REBUS GROUP LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

02/08/212 August 2021

View Document

28/07/2128 July 2021 Notification of a person with significant control statement

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031096500008

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031096500008

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STUART ROSS

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 S 519

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/11/135 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/12/126 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 03/10/11 FULL LIST AMEND

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 01/06/10 STATEMENT OF CAPITAL GBP 41875383.16

View Document

24/10/1124 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

19/05/0819 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/087 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 � NC 2400000/42400000 02/02/07

View Document

23/03/0723 March 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0419 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0416 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 64 BAKER STREET LONDON W1U 7GB

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 03/10/01; NO CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: G OFFICE CHANGED 02/05/01 64 BAKER STREET LONDON W1U 7EB

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: G OFFICE CHANGED 06/04/01 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

24/02/0124 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0023 October 2000 RETURN MADE UP TO 03/10/00; NO CHANGE OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 03/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9922 October 1999 ACCOUNTS 14/10/99

View Document

22/10/9922 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9922 October 1999 S366A DISP HOLDING AGM 14/10/99

View Document

22/10/9922 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9922 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9922 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/9927 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/996 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/9912 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 REREGISTRATION PLC-PRI 29/04/99

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: G OFFICE CHANGED 30/04/99 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

30/04/9930 April 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/04/9930 April 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 29/04/99

View Document

29/04/9929 April 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 03/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 27/07/98

View Document

28/07/9828 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

28/07/9828 July 1998 4623117 PURCH SHARE 27/07/98

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 03/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/9712 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/97

View Document

01/08/971 August 1997 MAKE MARKET PURCHASES 28/07/97

View Document

27/04/9727 April 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

22/12/9622 December 1996 NC INC ALREADY ADJUSTED 13/11/96

View Document

22/12/9622 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/11/96

View Document

22/12/9622 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/96

View Document

22/12/9622 December 1996 NC INC ALREADY ADJUSTED 13/11/96

View Document

25/11/9625 November 1996 INTIAL ACCOUNTS MADE UP TO 31/10/96

View Document

20/11/9620 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/11/96

View Document

20/11/9620 November 1996 ALTER MEM AND ARTS 06/11/96

View Document

20/11/9620 November 1996 � NC 2000000/2400000 13/1

View Document

20/11/9620 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/96

View Document

20/11/9620 November 1996 ACQUISITION 13/11/96

View Document

28/10/9628 October 1996 LISTING OF PARTICULARS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 03/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/966 October 1996 SHARES AGREEMENT OTC

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: G OFFICE CHANGED 25/09/96 119-121 MIDDLESEX STREET LONDON E1 7JF

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 INTIAL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9624 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 LISTING OF PARTICULARS

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/03/96

View Document

22/03/9622 March 1996 ADOPT MEM AND ARTS 15/03/96

View Document

22/03/9622 March 1996 S-DIV 15/03/96

View Document

22/03/9622 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/96

View Document

22/03/9622 March 1996 � NC 100000/2000000 15/03/96

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

22/03/9622 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

22/03/9622 March 1996 SUBDIVIDED 15/03/96

View Document

18/03/9618 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/9618 March 1996 APPLICATION COMMENCE BUSINESS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: G OFFICE CHANGED 25/02/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 COMPANY NAME CHANGED RICHTRACK PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 17/01/96

View Document

03/10/953 October 1995 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