NTL (V)

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/03/248 March 2024 Director's details changed for Ms Julia Louise Boyle on 2024-03-08

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/06/239 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

View Document

04/11/214 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

21/07/2121 July 2021

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL

View Document

22/07/1922 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

16/11/1816 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/11/1816 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

20/06/1820 June 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

01/09/171 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

01/09/171 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/06/1723 June 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/08/1619 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

19/08/1619 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

04/07/164 July 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

04/09/154 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

30/06/1530 June 2015 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/09/1417 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

17/09/1417 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Document

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

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

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

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 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

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

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

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

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

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

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 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

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

View Document

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

View Document

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

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

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

18/05/1018 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

29/04/1029 April 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: 11

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REDUCE ISSUED CAPITAL 03/02/2009

View Document

08/01/098 January 2009 REDUCE ISSUED CAPITAL 31/12/2008

View Document

10/12/0810 December 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

10/12/0810 December 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

10/12/0810 December 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

10/12/0810 December 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

10/12/0810 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0716 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

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, HOOK HAMPSHIRE RG27 9UP

View Document

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

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

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

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

26/11/0426 November 2004 DIRECTOR 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

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

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

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

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

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

06/07/036 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

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

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

View Document

03/07/023 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

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 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 S80A AUTH TO ALLOT SEC 10/10/01

View Document

09/10/019 October 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/019 October 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/019 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 REREG PLC-PRI 02/10/01

View Document

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

View Document

04/07/014 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

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

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 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

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

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

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

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

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

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

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

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

24/02/9924 February 1999 COMPANY NAME CHANGED VIDEOTRON HOLDINGS PLC CERTIFICATE ISSUED ON 25/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

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

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

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

15/07/9815 July 1998 RETURN MADE UP TO 02/06/98; CHANGE OF MEMBERS

View Document

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

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: VIDEOTRON HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 LISTING OF PARTICULARS

View Document

17/08/9517 August 1995 SHARES AGREEMENT OTC

View Document

17/08/9517 August 1995 SHARES AGREEMENT OTC

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/07/954 July 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 SHARES AGREEMENT OTC

View Document

18/05/9518 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9518 May 1995 PROSPECTUS

View Document

05/05/955 May 1995 SHARES AGREEMENT OTC

View Document

05/05/955 May 1995 SHARES AGREEMENT OTC

View Document

27/04/9527 April 1995 £ IC 15026490/11621314 10/04/95 £ SR 3405176@1=3405176

View Document

27/04/9527 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 CONVE 10/04/95

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 ALTER MEM AND ARTS 27/03/95

View Document

31/03/9531 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

04/02/954 February 1995 ADOPT MEM AND ARTS 09/07/93

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

19/10/9419 October 1994 ALTER MEM AND ARTS 23/09/94

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9422 July 1994 ALTER MEM AND ARTS 08/07/94

View Document

13/07/9413 July 1994 LISTING OF PARTICULARS

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9421 April 1994 BALANCE SHEET

View Document

21/04/9421 April 1994 AUDITORS' STATEMENT

View Document

21/04/9421 April 1994 AUDITORS' REPORT

View Document

21/04/9421 April 1994 REREGISTRATION PRI-PLC 18/04/94

View Document

21/04/9421 April 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9421 April 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/9421 April 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/9425 March 1994 SECRETARY RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 11-29 BELMONT HILL LEWESHAM LONDON SE13 5AU

View Document

13/12/9313 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

05/07/935 July 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 NC INC ALREADY ADJUSTED 28/08/92

View Document

30/09/9230 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

05/08/925 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED CHARCO 398 LIMITED CERTIFICATE ISSUED ON 15/07/92

View Document

02/06/922 June 1992 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