SRK CONSULTING (GLOBAL) LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2024-12-29

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

11/12/2411 December 2024 Cancellation of shares. Statement of capital on 2024-11-29

View Document

02/10/242 October 2024 Appointment of Mrs Franciska Lake as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Vasanthie Maharaj as a director on 2024-10-01

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/10/234 October 2023 Appointment of Mr Wouter Jordaan as a director on 2023-09-13

View Document

03/10/233 October 2023 Termination of appointment of William Cain Joughin as a director on 2023-09-13

View Document

03/10/233 October 2023 Termination of appointment of Jose Antonio Samaniego Alcantara as a director on 2023-09-13

View Document

03/10/233 October 2023 Termination of appointment of Esteban Eduardo Hormazabal Zuñiga as a director on 2023-09-13

View Document

03/10/233 October 2023 Appointment of Mr Angel Efrain Mondragon as a director on 2023-09-13

View Document

03/10/233 October 2023 Appointment of Mr Victor Manuel Merino as a director on 2023-09-13

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

17/10/2217 October 2022 Appointment of Mr Andrew Tobias Van Zyl as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Visvanathan Subba Reddy as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Jacques Gysbertis Steenekamp as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Mark Adrian Noppe as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Carl Edward Murray as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Dr Alejo Oscar Sfriso as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr Alexander Robert Traquair Thin as a director on 2022-09-30

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

29/09/2129 September 2021 Appointment of Ms Vasanthie Maharaj as a director on 2021-09-16

View Document

29/09/2129 September 2021 Appointment of Mr William Frederick Kellaway as a director on 2021-09-16

View Document

29/09/2129 September 2021 Appointment of Mr Jacques Gysbertis Steenekamp as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Richard Charles Oldcorn as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of David Justin Pearce as a director on 2021-09-16

View Document

28/09/2128 September 2021 Appointment of Ms Jane Isobel Joughin as a director on 2021-09-16

View Document

28/09/2128 September 2021 Appointment of Dr Timothy John Lucks as a director on 2021-09-16

View Document

28/09/2128 September 2021 Appointment of Mr Roger Breese Burnley as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Christopher John Woodfull as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Marcin Leszek Wertz as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Jeffrey Vaughan Parshley as a director on 2021-09-16

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHMIDT

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEJO SFRISO

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WANLESS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR FERNANDO PIKEL RODRIGUES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED DR JOSE ANTONIO SAMANIEGO ALCANTARA

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR DARRELL WAYNE SANDISON

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR WILLIAM CAIN JOUGHIN

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR EWOUD RYKAART

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ESTEBAN EDUARDO HORMAZABAL ZUÑIGA

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR YONGLIAN SUN

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINA DE RYCKER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MARK ADRIAN NOPPE

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

08/11/178 November 2017 ADOPT ARTICLES 27/10/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL HOCKLEY

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MARCIN LESZEK WERTZ

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR TERRY HOWARD BRAUN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALGLIESH

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRK CONSULTING (INVESTMENTS) INCORPORATED

View Document

19/06/1719 June 2017 30/12/16 STATEMENT OF CAPITAL GBP 245000

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MS ELERI MAI HALLETT

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID JUSTIN PEARCE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR IESTYN HUMPHREYS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITAGE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR RICHARD CHARLES OLDCORN

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS COUTURE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED DR ALEJO OSCAR SFRISO

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR EWOUD MARITZ RYKAART

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARK DAVID WANLESS

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 STATEMENT BY DIRECTORS

View Document

06/09/166 September 2016 SOLVENCY STATEMENT DATED 03/08/16

View Document

06/09/166 September 2016 REDUCE SHARE PREM A/C 09/08/2016

View Document

06/09/166 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 230000

View Document

16/08/1616 August 2016 SAIL ADDRESS CREATED

View Document

16/08/1616 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PALMA

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR VISVANATHAN SUBBA REDDY

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LABRUM

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/08/158 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/08/158 August 2015 23/12/14 STATEMENT OF CAPITAL GBP 230000

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR YONGLIAN SUN

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MS CATHERINA HEDWIG GODELIEVE DE RYCKER

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MCGURK / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN MCGURK

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MIDDLETON

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WOODFULL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRICE

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/07/1427 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 31/01/14 STATEMENT OF CAPITAL GBP 220000

View Document

23/07/1423 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR KURT UDERSTADT

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED JEFFREY RICHARD PRICE

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID DALGLIESH

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LUPPNOW

View Document

02/08/132 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/05/136 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 205000

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DARYL EDGAR HOCKLEY

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL RIGBY

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 31/01/12 STATEMENT OF CAPITAL GBP 200000

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HART

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED DAVID JUAN LUPPNOW

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SJOERD DUIM

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED DR ANDREW WOOD

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED PETER REGINALD LABRUM

View Document

28/04/1128 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 178000

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED KURT MARTIN UDERSTADT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MICHAEL JOHN HOOD

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED JEAN-FRANCOIS COUTURE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON SCOTT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED JEFFREY VAUGHAN PARSHLEY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY BRAUN

View Document

05/01/115 January 2011 ADOPT ARTICLES 20/03/2000

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEAL RIGBY / 20/05/2010

View Document

18/08/1018 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BRAUN / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HART / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDGAR SCHMIDT / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO PALMA / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER DIXON / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IESTYN HUMPHREYS / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MIDDLETON / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON COLIN SCOTT / 20/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER RODERICK WILLIAMS / 20/05/2010

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM ARMITAGE / 20/05/2010

View Document

17/08/1017 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 168296

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID JENKINS / 20/05/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SJOERD DUIM

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SUTHERS

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED DR PETER RODERICK WILLIAMS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR TIMOTHY HART

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARREN

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEAL RIGBY / 07/11/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER LABRUM

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SUTHERS / 22/08/2008

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/05/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED STEFFEN, ROBERTSON AND KIRSTEN ( GLOBAL) LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/05/05; CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/05/04; CHANGE OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 20/05/02; CHANGE OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/05/01; CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED STEFFEN, ROBERTSON AND KIRSTEN ( CONSULTING) LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED STEFFEN, ROBERTSON & KIRSTEN (CO NSULTING) LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/05/99; CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/08/9827 August 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/09/966 September 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 31/01/96

View Document

06/09/966 September 1996 £ NC 100000/300000 31/01/96

View Document

06/09/966 September 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 07/12/95

View Document

19/12/9519 December 1995 £ NC 5000/100000 07/12/95

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 8 ST. ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED ALARMFACT LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

14/06/9414 June 1994 £ NC 1000/5000 02/06/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/94

View Document

20/05/9420 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information