PREBON GROUP LIMITED

Company Documents

DateDescription
14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/09/2314 September 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Return of final meeting in a members' voluntary winding up

View Document

28/12/2228 December 2022 Declaration of solvency

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

28/12/2228 December 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Statement of capital on 2022-10-18

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STEWART / 17/07/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY TIFFANY BRILL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

09/11/169 November 2016 SECRETARY APPOINTED TIFFANY FERN BRILL

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAINWARING

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

19/11/1519 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 22/09/2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR DAVID HUW WILLIAMS

View Document

30/06/1430 June 2014 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 01/07/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 SECRETARY APPOINTED DIANA DYER BARTLETT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR JUSTIN WILBERT HOSKINS

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES SMITH / 20/10/2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROBIN JAMES STEWART

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 SECRETARY APPOINTED NICOLA CHALLEN

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RE AUD 11/11/04

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: HILL HOUSE HERON SQUARE RICHMOND SURREY TW9 1EP

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED 28/11/03

View Document

13/01/0413 January 2004 CONVE 05/01/04

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 APP PRWTHSECOOP AS AUD 26/02/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 155 BISHOPSGATE LONDON EC2N 3DA

View Document

24/01/0224 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SHARES AGREEMENT OTC

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 16/11/00

View Document

27/11/0027 November 2000 £ NC 46598517/58019130 16/11/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ADOPT ARTICLES 29/08/00

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

14/09/0014 September 2000 S386 DIS APP AUDS 30/08/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SHARES AGREEMENT OTC

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 29/03/99

View Document

16/06/9916 June 1999 NC DEC ALREADY ADJUSTED 21/05/99

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

16/06/9916 June 1999 RED SHRS PREMACC/SCH AR 29/03/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8DF

View Document

03/06/993 June 1999 ALTER MEM AND ARTS 29/03/99

View Document

01/06/991 June 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED MARSHALLS FINANCE LIMITED CERTIFICATE ISSUED ON 28/05/99

View Document

28/05/9928 May 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 14956000/ 2500000

View Document

28/05/9928 May 1999 £ NC 15623518/46598517 29/

View Document

28/05/9928 May 1999 YEN NC 0/1200000000 2

View Document

27/05/9927 May 1999 £ NC 15598500/15623518 29/03/99

View Document

27/05/9927 May 1999 ALTER MEM AND ARTS 06/03/99

View Document

18/05/9918 May 1999 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

03/04/993 April 1999 ALTER MEM AND ARTS 29/03/99

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 23/09/98; CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 23/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/9716 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

07/11/967 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/964 October 1996 RETURN MADE UP TO 23/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/964 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 SHARES DECLARED INVALID 02/06/95

View Document

20/03/9520 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9511 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

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 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 documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 ABROGATION OF RIGHTS 15/11/93

View Document

19/11/9319 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 24/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/931 September 1993 ALTER MEM AND ARTS 24/08/93

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 26/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 14/12/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8928 March 1989 RE ACQUISITION 23/02/89

View Document

28/03/8928 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/89

View Document

28/03/8928 March 1989 £ NC 10000000/15598500

View Document

28/03/8928 March 1989 WD 13/03/89 AD 28/02/89--------- PREMIUM £ SI [email protected]=50000 £ IC 2/50002

View Document

28/03/8928 March 1989 WD 13/03/89 AD 28/02/89--------- £ SI 8922500@1=8922500 £ SI [email protected]=736000 £ IC 50002/9708502

View Document

28/03/8928 March 1989 NC INC ALREADY ADJUSTED 23/02/89

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/8914 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/8914 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/8914 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/8914 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/88

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED AUSHOLD LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED

View Document

25/07/8825 July 1988 £ NC 100/10000000 13/

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: KEMPSON HSE CAMOMILE ST LONDON EC3A 7AN

View Document

23/06/8823 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 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