 7228581

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 7053587.8

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 19/12/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/12/1511 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 30/11/15 STATEMENT OF CAPITAL GBP 7026833.35

View Document

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 7017805.55

View Document

19/12/1419 December 2014 19/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 6945099.65

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 6940099.65

View Document

19/12/1319 December 2013 19/12/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

26/11/1326 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1313 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 6267391.3

View Document

17/01/1317 January 2013 RETURN OF PURCHASE OF OWN SHARES 19/12/12 TREASURY CAPITAL GBP 49262.6285

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 19/12/12 NO MEMBER LIST

View Document

05/12/125 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 6117391.3

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BROOKS

View Document

11/01/1211 January 2012 19/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 48816.2

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK NEVILLE / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BROOKS / 19/12/2011

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENSMITH / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK PETER BANG / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ORMONDROYD / 19/12/2011

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES 02/12/11 TREASURY CAPITAL GBP 46441.2

View Document

16/12/1116 December 2011 RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 32941.2

View Document

01/12/111 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/118 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER ALLSOP

View Document

27/10/1127 October 2011 RETURN OF PURCHASE OF OWN SHARES 06/10/11 TREASURY CAPITAL GBP 15000

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 10 HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR

View Document

11/01/1111 January 2011 19/12/10 BULK LIST

View Document

07/01/117 January 2011 SECTION 551 ALLOT SHARES 18/11/2010

View Document

26/11/1026 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/107 October 2010 14/09/09 STATEMENT OF CAPITAL GBP 6112391.30

View Document

01/09/101 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 6091114.80

View Document

01/09/101 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 6061810.05

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MARK CHRISTOPHER BROOKS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR JAMES ANDREW ORMONDROYD

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MICHAEL PATRICK NEVILLE

View Document

10/08/1010 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 4328305

View Document

09/08/109 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 4328305.45

View Document

03/08/103 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 3499358.10

View Document

20/07/1020 July 2010 ACQUISITION ENTIRE ISSUED SHARE CAPITAL 08/07/2010

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/01/106 January 2010 19/12/09 BULK LIST

View Document

30/12/0930 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 ALTER ARTICLES 19/11/2009

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

16/10/0916 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 0.05

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MICHAEL CHARLES GREENSMITH

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ABIGAIL PEARSON HURRELL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD ELDER

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 GBP IC 3317546/3130035.7 10/12/08 GBP SR [email protected]=187510.3

View Document

09/12/089 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/076 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0726 June 2007 REDUCTION OF SHARE PREMIUM

View Document

23/06/0723 June 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

07/06/077 June 2007 SHARE PREM CANC 22/05/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

24/11/0624 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 19/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 £ NC 2494200/4000000 08/0

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 SHARES AGREEMENT OTC

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/00

View Document

11/12/0011 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/12/00

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: TRICORN HOUSE FIVE WAYS HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TP

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/00

View Document

23/03/0023 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/99

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/9913 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 19/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9822 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 RETURN MADE UP TO 19/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9713 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 AUDITOR'S RESIGNATION

View Document

30/05/9630 May 1996 SHARES AGREEMENT OTC

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/96

View Document

03/04/963 April 1996 AGREEMNT AQUIRE SHARES 05/03/96

View Document

03/04/963 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/96

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ACKRILL CARR PLC CERTIFICATE ISSUED ON 29/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 19/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 19/12/94; BULK LIST AVAILABLE SEPARATELY

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

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 RETURN MADE UP TO 19/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9319 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 19/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 RETURN MADE UP TO 04/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/919 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

05/07/905 July 1990 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

27/06/9027 June 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 967734/ 461934

View Document

17/01/9017 January 1990 RETURN MADE UP TO 19/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9017 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

24/11/8924 November 1989 SHARES AGREEMENT OTC

View Document

24/11/8924 November 1989 SHARES AGREEMENT OTC

View Document

23/11/8923 November 1989 SHARES AGREEMENT OTC

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 18/10/89

View Document

07/11/897 November 1989 VARYING SHARE RIGHTS AND NAMES 18/10/89

View Document

07/11/897 November 1989 NC DEC ALREADY ADJUSTED 18/10/89

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 PROSPECTUS

View Document

02/08/892 August 1989 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/895 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/8921 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 RETURN MADE UP TO 13/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

07/12/887 December 1988 REDUCTION OF SHARE PREMIUM

View Document

14/11/8814 November 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 290688

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 RETURN MADE UP TO 01/01/88; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/8825 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8722 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

17/01/8717 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

17/12/8617 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 5 FREDERICK'S PLACE OLD JEWRY LONDON EC2R 8HR

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/841 May 1984 CERTIFICATE OF INCORPORATION

View Document

01/05/841 May 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


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