8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | 1 page |
---|
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | 1 page |
---|
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 | 1 page |
---|
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 | 7 pages |
---|
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates | 3 pages |
---|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 | 6 pages |
---|
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates | 3 pages |
---|
5 July 2019 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR | 1 page |
---|
5 July 2019 | Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR | 1 page |
---|
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | 1 page |
---|
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | 1 page |
---|
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 | 6 pages |
---|
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates | 3 pages |
---|
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 | 2 pages |
---|
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 | 1 page |
---|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 | 1 page |
---|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 | 1 page |
---|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates | 3 pages |
---|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates | 3 pages |
---|
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 | 1 page |
---|
3 May 2017 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 | 1 page |
---|
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 | 9 pages |
---|
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 | 9 pages |
---|
12 July 2016 | Confirmation statement made on 30 June 2016 with updates | 5 pages |
---|
12 July 2016 | Confirmation statement made on 30 June 2016 with updates | 5 pages |
---|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 | 6 pages |
---|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 | 6 pages |
---|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16 | 6 pages |
---|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16 | 6 pages |
---|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 | 7 pages |
---|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 | 7 pages |
---|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders | 6 pages |
---|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders | 6 pages |
---|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director | 2 pages |
---|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director | 2 pages |
---|
19 November 2013 | Termination of appointment of Richard Shearer as a director | 1 page |
---|
19 November 2013 | Termination of appointment of Richard Shearer as a director | 1 page |
---|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 13 pages |
---|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 13 pages |
---|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
| 6 pages |
---|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
| 6 pages |
---|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 8 pages |
---|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 8 pages |
---|
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders | 6 pages |
---|
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders | 6 pages |
---|
5 December 2011 | Register(s) moved to registered inspection location | 1 page |
---|
5 December 2011 | Register(s) moved to registered inspection location | 1 page |
---|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders | 6 pages |
---|
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders | 6 pages |
---|
27 July 2011 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England | 1 page |
---|
27 July 2011 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England | 1 page |
---|
27 July 2011 | Register(s) moved to registered inspection location | 1 page |
---|
27 July 2011 | Register(s) moved to registered inspection location | 1 page |
---|
10 May 2011 | Full accounts made up to 31 December 2010 | 12 pages |
---|
10 May 2011 | Full accounts made up to 31 December 2010 | 12 pages |
---|
18 April 2011 | Auditor's resignation | 2 pages |
---|
18 April 2011 | Auditor's resignation | 2 pages |
---|
14 April 2011 | Auditor's resignation | 1 page |
---|
14 April 2011 | Auditor's resignation | 1 page |
---|
5 April 2011 | Auditor's resignation | 4 pages |
---|
5 April 2011 | Auditor's resignation | 4 pages |
---|
12 November 2010 | Resolutions - RES13 ‐ Reduce share prem a/c to nil / capital contribution reserve reduced to nil 05/11/2010
- RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
12 November 2010 | Statement of capital on 12 November 2010 | 4 pages |
---|
12 November 2010 | Resolutions - RES13 ‐ Reduce share prem a/c to nil / capital contribution reserve reduced to nil 05/11/2010
- RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
12 November 2010 | Solvency statement dated 05/11/10 | 1 page |
---|
12 November 2010 | Statement by directors | 1 page |
---|
12 November 2010 | Statement of capital on 12 November 2010 | 4 pages |
---|
12 November 2010 | Solvency statement dated 05/11/10 | 1 page |
---|
12 November 2010 | Statement by directors | 1 page |
---|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 | 8 pages |
---|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 | 8 pages |
---|
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 | 1 page |
---|
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | 1 page |
---|
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | 1 page |
---|
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | 1 page |
---|
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders | 6 pages |
---|
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 | 1 page |
---|
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders | 6 pages |
---|
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 | 1 page |
---|
25 May 2010 | Statement of company's objects | 2 pages |
---|
25 May 2010 | Change of share class name or designation | 2 pages |
---|
25 May 2010 | Consolidation of shares on 30 April 2010 | 5 pages |
---|
25 May 2010 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 13 pages |
---|
25 May 2010 | Consolidation of shares on 30 April 2010 | 5 pages |
---|
25 May 2010 | Change of share class name or designation | 2 pages |
---|
25 May 2010 | Statement of company's objects | 2 pages |
---|
25 May 2010 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 13 pages |
---|
30 October 2009 | Register(s) moved to registered inspection location | 1 page |
---|
30 October 2009 | Register inspection address has been changed | 1 page |
---|
30 October 2009 | Register(s) moved to registered inspection location | 1 page |
---|
30 October 2009 | Register inspection address has been changed | 1 page |
---|
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 8 pages |
---|
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 8 pages |
---|
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 | 1 page |
---|
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 | 1 page |
---|
17 July 2009 | Return made up to 30/06/09; full list of members | 4 pages |
---|
17 July 2009 | Return made up to 30/06/09; full list of members | 4 pages |
---|
17 December 2008 | Secretary appointed capita group secretary LIMITED | 1 page |
---|
17 December 2008 | Secretary appointed capita group secretary LIMITED | 1 page |
---|
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED | 1 page |
---|
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED | 1 page |
---|
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 | 1 page |
---|
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 | 1 page |
---|
14 October 2008 | Director appointed mr richard john shearer | 2 pages |
---|
14 October 2008 | Appointment terminated director capita company secretarial services LIMITED | 1 page |
---|
14 October 2008 | Director appointed mr richard john shearer | 2 pages |
---|
14 October 2008 | Appointment terminated director capita company secretarial services LIMITED | 1 page |
---|
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 | 8 pages |
---|
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 | 8 pages |
---|
18 September 2008 | Director's change of particulars / capdirectors LIMITED / 12/02/2008 | 2 pages |
---|
18 September 2008 | Director's change of particulars / capdirectors LIMITED / 12/02/2008 | 2 pages |
---|
18 September 2008 | Director's change of particulars / capita corporate director LIMITED / 12/02/2008 | 2 pages |
---|
18 September 2008 | Director's change of particulars / capita corporate director LIMITED / 12/02/2008 | 2 pages |
---|
18 September 2008 | Director's change of particulars / capdirectors LIMITED / 12/02/2008 | 1 page |
---|
18 September 2008 | Director's change of particulars / capdirectors LIMITED / 12/02/2008 | 1 page |
---|
8 September 2008 | Return made up to 07/09/08; full list of members | 4 pages |
---|
8 September 2008 | Return made up to 07/09/08; full list of members | 4 pages |
---|
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 | 8 pages |
---|
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 | 8 pages |
---|
13 September 2007 | Return made up to 07/09/07; full list of members | 2 pages |
---|
13 September 2007 | Return made up to 07/09/07; full list of members | 2 pages |
---|
18 September 2006 | Return made up to 07/09/06; full list of members | 3 pages |
---|
18 September 2006 | Return made up to 07/09/06; full list of members | 3 pages |
---|
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 | 7 pages |
---|
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 | 7 pages |
---|
26 June 2006 | Director resigned | 1 page |
---|
26 June 2006 | New director appointed | 1 page |
---|
26 June 2006 | New director appointed | 1 page |
---|
26 June 2006 | New director appointed | 1 page |
---|
26 June 2006 | Director resigned | 1 page |
---|
26 June 2006 | Director resigned | 1 page |
---|
26 June 2006 | Director resigned | 1 page |
---|
26 June 2006 | Director resigned | 1 page |
---|
26 June 2006 | New director appointed | 1 page |
---|
26 June 2006 | Director resigned | 1 page |
---|
22 November 2005 | Director's particulars changed | 1 page |
---|
22 November 2005 | Director's particulars changed | 1 page |
---|
18 November 2005 | Director's particulars changed | 1 page |
---|
18 November 2005 | Director's particulars changed | 1 page |
---|
14 September 2005 | Return made up to 07/09/05; full list of members | 3 pages |
---|
14 September 2005 | Return made up to 07/09/05; full list of members | 3 pages |
---|
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 | 6 pages |
---|
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 | 6 pages |
---|
4 August 2005 | Secretary resigned | 1 page |
---|
4 August 2005 | New secretary appointed | 1 page |
---|
4 August 2005 | New secretary appointed | 1 page |
---|
4 August 2005 | Secretary resigned | 1 page |
---|
7 June 2005 | Director's particulars changed | 1 page |
---|
7 June 2005 | Director's particulars changed | 1 page |
---|
25 April 2005 | Director's particulars changed | 1 page |
---|
25 April 2005 | Director's particulars changed | 1 page |
---|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 | 7 pages |
---|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 | 7 pages |
---|
8 September 2004 | Return made up to 07/09/04; full list of members | 3 pages |
---|
8 September 2004 | Return made up to 07/09/04; full list of members | 3 pages |
---|
23 September 2003 | Return made up to 07/09/03; full list of members | 3 pages |
---|
23 September 2003 | Return made up to 07/09/03; full list of members | 3 pages |
---|
7 July 2003 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
7 July 2003 | Application for reregistration from PLC to private | 1 page |
---|
7 July 2003 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
7 July 2003 | Re-registration of Memorandum and Articles | 20 pages |
---|
7 July 2003 | Re-registration of Memorandum and Articles | 20 pages |
---|
7 July 2003 | Resolutions - RES02 ‐ Resolution of re-registration
| 1 page |
---|
7 July 2003 | Resolutions - RES02 ‐ Resolution of re-registration
| 1 page |
---|
7 July 2003 | Application for reregistration from PLC to private | 1 page |
---|
16 June 2003 | Secretary's particulars changed | 1 page |
---|
16 June 2003 | Secretary's particulars changed | 1 page |
---|
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 | 6 pages |
---|
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 | 6 pages |
---|
13 March 2003 | New director appointed | 1 page |
---|
13 March 2003 | New director appointed | 1 page |
---|
17 February 2003 | Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU | 1 page |
---|
17 February 2003 | Registered office changed on 17/02/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU | 1 page |
---|
25 September 2002 | Return made up to 07/09/02; full list of members | 6 pages |
---|
25 September 2002 | Return made up to 07/09/02; full list of members | 6 pages |
---|
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 | 6 pages |
---|
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 | 6 pages |
---|
20 February 2002 | New secretary appointed | 2 pages |
---|
20 February 2002 | New secretary appointed | 2 pages |
---|
18 February 2002 | Secretary resigned | 1 page |
---|
18 February 2002 | Secretary resigned | 1 page |
---|
7 September 2001 | Return made up to 07/09/01; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
7 September 2001 | Full accounts made up to 31 December 2000 | 11 pages |
---|
7 September 2001 | Return made up to 07/09/01; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
7 September 2001 | Full accounts made up to 31 December 2000 | 11 pages |
---|
11 June 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
11 June 2001 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
2 October 2000 | Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA | 1 page |
---|
2 October 2000 | Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA | 1 page |
---|
8 September 2000 | Return made up to 07/09/00; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
8 September 2000 | Return made up to 07/09/00; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
24 July 2000 | Full accounts made up to 31 December 1999 | 14 pages |
---|
24 July 2000 | Full accounts made up to 31 December 1999 | 14 pages |
---|
10 September 1999 | Return made up to 07/09/99; no change of members | 4 pages |
---|
10 September 1999 | Return made up to 07/09/99; no change of members | 4 pages |
---|
9 July 1999 | Full accounts made up to 31 December 1998 | 15 pages |
---|
9 July 1999 | Full accounts made up to 31 December 1998 | 15 pages |
---|
18 March 1999 | Secretary resigned | 1 page |
---|
18 March 1999 | New secretary appointed | 2 pages |
---|
18 March 1999 | New secretary appointed | 2 pages |
---|
18 March 1999 | Secretary resigned | 1 page |
---|
17 March 1999 | Director resigned | 1 page |
---|
17 March 1999 | Director resigned | 1 page |
---|
17 March 1999 | Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB | 1 page |
---|
17 March 1999 | Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB | 1 page |
---|
15 March 1999 | New director appointed | 2 pages |
---|
15 March 1999 | New director appointed | 2 pages |
---|
18 February 1999 | Particulars of mortgage/charge | 3 pages |
---|
18 February 1999 | Particulars of mortgage/charge | 3 pages |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
16 January 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 October 1998 | Statement of affairs | 99 pages |
---|
15 October 1998 | Statement of affairs | 99 pages |
---|
15 October 1998 | Ad 03/06/95--------- £ si [email protected] | 2 pages |
---|
15 October 1998 | Ad 03/06/95--------- £ si [email protected] | 2 pages |
---|
18 September 1998 | Return made up to 07/09/98; no change of members | 4 pages |
---|
18 September 1998 | Return made up to 07/09/98; no change of members | 4 pages |
---|
6 August 1998 | Auditor's resignation | 1 page |
---|
6 August 1998 | Auditor's resignation | 1 page |
---|
3 August 1998 | Auditor's resignation | 1 page |
---|
3 August 1998 | Secretary resigned | 1 page |
---|
3 August 1998 | Auditor's resignation | 1 page |
---|
3 August 1998 | New secretary appointed | 2 pages |
---|
3 August 1998 | Secretary resigned | 1 page |
---|
3 August 1998 | New secretary appointed | 2 pages |
---|
21 July 1998 | Director resigned | 1 page |
---|
21 July 1998 | Director resigned | 1 page |
---|
18 February 1998 | Full accounts made up to 31 December 1997 | 14 pages |
---|
18 February 1998 | Full accounts made up to 31 December 1997 | 14 pages |
---|
25 September 1997 | Return made up to 07/09/97; full list of members | 6 pages |
---|
25 September 1997 | Return made up to 07/09/97; full list of members | 6 pages |
---|
25 April 1997 | Full accounts made up to 31 December 1996 | 16 pages |
---|
25 April 1997 | Full accounts made up to 31 December 1996 | 16 pages |
---|
7 March 1997 | Registered office changed on 07/03/97 from: 42-44 henry street northampton nn 14J | 1 page |
---|
7 March 1997 | Registered office changed on 07/03/97 from: 42-44 henry street northampton nn 14J | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
3 January 1997 | Director resigned | 1 page |
---|
15 December 1996 | Interim accounts made up to 31 October 1996 | 11 pages |
---|
15 December 1996 | Interim accounts made up to 31 October 1996 | 11 pages |
---|
25 September 1996 | New director appointed | 2 pages |
---|
25 September 1996 | New director appointed | 2 pages |
---|
24 September 1996 | Return made up to 07/09/96; full list of members | 8 pages |
---|
24 September 1996 | Return made up to 07/09/96; full list of members | 8 pages |
---|
10 April 1996 | Full group accounts made up to 31 December 1995 | 23 pages |
---|
10 April 1996 | Full group accounts made up to 31 December 1995 | 23 pages |
---|
10 April 1996 | Interim accounts made up to 31 January 1996 | 13 pages |
---|
10 April 1996 | Interim accounts made up to 31 January 1996 | 13 pages |
---|
2 April 1996 | Particulars of mortgage/charge | 3 pages |
---|
2 April 1996 | Particulars of mortgage/charge | 3 pages |
---|
3 October 1995 | Ad 29/09/95--------- £ si [email protected]=343 £ ic 438742/439085 | 2 pages |
---|
3 October 1995 | Ad 29/09/95--------- £ si [email protected]=343 £ ic 438742/439085 | 2 pages |
---|
2 October 1995 | Company name changed madagans PLC\certificate issued on 02/10/95 | 4 pages |
---|
2 October 1995 | Company name changed madagans PLC\certificate issued on 02/10/95 | 4 pages |
---|
25 September 1995 | Return made up to 07/09/95; full list of members | 8 pages |
---|
25 September 1995 | Return made up to 07/09/95; full list of members | 8 pages |
---|
14 September 1995 | New director appointed | 2 pages |
---|
14 September 1995 | Director resigned | 2 pages |
---|
14 September 1995 | Director resigned | 2 pages |
---|
14 September 1995 | New director appointed | 2 pages |
---|
7 September 1995 | Full group accounts made up to 30 April 1995 | 25 pages |
---|
7 September 1995 | Full group accounts made up to 30 April 1995 | 25 pages |
---|
26 July 1995 | Conve 10/11/94 | 1 page |
---|
26 July 1995 | £ nc 500000/625000 03/06/95 | 1 page |
---|
26 July 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
26 July 1995 | £ nc 500000/625000 03/06/95 | 1 page |
---|
26 July 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
26 July 1995 | Memorandum and Articles of Association | 30 pages |
---|
26 July 1995 | Memorandum and Articles of Association | 28 pages |
---|
26 July 1995 | Conve 10/11/94 | 1 page |
---|
26 July 1995 | Memorandum and Articles of Association | 28 pages |
---|
26 July 1995 | Resolutions - SRES05 ‐ Special resolution of decreasing authorised share capital
| 2 pages |
---|
26 July 1995 | Memorandum and Articles of Association | 30 pages |
---|
26 July 1995 | Resolutions - SRES05 ‐ Special resolution of decreasing authorised share capital
| 2 pages |
---|
30 June 1995 | New director appointed | 2 pages |
---|
30 June 1995 | New director appointed | 2 pages |
---|
17 November 1994 | Return made up to 07/09/94; no change of members | 7 pages |
---|
5 August 1994 | Ad 01/10/93-31/03/94 £ si [email protected]=3669 £ ic 539580/543249 | 2 pages |
---|
12 October 1992 | Return made up to 07/09/92; full list of members | 12 pages |
---|
24 July 1992 | Ad 15/06/92--------- £ si [email protected]=500 £ ic 539080/539580 | 2 pages |
---|
25 October 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
25 October 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
9 October 1990 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 30 pages |
---|
9 October 1990 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 30 pages |
---|
20 September 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
20 September 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
21 May 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 4 pages |
---|
21 May 1990 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 4 pages |
---|
3 May 1990 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 1 page |
---|
3 May 1990 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 1 page |
---|
22 March 1990 | Return made up to 05/10/89; full list of members | 6 pages |
---|
12 February 1990 | Company name changed professional revenue services pl c\certificate issued on 13/02/90 | 2 pages |
---|
12 February 1990 | Company name changed professional revenue services pl c\certificate issued on 13/02/90 | 2 pages |
---|
21 July 1988 | Wd 07/06/88 ad 09/06/88--------- £ si 49998@1=49998 £ ic 2/50000 | 5 pages |
---|
8 June 1988 | Company name changed perrymear PLC\certificate issued on 09/06/88 | 2 pages |
---|
8 June 1988 | Company name changed perrymear PLC\certificate issued on 09/06/88 | 2 pages |
---|
5 April 1988 | Incorporation | 16 pages |
---|