VISION EXPRESS (UK) LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-02-07 with no updates

View Document

02/02/242 February 2024 NewChange of details for Vision Express Group Limited as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register inspection address has been changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP

View Document

12/07/2312 July 2023 Register(s) moved to registered office address Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6NZ

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-02-07 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DANIEL MCGHEE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JONANTHAN MARK LAWSON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONUR KÖKSAL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONUR K￯﾿ᄑKSAL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document (might not be available)

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document (might not be available)

25/04/1825 April 2018 SECRETARY APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 58401398.5

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RANALD GEORGE ALLAN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JONATHAN MARK LAWSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PHILIP MARTIN HYDE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLE

View Document (might not be available)

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR HASSAN

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NQ

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
MERE WAY RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6NQ

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM ABBEYFIELD ROAD LENTON INDUSTRIAL ESTATE LENTON NOTTINGHAM NG7 2SP

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
ABBEYFIELD ROAD
LENTON INDUSTRIAL ESTATE
LENTON NOTTINGHAM
NG7 2SP

View Document

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1519 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 3401398.50

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HYDE

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR OMAR HASSAN

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR STEPHEN MARK NOBLE

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLER

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILLER / 01/07/2010

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED JONATHAN LAWSON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

20/10/1020 October 2010 SECRETARY APPOINTED CAROLYN LESLEY HESKETH

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED

View Document

22/07/1022 July 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED TIMOTHY JAMES MOYLES

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT MAGRATH / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HYDE / 13/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 DIRECTOR'S PARTICULARS BRYAN MAGRATH

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MAGRATH / 08/09/2008

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MRS JACQUELINE MILLER

View Document

09/03/099 March 2009 DIRECTOR RESIGNED JAMES WINDSOR

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WINDSOR

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRYAN ROBERT MAGRATH

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED BERNHARD NUESSER

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 CRED AGR REFIN RES FILE 23/11/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document



18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 ALTER MEM AND ARTS 15/06/99

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 12/05/99

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9930 March 1999 ALTER MEM AND ARTS 22/03/99

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/12/9727 December 1997 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 £ IC 3401399/3401269 08/04/97 £ SR 130@1=130

View Document

18/02/9718 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/02/9718 February 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/12/9628 December 1996 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/12/9530 December 1995 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: 4 LINKMEL CLOSE QUEENS DRIVE ESTATE NOTTINGHAM NG2 1NA

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: G OFFICE CHANGED 20/12/95 4 LINKMEL CLOSE QUEENS DRIVE ESTATE NOTTINGHAM NG2 1NA

View Document

24/11/9524 November 1995 POS 13/11/95

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/954 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

04/02/954 February 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

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

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

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 4 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM NG2 1NA

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 4 LONGWALL AVENUE QUEENS DRIVE INDUSTRIAL ESTATE NOTTINGHAM NG2 1NA

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document (might not be available)

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/05/9423 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS; AMEND

View Document (might not be available)

23/02/9423 February 1994 31/12/93 NO MEM CHANGE NOF AMEND

View Document (might not be available)

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

25/12/9325 December 1993 FULL GROUP ACCOUNTS MADE UP TO 25/12/93

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/10/9328 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9328 October 1993 ALTER MEM AND ARTS 19/05/89

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document (might not be available)

26/12/9226 December 1992 FULL GROUP ACCOUNTS MADE UP TO 26/12/92

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

10/04/9210 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/92

View Document

30/03/9230 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

28/12/9128 December 1991 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

16/07/9116 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 21/06/91

View Document

11/07/9111 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/91

View Document (might not be available)

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

17/05/9117 May 1991 31/12/90 FULL LIST NOF

View Document (might not be available)

17/05/9117 May 1991 AMENDING 882R

View Document (might not be available)

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

15/02/9115 February 1991 31/12/90 FULL LIST NOF

View Document (might not be available)

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

02/01/912 January 1991 S-DIV 10/12/90

View Document

02/01/912 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/90

View Document

29/12/9029 December 1990 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document (might not be available)

15/05/9015 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

20/03/9020 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

26/01/9026 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

26/01/9026 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 15/12/89

View Document

26/01/9026 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/89

View Document (might not be available)

30/12/8930 December 1989 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/06/892 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/892 June 1989 ALTER MEM AND ARTS 190589

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: G OFFICE CHANGED 04/05/89 ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

04/05/894 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document (might not be available)

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED 11/03/88

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED COOLPACT LIMITED CERTIFICATE ISSUED ON 14/07/88

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

13/05/8813 May 1988 WD 07/04/88 PD 13/11/87--------- £ SI 2@1

View Document

29/04/8829 April 1988 NC INC ALREADY ADJUSTED

View Document

29/04/8829 April 1988 £ NC 1000/3000000 11/0

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 15 OXFORD DRIVE MELTON MOWBRAY LEICESTER LE13 0AL

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: G OFFICE CHANGED 15/04/88 15 OXFORD DRIVE MELTON MOWBRAY LEICESTER LE13 0AL

View Document

30/03/8830 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: G OFFICE CHANGED 30/03/88 KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 2 BACHES STREET LONDON N1 6UB

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 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