THE HARTSTONE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2024-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-03-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2020-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Appointment of Mr Tony Siu Wing Cheng as a secretary on 2021-10-07

View Document

08/10/218 October 2021 Termination of appointment of Sudesh Chonkar as a secretary on 2021-10-07

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR TONY SIU WING CHENG

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHENG

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR SO CHENG

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY KATHY SULLIVAN

View Document

02/06/172 June 2017

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR. SUDESH CHONKAR

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIU MAN CHENG / 01/01/2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA MARESCO

View Document

28/05/1228 May 2012 SECRETARY APPOINTED KATHY SULLIVAN

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/08/1131 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIU MAN CHENG / 23/06/2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED SO CHUN CHENG

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TONY CHENG

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SO CHENG

View Document

01/06/111 June 2011 DIRECTOR APPOINTED SO CHUN CHENG

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MICHAEL SIU MAN CHENG

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY CHENG / 21/07/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA DAWN MARESCO / 01/10/2009

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/08/0614 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

25/08/0525 August 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/0521 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0521 March 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/0521 March 2005 REREG PLC-PRI 16/03/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 17 CHILTERN BUSINESS CENTRE 63-65 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA

View Document

08/11/048 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0312 September 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/09/0227 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0227 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 CONVE 20/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 23/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0213 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 £ IC 1826066/1766066 13/02/02 £ SR [email protected]=60000

View Document

22/01/0222 January 2002 £ IC 2736066/1826066 14/01/02 £ SR [email protected]=910000

View Document

15/01/0215 January 2002 £ IC 2758566/2736066 07/01/02 £ SR [email protected]=22500

View Document

17/09/0117 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0124 August 2001 CONVE 14/08/01

View Document

30/10/0030 October 2000 £ IC 2958269/2803269 17/10/00 £ SR [email protected]=155000

View Document

23/08/0023 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 23/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0017 August 2000 CONVE 11/08/00

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 £ NC 33546805/11004558 20/09/99

View Document

03/11/993 November 1999 S-DIV 20/09/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 REDUCTION OF ISSUED CAPITAL 10/08/99

View Document

20/09/9920 September 1999 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

20/09/9920 September 1999 REDUCE CAP CANCEL SHARE PREM ACC £ IC 33213896/ 2913153

View Document

08/09/998 September 1999 RETURN MADE UP TO 23/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/997 September 1999 CONVE 04/08/99

View Document

17/08/9917 August 1999 RE SHARES 10/08/99

View Document

17/08/9917 August 1999 RE SHARES 10/08/99

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 10/08/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 4 BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

18/03/9918 March 1999 £ IC 34696722/33196722 10/03/99 £ SR [email protected]=1500000

View Document

11/03/9911 March 1999 £ IC 36196722/34696722 05/03/99 £ SR [email protected]=1500000

View Document

01/03/991 March 1999 £ IC 36236722/36196722 17/02/99 £ SR 40000@1=40000

View Document

12/02/9912 February 1999 £ IC 36631991/36614525 09/02/99 £ SR 17466@1=17466

View Document

12/02/9912 February 1999 £ IC 36614525/36236722 09/02/99 £ SR [email protected]=377803

View Document

10/02/9910 February 1999 £ IC 37281991/36631991 04/02/99 £ SR [email protected]=650000

View Document

28/01/9928 January 1999 £ IC 37881991/37281991 21/01/99 £ SR [email protected]=600000

View Document

20/01/9920 January 1999 £ IC 39231991/37881991 14/01/99 £ SR [email protected]=1350000

View Document

11/01/9911 January 1999 £ IC 39234241/39231991 04/01/99 £ SR [email protected]=2250

View Document

07/01/997 January 1999 £ IC 39244241/39234241 30/12/98 £ SR [email protected]=10000

View Document

05/01/995 January 1999 £ IC 39249991/39244241 24/12/98 £ SR [email protected]=5750

View Document

30/12/9830 December 1998 £ IC 39449991/39249991 11/12/98 £ SR [email protected]=200000

View Document

23/10/9823 October 1998 £ IC 39879991/39449991 14/10/98 £ SR [email protected]=430000

View Document

01/10/981 October 1998 £ IC 40055291/40054991 29/09/98 £ SR [email protected]=300

View Document

01/10/981 October 1998 £ IC 40054991/39879991 29/08/98 £ SR [email protected]=175000

View Document

09/09/989 September 1998 CONVE 05/08/98

View Document

04/09/984 September 1998 £ SR [email protected] 25/08/95

View Document

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

View Document

21/08/9821 August 1998 SECT 95 85 ACT 11/08/98

View Document

21/08/9821 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/98

View Document

05/08/985 August 1998 £ IC 40008289/40006367 03/08/98 £ SR [email protected]=1922

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/983 August 1998 £ IC 40026799/40008289 30/07/98 £ SR [email protected]=18510

View Document

03/08/983 August 1998 £ IC 44510874/40026799 28/07/98 £ SR [email protected]=4484075

View Document

23/07/9823 July 1998 VARIATION ETC OF SHARES 13/07/98

View Document

23/07/9823 July 1998 RE SHARES 13/07/98

View Document

23/07/9823 July 1998 RE SALE AGREEMENT 25/6 13/07/98

View Document

21/07/9821 July 1998 £ IC 44750874/44510874 06/07/98 £ SR [email protected]=240000

View Document

08/05/988 May 1998 £ IC 46150874/44750874 30/04/98 £ SR [email protected]=1400000

View Document

22/04/9822 April 1998 £ IC 46550874/46350874 26/03/98 £ SR [email protected]=200000

View Document

22/04/9822 April 1998 £ IC 46350874/46150874 09/04/98 £ SR [email protected]=200000

View Document

13/03/9813 March 1998 £ IC 46610874/46550874 02/03/98 £ SR 60000@1=60000

View Document

13/03/9813 March 1998 £ IC 48860874/47860874 06/03/98 £ SR 1000000@1=1000000

View Document

13/03/9813 March 1998 £ IC 47860874/46610874 02/03/98 £ SR [email protected]=1250000

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 CONVE 04/08/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 23/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 28/07/97

View Document

23/07/9723 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 AUDITOR'S RESIGNATION

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 23/09/96

View Document

12/02/9712 February 1997 CREST 28/08/96

View Document

12/02/9712 February 1997 CREST 23/09/96

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 28/08/96

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 1 SAINT ANDREW'S COURT THAME OXFORDSHIRE OX9 3GG

View Document

10/10/9610 October 1996 32437641 AT 10P 28/08/96

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

09/10/969 October 1996 TRAN OF SHARES 23/09/96

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

25/09/9625 September 1996 £ NC 43500000/59765184 23/09/96

View Document

25/09/9625 September 1996 ADOPT MEM AND ARTS 23/09/96

View Document

25/09/9625 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/96

View Document

25/09/9625 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96

View Document

15/09/9615 September 1996 VARYING SHARE RIGHTS AND NAMES 29/08/96

View Document

10/09/9610 September 1996 LISTING OF PARTICULARS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 23/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 23/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/05/951 May 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9419 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/08/94

View Document

19/08/9419 August 1994 £ NC 14300000/43500000 08/08/94

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 LISTING OF PARTICULARS

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 20/08/93

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 23/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 ALTER MEM AND ARTS 10/07/92

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 REDUCTION OF SHARE PREMIUM

View Document

18/02/9218 February 1992 REDUCE SHARE PREMIUM ACCT

View Document

13/01/9213 January 1992 SHARE PREM. ACCNT. 06/01/92

View Document

07/01/927 January 1992 NC INC ALREADY ADJUSTED 30/12/91

View Document

07/01/927 January 1992 ACQ OF COMP. 30/12/91

View Document

16/12/9116 December 1991 LISTING OF PARTICULARS

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 SHARES AGREEMENT OTC

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 05/07/91

View Document

22/07/9122 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9115 July 1991 SHARES AGREEMENT OTC

View Document

03/06/913 June 1991 REDUCTION OF SHARE PREMIUM

View Document

24/05/9124 May 1991 REDUCE SHARE PREMIUM ACCOUNT

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

18/04/9118 April 1991 MISC 04/04/91

View Document

18/04/9118 April 1991 ACQUISITION OF SHARES 28/03/91

View Document

26/03/9126 March 1991 LISTING OF PARTICULARS

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 SHARES AGREEMENT OTC

View Document

05/09/905 September 1990 RETURN MADE UP TO 23/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9024 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/07/90

View Document

09/08/909 August 1990 £ NC 2900000/3800000 09/07/90

View Document

03/08/903 August 1990 SHARES AGREEMENT OTC

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 09/07/90

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 COMPANY NAME CHANGED GLAMAR GROUP PLC CERTIFICATE ISSUED ON 14/05/90

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: CECIL HOUSE 18 GLOBE ROAD LEEDS LS115QG

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 CANCEL SHARE PREM ACCT 31/07/89

View Document

08/11/898 November 1989 REDUCTION OF SHARE PREMIUM

View Document

31/10/8931 October 1989 SHARES AGREEMENT OTC

View Document

30/10/8930 October 1989 CANCEL SHARE PREM ACCOUNT

View Document

10/10/8910 October 1989 SHARES AGREEMENT OTC

View Document

03/10/893 October 1989 SHARES AGREEMENT OTC

View Document

21/09/8921 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/89

View Document

21/09/8921 September 1989 NC INC ALREADY ADJUSTED

View Document

22/08/8922 August 1989 LISTING OF PARTICULARS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 14/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 LISTING OF PARTICULARS

View Document

17/07/8917 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/8922 March 1989 NC INC ALREADY ADJUSTED

View Document

22/03/8922 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/89

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 LISTING OF PARTICULARS

View Document

03/03/893 March 1989 RETURN MADE UP TO 14/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

29/11/8829 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 RE EX GRATIA COMP 310888

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS; AMEND

View Document

16/07/8716 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 AUDITORS' STATEMENT

View Document

15/06/8715 June 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/8715 June 1987 REREGISTRATION PRI-PLC 030687

View Document

11/06/8711 June 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/8711 June 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/06/8711 June 1987 AUDITORS' REPORT

View Document

11/06/8711 June 1987 BALANCE SHEET

View Document

11/06/8711 June 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED GLAMAR LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

05/03/865 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/86

View Document

10/12/8510 December 1985 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