TT ELECTRONICS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Mark Hoad as a director on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Mr Richard David Robert Webb as a director on 2025-05-15

View Document

18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

25/03/2425 March 2024 Termination of appointment of Lynton David Boardman as a director on 2024-03-22

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/07/2310 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Lynton David Boardman as a director on 2023-06-30

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Amended audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/178 November 2017 COMPANY NAME CHANGED A.B. ELECTRONIC PRODUCTS GROUP LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MARK HOAD

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED JOHN STYNES

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED GERAINT ANDERSON

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 05/09/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAL ROBERTS / 22/11/2010

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED TIMOTHY HAL ROBERTS

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DANSANI / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ARMSTRONG

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DANSANI

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JAMES WELLWOOD ARMSTRONG

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/11/9827 November 1998 ALTER MEM AND ARTS 11/11/98

View Document

27/11/9827 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/11/9827 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: YNYSBOETH TRADING ESTATE ABERCYNON GLAM CF45 4SF

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 AUDITOR'S RESIGNATION

View Document

21/06/9321 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

02/06/932 June 1993 NC INC ALREADY ADJUSTED 20/05/93

View Document

02/06/932 June 1993 ADOPT MEM AND ARTS 20/05/93

View Document

02/06/932 June 1993 £ NC 8702640/21202640 20/

View Document

02/06/932 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/93

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 RE SHS PROPERTY&DIVDEND 19/11/92

View Document

08/01/938 January 1993 £ SR [email protected] 19/11/92

View Document

08/01/938 January 1993 CONSO 19/11/92

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 12/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 19/11/92

View Document

04/12/924 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ALTER MEM AND ARTS 20/11/91

View Document

10/12/9110 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 £ NC 8250000/8702640 29/11/90

View Document

17/12/9017 December 1990 ALTER MEM AND ARTS 29/11/90

View Document

17/12/9017 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/90

View Document

17/12/9017 December 1990 ADOPT MEM AND ARTS 29/11/90

View Document

17/12/9017 December 1990 VARYING SHARE RIGHTS AND NAMES 29/11/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/12/9010 December 1990 Full accounts made up to 1990-06-30

View Document

10/12/9010 December 1990 Full accounts made up to 1990-06-30

View Document

26/11/9026 November 1990 SHARES AGREEMENT OTC

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 12/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/8911 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

05/12/895 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 WD 28/07/89 AD 20/07/89--------- PREMIUM £ SI [email protected]=82 £ IC 6352359/6352441

View Document

31/07/8931 July 1989 WD 20/07/89 AD 11/05/89--------- PREMIUM £ SI [email protected]=3849 £ IC 6348510/6352359

View Document

22/03/8922 March 1989 WD 13/03/89 AD 03/03/89--------- PREMIUM £ SI [email protected]=129 £ IC 6348381/6348510

View Document

21/03/8921 March 1989 WD 10/03/89 AD 10/03/89--------- PREMIUM £ SI [email protected]=61 £ IC 6348320/6348381

View Document

24/02/8924 February 1989 WD 14/02/89 AD 13/02/89--------- PREMIUM £ SI [email protected]=107 £ IC 6348213/6348320

View Document

18/02/8918 February 1989 WD 02/02/89 AD 24/01/89--------- PREMIUM £ SI [email protected]=33000 £ IC 6315213/6348213

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/12/88; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/891 February 1989 WD 20/01/89 AD 23/01/89--------- PREMIUM £ SI [email protected]=2000 £ IC 6313213/6315213

View Document

18/01/8918 January 1989 WD 29/12/88 AD 04/01/89--------- PREMIUM £ SI [email protected]=125 £ IC 6307956/6308081

View Document

18/01/8918 January 1989 WD 29/12/88 AD 04/01/89--------- PREMIUM £ SI [email protected]=139 £ IC 6307817/6307956

View Document

18/01/8918 January 1989 WD 29/12/88 AD 04/01/89--------- PREMIUM £ SI [email protected]=157 £ IC 6307660/6307817

View Document

18/01/8918 January 1989 WD 29/12/88 AD 15/12/88--------- PREMIUM £ SI [email protected]=5132 £ IC 6308081/6313213

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 021288

View Document

14/12/8814 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 WD 31/10/88 AD 14/10/88--------- £ SI 20529@2=41058 £ IC 6266602/6307660

View Document

21/09/8821 September 1988 WD 12/09/88 AD 08/08/88--------- PREMIUM £ SI [email protected]=8250 £ IC 6258352/6266602

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 CANCELLATION OF SHARE PREMIUM

View Document

27/06/8827 June 1988 Court order

View Document

27/06/8827 June 1988 REDUCTION OF SHARE PREMIUM

View Document

14/06/8814 June 1988 WD 09/05/88 AD 29/04/88--------- PREMIUM £ SI [email protected]=12500 £ IC 6245852/6258352

View Document

01/06/881 June 1988 WD 26/04/88 AD 21/04/88--------- PREMIUM £ SI [email protected]=6250 £ IC 6239602/6245852

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 160588

View Document

23/05/8823 May 1988 CANCELLING SHARE PREM 160588

View Document

12/04/8812 April 1988 SHARES AGREEMENT OTC

View Document

27/01/8827 January 1988 RETURN MADE UP TO 15/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

16/12/8716 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 011287

View Document

09/12/879 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

27/11/8727 November 1987 WD 10/11/87 AD 05/10/87-12/10/87 PREMIUM £ SI [email protected]=981202 £ IC 5258400/6239602

View Document

17/11/8717 November 1987 WD 13/11/87 AD 20/10/87--------- PREMIUM £ SI [email protected]=128750 £ IC 5129650/5258400

View Document

13/11/8713 November 1987 WD 27/10/87 AD 24/09/87-02/10/87 £ SI [email protected]=41856 £ IC 5087794/5129650

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 £ NC 6900619/8250000

View Document

30/10/8730 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/87

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

13/05/8713 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/02/8716 February 1987 RETURN OF ALLOTMENTS

View Document

23/01/8723 January 1987 ANNUAL RETURN MADE UP TO 24/12/86

View Document

29/12/8629 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

29/12/8629 December 1986 GAZETTABLE DOCUMENT

View Document

29/12/8629 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

06/10/816 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/11/7920 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/79

View Document

28/11/7728 November 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/77

View Document

04/04/354 April 1935 CERTIFICATE OF INCORPORATION

View Document


More Company Information