O2 NETWORKS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Patricia Cobian as a director on 2025-07-24

View Document

17/06/2517 June 2025 NewAppointment of Mr Nicholas Paul Taylor as a director on 2025-06-06

View Document

17/06/2517 June 2025 NewTermination of appointment of James Robert Gill as a director on 2025-06-06

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Paul Kells as a director on 2024-09-24

View Document

28/06/2428 June 2024 Termination of appointment of James Robert Gill as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr James Robert Gill as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Ms Julia Louise Boyle as a director on 2024-06-26

View Document

15/04/2415 April 2024 Change of details for Vmed O2 Networks Limited as a person with significant control on 2024-04-09

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

28/11/2328 November 2023 Cessation of O2 Holdings Limited as a person with significant control on 2023-09-19

View Document

28/11/2328 November 2023 Notification of Vmed O2 Networks Limited as a person with significant control on 2023-09-19

View Document

21/11/2321 November 2023 Appointment of Mr James Robert Gill as a director on 2023-11-15

View Document

21/11/2321 November 2023 Appointment of Paul Kells as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Mrs Patricia Cobian as a director on 2023-11-15

View Document

20/11/2320 November 2023 Termination of appointment of Mark David Hardman as a director on 2023-11-15

View Document

20/11/2320 November 2023 Termination of appointment of Julia Louise Boyle as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Sharon Jean York as a director on 2023-11-15

View Document

31/08/2331 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-17

View Document

31/08/2331 August 2023 Second filing of Confirmation Statement dated 2023-04-30

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

09/06/239 June 2023 Change of details for O2 Holdings Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 2023-06-09

View Document

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

View Document

31/05/2331 May 2023 Director's details changed for Julia Louise Boyle on 2023-05-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Mark David Hardman on 2023-05-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/11/211 November 2021 Secretary's details changed for O2 Secretaries Limited on 2021-11-01

View Document

24/06/2124 June 2021 Appointment of Julia Louise Boyle as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Edward Augustus Smith as a director on 2021-06-22

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE MEDINA MALO

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MARK DAVID HARDMAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRICHTON

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED GRAHAM CRICHTON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBREEN

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 ALTER ARTICLES 16/07/2015

View Document

22/07/1522 July 2015 REDUCE ISSUED CAPITAL 16/07/2015

View Document

22/07/1522 July 2015 SOLVENCY STATEMENT DATED 16/07/15

View Document

22/07/1522 July 2015 STATEMENT BY DIRECTORS

View Document

22/07/1522 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 1.00

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ROBERT ANTHONY MCBREEN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED ENRIQUE MEDINA MALO

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD AUGUSTUS SMITH / 30/08/2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA

View Document

09/10/129 October 2012 DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY O2 SECRETARIES LIMITED

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JARVIS

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 18/10/2010

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 13/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 28/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED

View Document

13/11/0913 November 2009 CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JARVIS / 31/12/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JUSTINE CAMPBELL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED KATHERINE ANN JARVIS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/11/066 November 2006 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0419 October 2004 £ NC 10000200/10010200 14/09/04

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 14/09/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 5 LONGWALK ROAD STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TT

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 28/11/01

View Document

03/05/023 May 2002 £ NC 10000100/10000200 28/11/01

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED CELLNET NETWORKS LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

10/01/0210 January 2002 AMENDING 123

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

12/09/0112 September 2001 £ NC 10000000/10000100 30/08/01

View Document

12/09/0112 September 2001 NC INC ALREADY ADJUSTED 30/08/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 260 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 APP DIR RES DIR 31/03/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RE APPOINTMENT DIRECTOR 17/03/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 10/12/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 10/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 10/12/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 10/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 10/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 10/12/97

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 CONFIRMATION RES & APP 29/10/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 CONFIRMATION OF APPT 29/10/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/962 June 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: NO 1 BRUNEL WAY SLOUGH BERKS, SL1 1XL

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 APPT DIR/MANAGING DIR 04/08/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIR/PARS 12/11/93

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 SHARES AGREEMENT OTC

View Document

06/07/926 July 1992 COMPANY NAME CHANGED ADNOX 2 LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

06/07/926 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/92

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED BT THIRTY-NINE LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/92

View Document

19/05/9219 May 1992 Certificate of change of name

View Document

19/05/9219 May 1992 Certificate of change of name

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: 81 NEWGATE ST LONDON EC1A 7AJ

View Document

15/05/9215 May 1992 SECRETARY RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/92

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NC INC ALREADY ADJUSTED 30/04/92

View Document

15/05/9215 May 1992 £ NC 100/10000000 30/

View Document

15/05/9215 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 EXEMPTION FROM APPOINTING AUDITORS 26/03/92

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9123 April 1991 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