TOTALLY PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of John William Charles Charlton as a secretary on 2025-06-09

View Document

10/07/2510 July 2025 NewNotice of deemed approval of proposals

View Document

17/06/2517 June 2025 NewStatement of administrator's proposal

View Document

16/06/2516 June 2025 NewTermination of appointment of Robert James Barrington Hugo Harris as a director on 2025-06-06

View Document

16/06/2516 June 2025 NewTermination of appointment of Simon Leslie Stilwell as a director on 2025-06-06

View Document

16/06/2516 June 2025 NewTermination of appointment of Patrick John De Ville Mcmullan as a director on 2025-06-06

View Document

12/06/2512 June 2025 NewRegistered office address changed from Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT England to Ernst & Young Llp 12 Wellington Place Leeds LS1 4AP on 2025-06-12

View Document

11/06/2511 June 2025 NewAppointment of an administrator

View Document

04/05/254 May 2025 Termination of appointment of Laurence James Goldberg as a director on 2025-04-30

View Document

04/05/254 May 2025 Termination of appointment of Anthony Rhys Bourne as a director on 2025-02-08

View Document

24/02/2524 February 2025 Appointment of Mr Robert James Barrington Hugo Harris as a director on 2025-02-07

View Document

22/02/2522 February 2025 Termination of appointment of Wendy Jayne Lawrence as a director on 2025-02-20

View Document

30/11/2430 November 2024 Resolutions

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Resolutions

View Document

04/08/244 August 2024 Termination of appointment of Michael Greig Rogers as a director on 2024-07-24

View Document

04/08/244 August 2024 Appointment of Mr Robert Gordon Neil Stewart Forsyth as a director on 2024-07-25

View Document

04/08/244 August 2024 Appointment of Mr Laurence James Goldberg as a director on 2024-08-02

View Document

01/02/241 February 2024 Termination of appointment of Lisa Barter-Ng as a director on 2024-02-01

View Document

03/01/243 January 2024 Termination of appointment of Robert Holt as a director on 2023-12-31

View Document

01/12/231 December 2023 Appointment of Mr Simon Leslie Stilwell as a director on 2023-11-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/01/234 January 2023 Appointment of Mr Patrick John De Ville Mcmullan as a director on 2023-01-01

View Document

02/01/232 January 2023 Termination of appointment of Gloria Ann Cooke as a director on 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/11/226 November 2022 Statement of capital following an allotment of shares on 2022-06-09

View Document

06/11/226 November 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

02/12/212 December 2021 Registration of charge 038701010009, created on 2021-11-26

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

27/10/2127 October 2021 Director's details changed for Ms Gloria Ann Cooke on 2021-09-01

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-04-28

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/10/188 October 2018 RECEIVE AND ADOPT AUDITED ACCOUNTS FOR THE COMPANY / RE APPOINTED AS A DIRECTOR OF THE COMPANY 10/09/2018

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS GLORIA ANN COOKE

View Document

01/11/171 November 2017 ACQUISTION IS APPROVED 23/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

25/10/1725 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 5979517.2

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS LISA BARTER-NG

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JAYNE LAWRENCE / 25/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD AHELAN BALADASAN / 25/07/2017

View Document

26/07/1726 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 5248828.3

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RHYS BOURNE / 25/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

12/05/1712 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 5200732.6

View Document

22/03/1722 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/172 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 2137771.5

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

27/10/1627 October 2016 CORPORATE SECRETARY APPOINTED BPE SECRETARIES LIMITED

View Document

28/09/1628 September 2016 27/09/16 STATEMENT OF CAPITAL GBP 2001407.9

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 1999612.1

View Document

24/08/1624 August 2016 REDUCTION OF SHARE PREMIUM

View Document

24/08/1624 August 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/165 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 1999612.10

View Document

05/08/165 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 1999612.1

View Document

05/08/165 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1625 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1620 July 2016 BUY BACK AGREEMENT APPROVED 11/07/2016

View Document

20/07/1620 July 2016 SHARE PREMIUM ACCOUNT CANCELLED 11/07/2016

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM LIGHTERMAN HOUSE 26-36 WHARFEDALE ROAD LONDON N1 9RY ENGLAND

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 4055116.828

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MICHAEL GREIG ROGERS

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM SUITE 1 LIGHTERMAN HOUSE 26-36 WHARFDALE ROAD LONDON N1 9RY ENGLAND

View Document

16/12/1516 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 3005096.704152

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAITNER

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED ANTHONY RHYS BOURNE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARGOLIS

View Document

02/10/152 October 2015 19/08/15 STATEMENT OF CAPITAL GBP 2454738.21

View Document

29/09/1529 September 2015 CONSOLIDATION 14/09/15

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CLIPSHAM

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

09/09/159 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 2454738.210

View Document

20/07/1520 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1520 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 2248542.81

View Document

27/02/1527 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 2453642.22

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR STEVEN MARK LAITNER

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED GORDON JACK CLIPSHAM

View Document

21/11/1421 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 03/11/2014

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARGOLIS / 20/01/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD AHELAN BALADASAN / 29/10/2013

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JAYNE LAWRENCE / 20/01/2014

View Document

30/09/1430 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 2453238.99

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLLS

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM LIGHTERMAN HOUSE 23-36 WHARFDALE ROAD LONDON N1 9RY ENGLAND

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY SINCLAIR / 13/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNIT 800 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SUB-DIVISION 26/09/13

View Document

19/11/1319 November 2013 26/09/13 STATEMENT OF CAPITAL GBP 2373238.99

View Document

03/10/133 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR GEORGE HENRY ROLLS

View Document

07/08/137 August 2013 ADOPT ARTICLES 25/07/2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL STACEY

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS WENDY JAYNE LAWRENCE

View Document

05/04/135 April 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

01/03/131 March 2013 17/12/12 STATEMENT OF CAPITAL GBP 1692862.75

View Document

01/03/131 March 2013 10/01/13 STATEMENT OF CAPITAL GBP 2261246.15

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINCLAIR / 25/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL QUENTIN CULLUM STACEY / 28/10/2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR MICHAEL SINCLAIR

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM UNIT 800 HIGHGATE ROAD LONDON NW5 1TL UNITED KINGDOM

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ASSOR

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED ANDREW ANDREW MARGOLIS

View Document

07/12/117 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN MORGAN

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM UNIT 611 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 30/06/2010

View Document

29/12/1029 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 17/07/2010

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ALTER ARTICLES 25/09/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAND KORFF

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 28/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

22/07/0422 July 2004 £ NC 1250000/1500000 18/0

View Document

07/07/047 July 2004 AMENDING 123

View Document

04/06/044 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 28/10/03; NO CHANGE OF MEMBERS

View Document

23/08/0323 August 2003 RE-RULE DEED OF VARIATI 14/08/03

View Document

19/07/0319 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0321 May 2003 NC INC ALREADY ADJUSTED 20/05/02

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

28/05/0228 May 2002 £ NC 750000/800000 20/05/02

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED 15/11/00

View Document

04/12/004 December 2000 £ NC 225000/500000 15/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 PROSPECTUS

View Document

21/01/0021 January 2000 £30760 09/01/00

View Document

21/01/0021 January 2000 SHARE OPTION SCHEME 10/01/00

View Document

21/01/0021 January 2000 £ NC 110000/225000 20/01/00

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0020 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/0020 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 BALANCE SHEET

View Document

20/01/0020 January 2000 REREG PRI-PLC 19/01/00

View Document

20/01/0020 January 2000 AUDITORS' STATEMENT

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0020 January 2000 AUDITORS' REPORT

View Document

20/01/0020 January 2000 ADOPT MEM AND ARTS 19/01/00

View Document

11/01/0011 January 2000 ADOPTARTICLES10/11/99

View Document

08/12/998 December 1999 S-DIV 10/11/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 VARYING SHARE RIGHTS AND NAMES 10/11/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NC INC ALREADY ADJUSTED 10/11/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 ADOPTARTICLES10/11/99

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 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