TREASURY WINE ESTATES EMEA LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Victoria Horner as a director on 2025-05-05

View Document

02/05/252 May 2025 Appointment of Ms Hannah Elizabeth Chambers as a director on 2025-04-29

View Document

02/05/252 May 2025 Termination of appointment of Antony David Watson as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Ms Rosemary Chung-Yan Chan as a director on 2025-04-29

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

25/10/2425 October 2024 Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Victoria Horner as a director on 2024-10-24

View Document

12/08/2412 August 2024 Amended full accounts made up to 2023-06-30

View Document

26/07/2426 July 2024 Full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/02/2210 February 2022 Full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

17/12/2117 December 2021 Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19

View Document

23/04/2123 April 2021 Full accounts made up to 2020-06-30

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH BRAMPTON / 06/02/2020

View Document

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR DEREK WILLIAM NICOL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KING

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED THOMAS EDWARD KING

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOWNSEND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 27143980.250000

View Document

13/01/1613 January 2016 ADOPT ARTICLES 22/12/2015

View Document

24/09/1524 September 2015 ARTICLES OF ASSOCIATION

View Document

24/09/1524 September 2015 ALTER ARTICLES 10/09/2015

View Document

10/09/1510 September 2015 REDUCE ISSUED CAPITAL 10/09/2015

View Document

10/09/1510 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 58834153.602

View Document

10/09/1510 September 2015 STATEMENT BY DIRECTORS

View Document

10/09/1510 September 2015 SOLVENCY STATEMENT DATED 09/09/15

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER

View Document

02/06/142 June 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

07/03/147 March 2014 22/02/14 NO CHANGES

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARTER / 30/11/2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL

View Document

15/04/1315 April 2013 SECOND FILING WITH MUD 22/02/13 FOR FORM AR01

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

03/09/123 September 2012 DIRECTOR APPOINTED ANDREW CARTER

View Document

23/07/1223 July 2012 SECOND FILING WITH MUD 22/02/12 FOR FORM AR01

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DEREK NICOL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JACKSON / 01/03/2012

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKMAN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIEN JACKMAN

View Document

26/05/1126 May 2011 22/02/11 NO CHANGES

View Document

13/05/1113 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 102995027.6

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/09/102 September 2010 COMPANY NAME CHANGED FOSTER'S EMEA LIMITED CERTIFICATE ISSUED ON 02/09/10

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 SECRETARY APPOINTED DAMIEN PAUL JACKMAN

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY STUART PICKLES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART PICKLES

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED RICHARD JOHN RENWICK

View Document

24/03/1024 March 2010 22/02/10 NO CHANGES

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 10/02/2009

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED FGL WINE ESTATES EMEA LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 COMPANY BUSINESS 28/11/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED FBG (UK) LIMITED CERTIFICATE ISSUED ON 24/08/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 £ IC 305896684/51896684 24/06/04 £ SR 254000000@1=254000000

View Document

07/07/047 July 2004 S80A AUTH TO ALLOT SEC 23/06/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

30/09/0330 September 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 305893284/ 305880784

View Document

30/08/0330 August 2003 SHARE PREMIUM ACCOUNT 20/08/03

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/027 March 2002 £ NC 300000000/700000000 28/02/02

View Document

07/03/027 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/027 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY KT13 8DE

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/02/01; NO CHANGE OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: MONTROSE HOUSE, CHERTSEY BOULEVARD HANWORTH LANE, CHERTSEY, SURREY KT16 9JX

View Document

26/04/0026 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 £ SR [email protected] 20/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REDEMPTION OF SHARES 15/12/99

View Document

20/12/9920 December 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 CHANGE OF AUDITORS 19/02/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 £ IC 92545327/42545327 15/06/98 £ SR [email protected]=50000000

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 POS 28/04/98

View Document

12/06/9812 June 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/06/9812 June 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/06/9812 June 1998 POS 28/04/98

View Document

07/05/987 May 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/04/9814 April 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/9814 April 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 09/04/98

View Document

14/04/9814 April 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/04/9814 April 1998 REREGISTRATION PLC-PRI 09/04/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

25/05/9625 May 1996 ACC. REF. DATE SHORTENED FROM 16/08/96 TO 30/06/96

View Document

20/03/9620 March 1996 FULL GROUP ACCOUNTS MADE UP TO 16/08/95

View Document

29/02/9629 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 16/08

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ASHBY HOUSE, 1 BRIDGE STREET, STAINES, MIDDLESEX.TW18 4TP

View Document

17/01/9617 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

27/11/9227 November 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/11/9227 November 1992 S-DIV 16/11/92

View Document

27/11/9227 November 1992 REDES SHARES 16/11/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/12/9119 December 1991 VARYING SHARE RIGHTS AND NAMES 04/12/91

View Document

19/12/9119 December 1991 S-DIV 04/12/91

View Document

16/09/9116 September 1991 SUBDIV SHS 05/09/91

View Document

16/09/9116 September 1991 S-DIV 06/09/91

View Document

16/09/9116 September 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 5 ST JAMES'S SQUARE, LONDON, SW1Y 4JU

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED ELDERS (U.K.) PLC CERTIFICATE ISSUED ON 18/02/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NC INC ALREADY ADJUSTED 26/11/90

View Document

04/12/904 December 1990 £ NC 100000/300000000 26/11/90

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/10/8827 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/07/8822 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: GREENLY HOUSE 40 DUKES PLACE, LONDON EC3A 5BX

View Document

28/06/8828 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/8729 October 1987 WD 19/10/87 AD 07/04/87--------- £ SI 2@1=2 £ IC 50000/50002

View Document

29/10/8729 October 1987 SHARES AGREEMENT OTC

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 GAZETTABLE DOCUMENT

View Document

08/11/868 November 1986 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 APPLICATION COMMENCE BUSINESS

View Document

07/10/867 October 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/86

View Document

07/10/867 October 1986 COMPANY NAME CHANGED EXTRAQUEST PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 07/10/86

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

26/09/8626 September 1986 CERTIFICATE OF INCORPORATION

View Document

26/09/8626 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information