Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Nov 2015 |
AA01 |
Current accounting period shortened from 24 August 2016 to 30 April 2016
|
|
|
05 Aug 2015 |
AP03 |
Appointment of Lindsay Anne Keswick as a secretary on 5 August 2015
|
|
|
05 Aug 2015 |
TM02 |
Termination of appointment of Ian George Powell as a secretary on 5 August 2015
|
|
|
03 Aug 2015 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
03 Aug 2015 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
03 Aug 2015 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
03 Aug 2015 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
03 Jul 2015 |
OC |
Scheme of arrangement
|
|
|
24 Jun 2015 |
AR01 |
Annual return made up to 8 June 2015 no member list
|
|
|
24 Jun 2015 |
SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
|
24 Jun 2015 |
SH19 |
Statement of capital on 24 June 2015
|
|
|
24 Jun 2015 |
CERT15 |
Certificate of reduction of issued capital
|
|
|
24 Jun 2015 |
OC138 |
Reduction of iss capital and minute (oc)
|
|
|
23 Jun 2015 |
AP01 |
Appointment of Mr Rooney Anand as a director on 23 June 2015
|
|
|
23 Jun 2015 |
AP01 |
Appointment of Kirk Dyson Davis as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Christopher Bell as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Julie Chakraverty as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Walker Gordon Boyd as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of William Anthony Rice as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Michael Edward Tye as a director on 23 June 2015
|
|
|
23 Jun 2015 |
TM01 |
Termination of appointment of Mark Andrew Pain as a director on 23 June 2015
|
|
|
22 Jun 2015 |
AA |
Interim accounts made up to 30 May 2015
|
|
|
22 Jun 2015 |
SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
|
18 Jun 2015 |
SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|