TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG

View Document

17/12/2117 December 2021 Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG

View Document

16/12/2116 December 2021 Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2021-12-16

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

29/06/2129 June 2021

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/07/1910 July 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/07/189 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

09/07/189 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/09/172 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

02/09/172 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/09/172 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL CABLE LIMITED

View Document

25/07/1725 July 2017 CESSATION OF TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED AS A PSC

View Document

26/06/1726 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

08/05/178 May 2017 SOLVENCY STATEMENT DATED 27/04/17

View Document

08/05/178 May 2017 STATEMENT BY DIRECTORS

View Document

08/05/178 May 2017 REDUCE ISSUED CAPITAL 27/04/2017

View Document

08/05/178 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 1.00

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230008

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230015

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230013

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230010

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230014

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230016

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230009

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230011

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1195230012

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230016

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230015

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/09/169 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

22/08/1622 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

27/06/1627 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230014

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

23/09/1523 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

18/06/1518 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230013

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230012

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230011

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/09/1416 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

12/06/1412 June 2014 AUDITOR'S RESIGNATION

View Document

27/05/1427 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230010

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230009

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

01/10/131 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

08/07/138 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1195230008

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

08/11/118 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

21/03/1121 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

20/05/1020 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 DEC MORT/CHARGE *****

View Document

30/07/9930 July 1999 DEC MORT/CHARGE *****

View Document

30/07/9930 July 1999 DEC MORT/CHARGE *****

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 PARTIC OF MORT/CHARGE *****

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 AUDITOR'S RESIGNATION

View Document

19/08/9619 August 1996 DEC MORT/CHARGE *****

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DEC MORT/CHARGE *****

View Document

09/08/969 August 1996 PARTIC OF MORT/CHARGE *****

View Document

08/08/968 August 1996 PARTIC OF MORT/CHARGE *****

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED KINGDOM CABLEVISION LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 S366A DISP HOLDING AGM 22/02/95

View Document

10/04/9510 April 1995 S386 DIS APP AUDS 22/02/95

View Document

10/04/9510 April 1995 S252 DISP LAYING ACC 22/02/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

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 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 SECRETARY RESIGNED

View Document

05/08/945 August 1994 NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 PARTIC OF MORT/CHARGE *****

View Document

27/06/9427 June 1994 PARTIC OF MORT/CHARGE *****

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 CONVE 09/05/94

View Document

13/05/9413 May 1994 CONV & RE CLASS SHARES 09/05/94

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: LEVEL 2,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE DD1 3AQ

View Document

16/09/9316 September 1993 AUDITOR'S RESIGNATION

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9214 April 1992 ALTER MEM AND ARTS 31/03/91

View Document

11/03/9211 March 1992 SHARE CONVERTIONS 24/02/92

View Document

26/02/9226 February 1992 ALTER MEM AND ARTS 24/02/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 EXEMPTION FROM APPOINTING AUDITORS 30/05/91

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9029 October 1990 NC INC ALREADY ADJUSTED 12/10/90

View Document

29/10/9029 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/10/9029 October 1990 SHARE REDESIGNATION 12/10/90

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: 303 KING STREET ABERDEEN AB2 3AP

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED PLACE D'OR 197 LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/90

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

16/08/8916 August 1989 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