SPACES PERSONAL STORAGE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Appointment of Mr Simon Arthur Clinton as a director on 2024-04-22

View Document

03/05/243 May 2024 Termination of appointment of Andrew Brian Jones as a director on 2024-04-22

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/11/2225 November 2022 Satisfaction of charge 035122890053 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 035122890056 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 035122890055 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 52 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 035122890054 in full

View Document

31/10/2231 October 2022 Termination of appointment of David Roy Penniston as a director on 2022-10-31

View Document

09/05/229 May 2022 Full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 STATEMENT BY DIRECTORS

View Document

17/04/2017 April 2020 SOLVENCY STATEMENT DATED 16/04/20

View Document

17/04/2017 April 2020 REDUCE ISSUED CAPITAL 16/04/2020

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 90.063813

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035122890055

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY SAM AHMED

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035122890054

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035122890053

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR FEDERICO VECCHIOLI

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ANDREW BRIAN JONES

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN GOWERS / 31/08/2012

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50

View Document

17/05/1217 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:52

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/03/1110 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER DARREN GOWERS

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 49

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PENNISTON / 21/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR SAM AHMED

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR DAVID PENNISTON

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: C/O SAFESTORE HOLDINGS LIMITED BRITTANIC HOUSE STERLING WAY, BOREHAMWOOD HERTFORDSHIRE WD6 2BT

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BRITANNIC HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 COMPANY NAME CHANGED SAFESTORE LIMITED CERTIFICATE ISSUED ON 29/10/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 105 MAYES ROAD LONDON N22 6UP

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 ACQUISITION 28/06/04

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0329 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0329 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/11/037 November 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 12/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/0326 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/03/0324 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

29/03/0229 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 12/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 S-DIV 06/04/01

View Document

11/04/0111 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0111 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0111 April 2001 RE: DIRECTORS AUTHORITY 06/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NC INC ALREADY ADJUSTED 10/05/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 RE OPTION AGREEMENT 10/05/00

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 £ NC 5700000/7013215 10/0

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 118 PRIORY ROAD LONDON N8 7HP

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 RE:AQUISITION AGREEMENT 25/02/00

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 £ NC 3805000/5700000 17/1

View Document

26/11/9926 November 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

26/11/9926 November 1999 RE SHARES 17/11/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

02/11/992 November 1999 SHARES AGREEMENT OTC

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

15/10/9915 October 1999 £ NC 2275000/3805000 04/1

View Document

30/09/9930 September 1999 PROSPECTUS

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/99

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 12/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9810 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/98

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 03/06/98

View Document

10/07/9810 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/98

View Document

10/07/9810 July 1998 £ NC 1450000/2275000 03/06/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 S-DIV 03/03/98

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98

View Document

23/03/9823 March 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/03/9823 March 1998 APPLICATION COMMENCE BUSINESS

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

12/03/9812 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/98

View Document

12/03/9812 March 1998 VARYING SHARE RIGHTS AND NAMES 03/03/98

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/98

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

12/03/9812 March 1998 £ NC 50000/1450000 03/0

View Document

12/03/9812 March 1998 RE-SHARE OPTION 03/03/98

View Document

09/03/989 March 1998 PROSPECTUS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED SAFESTORE TRADING PLC CERTIFICATE ISSUED ON 26/02/98

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information