RFIB GROUP LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/10/244 October 2024 Termination of appointment of Simon Curtis as a director on 2024-08-06

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

30/11/2330 November 2023 Termination of appointment of Katherine Anne Cross as a director on 2023-11-30

View Document

28/11/2328 November 2023 Appointment of Mr Simon Curtis as a director on 2023-11-28

View Document

25/10/2325 October 2023 Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2023-10-11

View Document

01/05/231 May 2023 Declaration of solvency

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

17/04/2317 April 2023 All of the property or undertaking has been released from charge 015022590006

View Document

03/04/233 April 2023 Termination of appointment of Sian Woods as a secretary on 2023-03-31

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

02/03/232 March 2023 Termination of appointment of David Mathew Abraham as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Jason Hugh Collins as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Christopher John Tansley as a director on 2023-02-28

View Document

03/01/233 January 2023 Registration of charge 015022590006, created on 2022-12-21

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Satisfaction of charge 5 in full

View Document

13/05/2213 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

11/02/2211 February 2022 Full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Termination of appointment of Peter Colin Frank Haynes as a director on 2021-12-22

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR MORNA LEATHER

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN STRATTON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ANDREW WESTENBERGER

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID MATTHEW ABRAHAM

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JASON HUGH COLLINS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD

View Document

08/01/208 January 2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILES COCKERILL

View Document

07/01/207 January 2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HALOW

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MAHONEY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR KEVIN STUART STRATTON

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TANSLEY / 15/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEONARD MAHONEY / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / RFIB HOLDINGS LIMITED / 15/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 20 GRACECHURCH STREET LONDON EC3V 0AF

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHILTON

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS MORNA LEATHER

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DONOHOE

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MRS MADELEINE CORDES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR STEVEN MARK BEARD

View Document

08/01/188 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2016

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUS DONOHOE / 26/09/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 STATEMENT OF CAPITAL GBP 5000000

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED CHRISTOPHER JOHN TANSLEY

View Document

30/03/1730 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JAMES FERGUS DONOHOE

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR GILES MARTIN COCKERILL

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR FREDERICK PAUL CHILTON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JAMES HALOW

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DENNIS LEONARD MAHONEY

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY KEELING

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 05/12/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR JOHN DAVIES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSS

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 21/06/2013

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ARTICLES OF ASSOCIATION

View Document

30/08/1330 August 2013 ALTER ARTICLES 25/07/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HODGSON

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR MARK WINLOW

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR NICHOLAS JAMES MOSS

View Document

18/06/1318 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR HENRY CHARLES VAUGHAN KEELING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLCROFT

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR HENRY CHARLES VAUGHAN KEELING

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DANDRIDGE

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MRS PAULINE MCQUILLAN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBULL / 15/06/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH CHAMPION

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEAL

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR NIGEL ROY COTTON

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARSHALL KING

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WHEAL / 09/02/2011

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/1010 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR DAVID JAMES BARBOUR

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHRIDGE

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR STEPHEN MARK GRANT

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN METCALFE

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMIESON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANSLEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY BOWRING

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM STAPLE HALL, STONE HOUSE COURT 87-90 HOUNDSDITCH LONDON EC3A 7NP

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MARSHALL GODFREY KING

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRANT / 01/07/2009

View Document

26/03/0926 March 2009 ADOPT ARTICLES 04/03/2009

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOLCROFT / 03/10/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JONATHAN JAMES TURNBULL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN TANSLEY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED HUGH CHEYNEY CHAMPION

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED ROBERT FLEMING INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 ADOPT ARTICLES 25/01/01

View Document

12/02/0112 February 2001 £ IC 2497095/1006414 25/01/01 £ SR [email protected]=1490681

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 09/08/99; CHANGE OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 09/08/98; CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 09/08/96; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 09/08/95; CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 ALTER MEM AND ARTS 20/07/92

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

25/08/9425 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 S-DIV 29/07/93

View Document

11/08/9311 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/933 August 1993 CAPITILISATION 22/07/93

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SHARES AGREEMENT OTC

View Document

05/02/925 February 1992 ADOPT MEM AND ARTS 15/01/92

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 ALTER MEM AND ARTS 18/07/91

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 27/08/87

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 19/10/88

View Document

02/05/902 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8026 September 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/80

View Document

17/06/8017 June 1980 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