SHIELDTECH PLC

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1126 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR POMMY SARWAL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNDY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GRUNDY

View Document

24/01/1124 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1016 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNIT 5 CHESFORD GRANGE WOOLSTON WARRINGTON WA1 4RQ UNITED KINGDOM

View Document

29/10/1029 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007254,00008826

View Document

09/08/109 August 2010 28/04/10 BULK LIST

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENTON

View Document

03/11/093 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT DENTON

View Document

06/10/096 October 2009 SECRETARY APPOINTED MR PAUL GRUNDY

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR PAUL GRUNDY

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT DENTON

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR POMMY SARWAL

View Document

08/07/098 July 2009 APPOINTING AS A DIRECTOR/INVESTMENT THE CIRCULAR 22/06/2009

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 5 CHESFORD GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4SZ

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED ADRIAN BRADSHAW

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

15/05/0915 May 2009 DIRECTOR RESIGNED GLENN HOPKINSON

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/04/08; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 28/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0724 August 2007

View Document

23/08/0723 August 2007 ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O BRADMOUNT INVESTMENTS LTD 25 UPPER BROOK STREET MAYFAIR LONDON W1K 7QD

View Document

21/08/0721 August 2007 Resolutions

View Document

21/08/0721 August 2007 SHARE ALLOT COPY 88(2) 12/07/07

View Document

20/08/0720 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/076 August 2007

View Document

02/08/072 August 2007 ACQUISITION AGREEMENT 12/07/07 DISAPP PRE-EMPT RIGHTS 12/07/07 AUTH ALLOT OF SECURITY 12/07/07 ADOPT ARTICLES 12/07/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007

View Document

24/07/0724 July 2007 SHARES AGREEMENT OTC

View Document

24/07/0724 July 2007 Statement of affairs

View Document

20/07/0720 July 2007

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED BASE GROUP PLC CERTIFICATE ISSUED ON 13/07/07; RESOLUTION PASSED ON 13/07/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/055 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0423 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0423 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0428 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 25 CITY ROAD LONDON EC1Y 1BQ

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 03/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SHARES AGREEMENT OTC

View Document

02/09/022 September 2002 Statement of affairs

View Document

02/09/022 September 2002

View Document

08/07/028 July 2002 Resolutions

View Document

08/07/028 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/028 July 2002 Resolutions

View Document

08/07/028 July 2002 Resolutions

View Document

03/07/023 July 2002 RE S142 27/06/02

View Document

03/07/023 July 2002 Resolutions

View Document

02/07/022 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 Resolutions

View Document

02/07/022 July 2002 Resolutions

View Document

01/07/021 July 2002

View Document

01/07/021 July 2002 RETURN MADE UP TO 03/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED DIGITAL SPORT PLC CERTIFICATE ISSUED ON 27/06/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 03/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 28/11/00

View Document

06/12/006 December 2000 Resolutions

View Document

06/12/006 December 2000 Resolutions

View Document

06/12/006 December 2000 Resolutions

View Document

06/12/006 December 2000 Resolutions

View Document

06/12/006 December 2000 � NC 3093966/15000000 28/

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED FERRUM HOLDINGS PLC CERTIFICATE ISSUED ON 29/11/00

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PROSPECTUS

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SEC 142 & SEC 320 03/08/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: O BOX 25, HOSPITAL STREET, WALSALL WEST MIDLANDS, WS2 8QQ

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 RETURN MADE UP TO 03/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9914 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 03/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9811 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/04/982 April 1998 OC AMENDED UNDER THE SLIP RULE

View Document

18/02/9818 February 1998 REDUCE SHARE CAP & SH PREM ACCT

View Document

18/02/9818 February 1998 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9713 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 S-DIV 22/07/97

View Document

07/08/977 August 1997 VARIOUS RE SHARES 22/07/97

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 � NC 19399263/21848526 22/07/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 � NC 16950000/19399263 22/

View Document

27/07/9727 July 1997 ALTER MEM AND ARTS 22/07/97

View Document

14/07/9714 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 LISTING OF PARTICULARS

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/07/96

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 ALTER MEM AND ARTS 13/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9523 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 03/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 ACQUISITION AGREE 29/11/94

View Document

13/09/9413 September 1994 SHARES AGREEMENT OTC

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: ITELEY READ HOUSE, PARK LANE, BASFORD, NOTTINGHAM NG6 0DW

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9424 May 1994

View Document

23/05/9423 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 � NC 25500000/16950000 06/05/94

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NC DEC ALREADY ADJUSTED 06/05/94

View Document

27/04/9427 April 1994 LISTING OF PARTICULARS

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9413 January 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 RETURN MADE UP TO 03/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993

View Document

13/05/9313 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/93

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 03/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9215 May 1992 DIRS POWERS 30/04/92

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: ETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E7EN

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9114 May 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/04/91

View Document

14/05/9114 May 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document

14/05/9114 May 1991 � NC 20500000/25500000 19/04/91

View Document

01/05/911 May 1991 � NC 15500000/20500000 19/

View Document

09/04/919 April 1991 LISTING OF PARTICULARS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 SHARES AGREEMENT OTC

View Document

11/06/9011 June 1990 RETURN MADE UP TO 14/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9014 May 1990 � NC 14400000/15500000 30/04/90

View Document

14/05/9014 May 1990 ADOPT MEM AND ARTS 30/04/90

View Document

08/05/908 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 SHARES AGREEMENT OTC

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990 Statement of affairs

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 COMPANY NAME CHANGED FLOYD ENERGY PLC CERTIFICATE ISSUED ON 24/11/89

View Document

02/11/892 November 1989 VARYING SHARE RIGHTS AND NAMES 23/10/89

View Document

02/11/892 November 1989 CONSO DIV 23/10/89

View Document

26/10/8926 October 1989 SHARES AGREEMENT OTC

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED 12/05/89

View Document

01/08/891 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/88

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

01/08/891 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/89

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

01/08/891 August 1989 � NC 11880000/14400000 29/

View Document

21/07/8921 July 1989 PROSPECTUS

View Document

12/07/8912 July 1989 SHARES AGREEMENT OTC

View Document

05/06/895 June 1989 RETURN MADE UP TO 12/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/89

View Document

17/05/8917 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/89

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 WD 27/02/89 AD 26/08/88-22/11/88 PREMIUM � SI [email protected]=2462046

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 10 BRUTON STREET, LONDON, W1X 7AG

View Document

20/07/8820 July 1988 CANCELL.OF S/PREM ACC. 050588

View Document

15/07/8815 July 1988 REDUCTION OF SHARE PREMIUM

View Document

08/07/888 July 1988 CANCELLATION OF S/PREMIUM ACC.

View Document

24/06/8824 June 1988 RETURN MADE UP TO 19/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 Full group accounts made up to 1987-12-31

View Document

18/05/8818 May 1988 ALTER MEM AND ARTS 050588

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED FLOYD OIL PARTICIPATIONS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 16/05/88

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 15/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/8821 January 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

11/09/8711 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 ALTER MEM AND ARTS 050887

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/07/8722 July 1987

View Document

30/06/8730 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

27/05/8727 May 1987 ALTER MEM AND ARTS 160487

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: ESSEX STREET, STRAND, LONDON WC2R 3AL

View Document

29/01/8729 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

10/01/8710 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

21/05/8121 May 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/05/7925 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/7925 May 1979 CERTIFICATE OF INCORPORATION

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