PM CATFOSS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Craig Glover as a secretary on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Mr Craig Malloy as a secretary on 2025-02-07

View Document

03/01/253 January 2025 Appointment of Mr Craig Malloy as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Craig Glover as a director on 2024-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/01/243 January 2024 Change of details for Waco Uk Holdings Limited as a person with significant control on 2023-11-17

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/10/2230 October 2022 Notification of Waco Uk Holdings Limited as a person with significant control on 2021-02-05

View Document

30/10/2230 October 2022 Cessation of Premier Modular Holdings Limited as a person with significant control on 2021-02-05

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 11/02/2014

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 01/07/2012

View Document

19/06/1319 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/05/114 May 2011 STATEMENT BY DIRECTORS

View Document

04/05/114 May 2011 SOLVENCY STATEMENT DATED 21/04/11

View Document

04/05/114 May 2011 REDUCE ISSUED CAPITAL 21/04/2011

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1115 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 ALLOTMENT OF SHARES 12/04/2011

View Document

15/04/1115 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 11242519

View Document

15/04/1115 April 2011 ADOPT ARTICLES 29/03/2011

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR CRAIG GLOVER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY AAF CONSULTANTS LIMITED

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR RIAAN KRUMHOLECTSKI

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROYDEN VICE

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 25/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 24/05/2009

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 24/05/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/063 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/061 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0625 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0613 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/07/0529 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CATWICK LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8RW

View Document

24/03/0524 March 2005 COMPANY NAME CHANGED WACO UK LIMITED CERTIFICATE ISSUED ON 24/03/05

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0415 September 2004 ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/05/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: THEODORE GODDARD 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

25/01/0125 January 2001 BOARD MEMORANDUM DATED 191200

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 RE;DIRECTORS POWER 14/12/00

View Document

15/01/0115 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0115 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/0019 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/0019 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/0019 October 2000 REREGISTRATION PLC-PRI 29/09/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/05/00; NO CHANGE OF MEMBERS

View Document

06/05/006 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 25/05/99; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9726 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/06/97

View Document

26/06/9726 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/97

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 ALTER MEM AND ARTS 02/10/96

View Document

07/10/967 October 1996 REDUCTION OF SHARE PREMIUM

View Document

07/10/967 October 1996 REDUCTION OF SHARE PREM ACCOUNT

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 25/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9612 June 1996 MAX 1500000 SHARES 24/05/96

View Document

12/06/9612 June 1996 REDUCE SHARE PREM ACCT 24/05/96

View Document

12/06/9612 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/96

View Document

12/06/9612 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: ST.PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 ALTER MEM AND ARTS 25/08/95

View Document

26/09/9526 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/95

View Document

26/09/9526 September 1995 PUR.OWN SHARES 25/08/95

View Document

09/08/959 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/08/9425 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/94

View Document

10/08/9410 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 RETURN MADE UP TO 25/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9327 May 1993 SHARES AGREEMENT OTC

View Document

29/04/9329 April 1993 £ NC 1875000/2250000 26/04/93

View Document

29/04/9329 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/93

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

16/04/9316 April 1993 LISTING OF PARTICULARS

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 25/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9221 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED AAF INVESTMENT CORPORATION PLC CERTIFICATE ISSUED ON 22/05/92

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 02/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 25/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/904 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/90

View Document

26/06/8926 June 1989 RETURN MADE UP TO 02/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/8926 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 120589

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/885 December 1988 RETURN OF ALLOTMENTS

View Document

03/11/883 November 1988 RETURN MADE UP TO 27/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/882 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

08/02/888 February 1988 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 WD 15/10/87 AD 08/09/87-28/09/87 PREMIUM £ SI [email protected]=106417

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 29/05/87; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED ANGLO-AFRICAN FINANCE P.L.C. CERTIFICATE ISSUED ON 15/05/87

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

13/08/8613 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

31/12/7631 December 1976 ANNUAL RETURN MADE UP TO 02/07/76

View Document

31/08/7631 August 1976 ANNUAL ACCOUNTS MADE UP DATE 19/01/76

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