NTL (HARROGATE) LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/09/1410 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/05/1423 May 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

30/09/1330 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/09/1330 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

18/06/1318 June 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/05/1024 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM:
NTL HOUSE
BARTLEY WOOD BUSINESS PARK,
BARTLEY, HOOK
HAMPSHIRE RG27 9XA

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 ALTER MEMORANDUM 11/09/00

View Document

27/09/0027 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM:
CAXTON WAY WATFORD BUSINESS PARK
WATFORD
HERTFORDSHIRE
WD1 8XH

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED
CABLE & WIRELESS COMMUNICATIONS
(HARROGATE) LIMITED
CERTIFICATE ISSUED ON 13/06/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED
BELL CABLEMEDIA (HARROGATE) LIMI
TED
CERTIFICATE ISSUED ON 26/02/99

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM:
26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM:
BELL CABLEMEDIA HOUSE
UPTON ROAD
WATFORD
HERTFORDSHIRE WD1 7EL

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 S366A DISP HOLDING AGM 25/09/95

View Document

11/10/9511 October 1995 S252 DISP LAYING ACC 25/09/95

View Document

11/10/9511 October 1995 ADOPT MEM AND ARTS 25/09/95

View Document

11/10/9511 October 1995 S386 DISP APP AUDS 25/09/95

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9524 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM:
1B PORTLAND PLACE
LONDON
W1N 3AA

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED
HARROGATE TELECOMMUNICATIONS COM
PLEX LIMITED
CERTIFICATE ISSUED ON 01/02/95

View Document

30/01/9530 January 1995 NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 LOCATION OF DEBENTURE REGISTER

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9420 October 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/10/9420 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM:
SIXTH FLOOR WESTGATE POINT
WESTGATE
LEEDS
LS1 2AX

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS; AMEND

View Document

26/04/9126 April 1991 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 20/11/89

View Document

01/12/891 December 1989 NC INC ALREADY ADJUSTED
19/09/89

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 010989

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM:
6TH FLOOR
WESTGATE POINT
WESTGATE
LEEDS LS1 2AX

View Document

25/09/8925 September 1989 NC INC ALREADY ADJUSTED

View Document

25/09/8925 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/89

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM:
5 PARK SQUARE
LEEDS
LS1 2AX

View Document

18/09/8918 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/09/8915 September 1989 COMPANY NAME CHANGED
STRAIGHTSMART LIMITED
CERTIFICATE ISSUED ON 18/09/89

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information