Company NameMouchel Group Plc
Company StatusDissolved
Company Number00095369
CategoryPublic Limited Company
Incorporation Date23 October 1907(116 years, 7 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(103 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 12 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(104 years after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr David James Buchanan Shearer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(104 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 November 2013)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameNigel John Quick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressScotlands Coach House
Midhurst Road
Haslemere
Surrey
GU27 2PT
Director NameJohn Henderson Murray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1996)
RoleCivil/Structural Engineer
Correspondence Address21 Tekels Avenue
Camberley
Surrey
GU15 2LA
Director NameJames Albert Harding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleAccountant
Correspondence AddressPinehaven
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NameColin Robert Coulson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 November 1999)
RoleCivil Engineer
Correspondence AddressGlebe House
Elsted
Midhurst
West Sussex
GU29 0LA
Secretary NameJames Albert Harding
NationalityBritish
StatusResigned
Appointed01 December 1991(84 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressPinehaven
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(88 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameDr Michael Alfred Burr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(88 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast End 103 East End Lane
Ditchling
Hassocks
West Sussex
BN6 8UR
Secretary NameRosemary Helen Hart
NationalityBritish
StatusResigned
Appointed01 October 1996(89 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2003)
RoleSecretary
Correspondence Address30 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Director NameMr Richard Michael Benton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(90 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Thackhams Lane Hartley Witney
Hook
Hampshire
RG27 8JG
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(91 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Ian Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(94 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(95 years, 11 months after company formation)
Appointment Duration9 years (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRodney James Westhead
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(95 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(95 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressUpper St. Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EL
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(95 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed19 September 2003(95 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(97 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameAlison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(99 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(100 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Bo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 January 2009(101 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(102 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2010(103 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2012)
RoleChief Financial And Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Richard Anthony Rae
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(103 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr David Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(103 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
76.92%
-
14m at £0.002Prudential Client Hsbc Gis Nominee (Uk) Limited
12.43%
Ordinary
11.4m at £0.002Chase Nominees Limited
10.10%
Ordinary
622.1k at £0.002Credit Suisse Securities Europe Limited
0.55%
Ordinary

Financials

Year2014
Turnover£551,400,000
Gross Profit£93,700,000
Net Worth-£129,300,000
Cash£47,300,000
Current Liabilities£275,900,000

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved following liquidation (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2013Administrator's progress report to 31 July 2013 (19 pages)
12 August 2013Administrator's progress report to 31 July 2013 (19 pages)
12 August 2013Notice of move from Administration to Dissolution (19 pages)
12 August 2013Notice of move from Administration to Dissolution on 31 July 2013 (19 pages)
27 March 2013Administrator's progress report to 23 February 2013 (18 pages)
27 March 2013Administrator's progress report to 23 February 2013 (18 pages)
13 March 2013Termination of appointment of Amanda Massie as a secretary (2 pages)
13 March 2013Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (2 pages)
12 November 2012Result of meeting of creditors (1 page)
12 November 2012Result of meeting of creditors (1 page)
22 October 2012Statement of administrator's proposal (44 pages)
22 October 2012Statement of administrator's proposal (44 pages)
4 October 2012Termination of appointment of Seamus Keating as a director (2 pages)
4 October 2012Termination of appointment of Michael Lyons as a director (2 pages)
4 October 2012Termination of appointment of Michael Thomas Lyons as a director on 19 September 2012 (2 pages)
4 October 2012Termination of appointment of Richard Anthony Rae as a director on 19 September 2012 (2 pages)
4 October 2012Termination of appointment of Richard Rae as a director (2 pages)
4 October 2012Termination of appointment of Seamus Declan Keating as a director on 20 September 2012 (2 pages)
1 October 2012Statement of affairs with form 2.14B (11 pages)
1 October 2012Statement of affairs with form 2.14B (11 pages)
26 September 2012Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom on 26 September 2012 (2 pages)
5 September 2012Appointment of an administrator (1 page)
5 September 2012Appointment of an administrator (1 page)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 280,924.2975
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 280,924.2975
(3 pages)
25 January 2012Group of companies' accounts made up to 31 July 2011 (107 pages)
25 January 2012Group of companies' accounts made up to 31 July 2011 (107 pages)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2012Termination of appointment of Alison Deborah Hewitt as a director on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Alison Hewitt as a director (1 page)
11 January 2012Appointment of Mr David James Buchanan Shearer as a director (2 pages)
11 January 2012Appointment of Mr David James Buchanan Shearer as a director on 9 January 2012 (2 pages)
22 December 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for bo lerenius was registered on 22/12/2011
(4 pages)
22 December 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for bo lerenius was registered on 22/12/2011
(4 pages)
12 December 2011Register(s) moved to registered office address (1 page)
12 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
12 December 2011Register inspection address has been changed from C/O Equiniti Limited Holm Oak Holmoak Business Park Woods Way Goring-by-Sea West Sussex BN12 4FE (1 page)
12 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
12 December 2011Register(s) moved to registered office address (1 page)
12 December 2011Annual return made up to 1 December 2011 no member list (6 pages)
12 December 2011Register inspection address has been changed from C/O Equiniti Limited Holm Oak Holmoak Business Park Woods Way Goring-by-Sea West Sussex BN12 4FE (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 November 2011Termination of appointment of David Sugden as a director (1 page)
1 November 2011Termination of appointment of David Arnold Sugden as a director on 15 October 2011 (1 page)
18 October 2011Appointment of Mr Grant Rumbles as a director on 13 October 2011 (2 pages)
18 October 2011Appointment of Mr Grant Rumbles as a director (2 pages)
13 October 2011Termination of appointment of Bo Lerenius as a director
  • ANNOTATION Termination date was removed from TM01 on 19/01/2012 as it was factually inaccurate
  • ANNOTATION A second filed TM01 for bo lerenius was registered on 22/12/2011
(3 pages)
13 October 2011Termination of appointment of Bo Ake Lerenius as a director on 12 October 2011
  • ANNOTATION Clarification a second filed TM01 for bo lerenius was registered on 22/12/2011
  • ANNOTATION Part Rectified Termination date was removed from TM01 on 19/01/2012 as it was factually inaccurate
(3 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page)
1 September 2011Termination of appointment of Ian Knight as a director (1 page)
1 September 2011Termination of appointment of Ian Knight as a director (1 page)
23 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co may call a general meeting other than general meeting no less than 14 days notice providing the authority expires the conclusion of the annual general meetingof the co after the date of passing this resolution 31/01/2011
(2 pages)
23 August 2011Memorandum and Articles of Association (59 pages)
23 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co may call a general meeting other than general meeting no less than 14 days notice providing the authority expires the conclusion of the annual general meetingof the co after the date of passing this resolution 31/01/2011
(2 pages)
23 August 2011Memorandum and Articles of Association (59 pages)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
4 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
4 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
2 February 2011Termination of appointment of Rodney Westhead as a director (1 page)
2 February 2011Termination of appointment of Rodney Westhead as a director (1 page)
31 January 2011Group of companies' accounts made up to 31 July 2010 (111 pages)
31 January 2011Group of companies' accounts made up to 31 July 2010 (111 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (55 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (55 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (55 pages)
7 January 2011Appointment of Mr David Arnold Sugden as a director (2 pages)
7 January 2011Appointment of Mr David Arnold Sugden as a director (2 pages)
4 November 2010Appointment of Mr Seamus Keating as a director (2 pages)
4 November 2010Appointment of Mr Richard Rae as a director (2 pages)
4 November 2010Appointment of Mr Richard Rae as a director (2 pages)
4 November 2010Appointment of Mr Seamus Keating as a director (2 pages)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
15 September 2010Appointment of Mr David Tilston as a director (2 pages)
4 June 2010Termination of appointment of Lynton Barker as a director (1 page)
4 June 2010Termination of appointment of Lynton Barker as a director (1 page)
26 May 2010Director's details changed for Richard Harry Cuthbert on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Rodney Westhead on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Thomas Lyons on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Thomas Lyons on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Thomas Lyons on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Rodney Westhead on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Harry Cuthbert on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Harry Cuthbert on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Rodney Westhead on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Graham Knight on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Lynton Kenneth Barker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Alison Deborah Hewitt on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Amanda Jane Emilia Massie on 4 May 2010 (1 page)
17 May 2010Director's details changed for Ian Graham Knight on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Bo Ake Lerenius on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Lynton Kenneth Barker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Bo Ake Lerenius on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Bo Ake Lerenius on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Amanda Jane Emilia Massie on 4 May 2010 (1 page)
17 May 2010Director's details changed for Ian Graham Knight on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Lynton Kenneth Barker on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Alison Deborah Hewitt on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Andrew Young on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Andrew Young on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Andrew Young on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Alison Deborah Hewitt on 4 May 2010 (2 pages)
17 May 2010Secretary's details changed for Amanda Jane Emilia Massie on 4 May 2010 (1 page)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (20 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (20 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (20 pages)
24 December 2009Group of companies' accounts made up to 31 July 2009 (101 pages)
24 December 2009Group of companies' accounts made up to 31 July 2009 (101 pages)
16 October 2009Memorandum and Articles of Association (58 pages)
16 October 2009Memorandum and Articles of Association (58 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
27 July 2009Ad 22/07/09\gbp si [email protected]=112.75\gbp ic 281035.6025/281148.3525\ (2 pages)
27 July 2009Ad 22/07/09 gbp si [email protected]=112.75 gbp ic 281035.6025/281148.3525 (2 pages)
6 May 2009Appointment terminated director richard benton (1 page)
6 May 2009Appointment Terminated Director richard benton (1 page)
15 April 2009Ad 06/04/09 gbp si [email protected]=1.1275 gbp ic 281034.475/281035.6025 (3 pages)
15 April 2009Ad 06/04/09\gbp si [email protected]=1.1275\gbp ic 281034.475/281035.6025\ (3 pages)
13 March 2009Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
13 March 2009Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page)
23 February 2009Ad 18/02/09 gbp si [email protected]=4.51 gbp ic 280995.9475/281000.4575 (3 pages)
23 February 2009Ad 10/02/09\gbp si [email protected]=34.0175\gbp ic 281000.4575/281034.475\ (3 pages)
23 February 2009Ad 10/02/09 gbp si [email protected]=34.0175 gbp ic 281000.4575/281034.475 (3 pages)
23 February 2009Ad 18/02/09\gbp si [email protected]=4.51\gbp ic 280995.9475/281000.4575\ (3 pages)
12 February 2009Ad 21/01/09\gbp si [email protected]=25.9325\gbp ic 280970.015/280995.9475\ (3 pages)
12 February 2009Ad 05/01/09\gbp si [email protected]=7.5175\gbp ic 280955.3575/280962.875\ (3 pages)
12 February 2009Ad 21/01/09 gbp si [email protected]=25.9325 gbp ic 280970.015/280995.9475 (3 pages)
12 February 2009Ad 12/01/09 gbp si [email protected]=7.14 gbp ic 280962.875/280970.015 (3 pages)
12 February 2009Ad 12/01/09\gbp si [email protected]=7.14\gbp ic 280962.875/280970.015\ (3 pages)
12 February 2009Ad 05/01/09 gbp si [email protected]=7.5175 gbp ic 280955.3575/280962.875 (3 pages)
30 January 2009Director appointed mr bo ake lerenius (2 pages)
30 January 2009Director appointed mr bo ake lerenius (2 pages)
29 January 2009Group of companies' accounts made up to 31 July 2008 (107 pages)
29 January 2009Group of companies' accounts made up to 31 July 2008 (107 pages)
12 January 2009Return made up to 01/12/08; change of members (12 pages)
12 January 2009Return made up to 01/12/08; change of members (12 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
18 December 2008Ad 26/11/08 gbp si [email protected]=2.63 gbp ic 280952.7275/280955.3575 (3 pages)
18 December 2008Ad 10/12/08\gbp si [email protected]=6.765\gbp ic 280945.9625/280952.7275\ (3 pages)
18 December 2008Ad 10/12/08 gbp si [email protected]=6.765 gbp ic 280945.9625/280952.7275 (3 pages)
18 December 2008Ad 26/11/08\gbp si [email protected]=2.63\gbp ic 280952.7275/280955.3575\ (3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2008Memorandum and Articles of Association (118 pages)
16 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2008Memorandum and Articles of Association (118 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Ad 10/01/08\gbp si [email protected]=8.8\gbp ic 280937.1625/280945.9625\ (4 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Capitals not rolled up (3 pages)
11 December 2008Ad 10/01/08 gbp si [email protected]=8.8 gbp ic 280937.1625/280945.9625 (4 pages)
11 December 2008Capitals not rolled up (3 pages)
10 December 2008Ad 10/12/07\gbp si [email protected]=8.36\gbp ic 281472.1625/281480.5225\ (3 pages)
10 December 2008Ad 10/12/07 gbp si [email protected]=8.36 gbp ic 281472.1625/281480.5225 (3 pages)
1 December 2008Ad 30/10/08 gbp si [email protected]=14.2825 gbp ic 281442.095/281456.3775 (3 pages)
1 December 2008Ad 13/11/08\gbp si [email protected]=15.785\gbp ic 281456.3775/281472.1625\ (4 pages)
1 December 2008Ad 30/10/08\gbp si [email protected]=14.2825\gbp ic 281442.095/281456.3775\ (3 pages)
1 December 2008Ad 13/11/08 gbp si [email protected]=15.785 gbp ic 281456.3775/281472.1625 (4 pages)
24 October 2008Ad 17/10/08\gbp si [email protected]=5.6375\gbp ic 281436.4575/281442.095\ (3 pages)
24 October 2008Ad 17/10/08 gbp si [email protected]=5.6375 gbp ic 281436.4575/281442.095 (3 pages)
14 October 2008Ad 03/10/08\gbp si [email protected]=34.7075\gbp ic 281401.75/281436.4575\ (3 pages)
14 October 2008Ad 03/10/08 gbp si [email protected]=34.7075 gbp ic 281401.75/281436.4575 (3 pages)
13 October 2008Ad 13/08/08\gbp si [email protected]=7.5175\gbp ic 281384.2725/281391.79\ (3 pages)
13 October 2008Ad 03/09/08\gbp si [email protected]=9.96\gbp ic 281391.79/281401.75\ (3 pages)
13 October 2008Ad 03/09/08 gbp si [email protected]=9.96 gbp ic 281391.79/281401.75 (3 pages)
13 October 2008Ad 13/08/08 gbp si [email protected]=7.5175 gbp ic 281384.2725/281391.79 (3 pages)
8 September 2008Ad 01/09/08\gbp si [email protected]=1.1875\gbp ic 282134.835/282136.0225\ (3 pages)
8 September 2008Ad 01/09/08 gbp si [email protected]=1.1875 gbp ic 282134.835/282136.0225 (3 pages)
8 September 2008Ad 27/08/08\gbp si [email protected]=11.0875\gbp ic 282123.7475/282134.835\ (3 pages)
8 September 2008Ad 26/08/08 gbp si [email protected]=11.275 gbp ic 282112.4725/282123.7475 (3 pages)
8 September 2008Ad 26/08/08\gbp si [email protected]=11.275\gbp ic 282112.4725/282123.7475\ (3 pages)
8 September 2008Ad 27/08/08 gbp si [email protected]=11.0875 gbp ic 282123.7475/282134.835 (3 pages)
3 September 2008Ad 22/04/08 gbp si [email protected]=2.0825 gbp ic 282106.65/282108.7325 (3 pages)
3 September 2008Ad 22/04/08\gbp si [email protected]=2.0825\gbp ic 282106.65/282108.7325\ (3 pages)
3 September 2008Ad 22/05/08\gbp si [email protected]=2.21\gbp ic 282110.2625/282112.4725\ (3 pages)
3 September 2008Ad 06/06/08\gbp si [email protected]=1.53\gbp ic 282108.7325/282110.2625\ (3 pages)
3 September 2008Ad 22/05/08 gbp si [email protected]=2.21 gbp ic 282110.2625/282112.4725 (3 pages)
3 September 2008Ad 06/06/08 gbp si [email protected]=1.53 gbp ic 282108.7325/282110.2625 (3 pages)
15 August 2008Ad 11/08/08\gbp si [email protected]=49.61\gbp ic 281305.29/281354.9\ (3 pages)
15 August 2008Ad 11/08/08 gbp si [email protected]=49.61 gbp ic 281305.29/281354.9 (3 pages)
13 August 2008Ad 01/08/08 gbp si [email protected]=451.8275 gbp ic 280853.4625/281305.29 (7 pages)
13 August 2008Ad 01/08/08\gbp si [email protected]=451.8275\gbp ic 280853.4625/281305.29\ (7 pages)
31 July 2008Amending 88(2) (3 pages)
31 July 2008Amending 88(2) (3 pages)
14 April 2008Particulars of contract relating to shares (3 pages)
14 April 2008Ad 05/03/08\gbp si [email protected]=2034.115\gbp ic 275249.0625/277283.1775\ (4 pages)
14 April 2008Particulars of contract relating to shares (7 pages)
14 April 2008Ad 20/03/08 gbp si [email protected]=2988.035 gbp ic 277283.1775/280271.2125 (5 pages)
14 April 2008Particulars of contract relating to shares (3 pages)
14 April 2008Ad 20/03/08\gbp si [email protected]=2988.035\gbp ic 277283.1775/280271.2125\ (5 pages)
14 April 2008Particulars of contract relating to shares (7 pages)
14 April 2008Ad 05/03/08 gbp si [email protected]=2034.115 gbp ic 275249.0625/277283.1775 (4 pages)
9 April 2008Ad 18/03/08 gbp si [email protected]=2.005 gbp ic 275245.1475/275247.1525 (3 pages)
9 April 2008Ad 02/04/08 gbp si [email protected]=1.91 gbp ic 275247.1525/275249.0625 (3 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=1.91\gbp ic 275247.1525/275249.0625\ (3 pages)
9 April 2008Ad 18/03/08\gbp si [email protected]=2.005\gbp ic 275245.1475/275247.1525\ (3 pages)
4 April 2008Director appointed mr lynton kenneth barker (1 page)
4 April 2008Director appointed mr lynton kenneth barker (1 page)
31 March 2008Ad 12/03/08 gbp si [email protected]=1.76 gbp ic 275243.3875/275245.1475 (3 pages)
31 March 2008Ad 12/03/08\gbp si [email protected]=1.76\gbp ic 275243.3875/275245.1475\ (3 pages)
29 March 2008Ad 18/03/08 gbp si [email protected]=0.99 gbp ic 275242.3975/275243.3875 (3 pages)
29 March 2008Ad 18/03/08\gbp si [email protected]=0.99\gbp ic 275242.3975/275243.3875\ (3 pages)
10 March 2008Ad 04/03/08\gbp si [email protected]=0.9725\gbp ic 275241.425/275242.3975\ (3 pages)
10 March 2008Ad 04/03/08 gbp si [email protected]=0.9725 gbp ic 275241.425/275242.3975 (3 pages)
29 February 2008Ad 25/02/08 gbp si [email protected]=1.425 gbp ic 275240/275241.425 (3 pages)
29 February 2008Ad 25/02/08\gbp si [email protected]=1.425\gbp ic 275240/275241.425\ (3 pages)
18 February 2008Ad 13/02/08--------- £ si [email protected]=8 £ ic 275232/275240 (3 pages)
18 February 2008Ad 13/02/08--------- £ si [email protected]=8 £ ic 275232/275240 (3 pages)
14 February 2008£ nc 305159/396707 07/12/07 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2008£ nc 305159/396707 07/12/07 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2008Ad 05/02/08--------- £ si [email protected]=44 £ ic 275188/275232 (3 pages)
8 February 2008Ad 05/02/08--------- £ si [email protected]=44 £ ic 275188/275232 (3 pages)
1 February 2008Ad 23/01/08--------- £ si [email protected]=4 £ ic 275184/275188 (3 pages)
1 February 2008Ad 23/01/08--------- £ si [email protected]=4 £ ic 275184/275188 (3 pages)
18 January 2008Group of companies' accounts made up to 31 July 2007 (92 pages)
18 January 2008Group of companies' accounts made up to 31 July 2007 (92 pages)
14 January 2008Ad 10/01/08--------- £ si [email protected]=75 £ ic 275109/275184 (4 pages)
14 January 2008Ad 10/01/08--------- £ si [email protected]=75 £ ic 275109/275184 (4 pages)
9 January 2008Ad 07/01/08--------- £ si [email protected]=3 £ ic 275106/275109 (3 pages)
9 January 2008Ad 07/01/08--------- £ si [email protected]=3 £ ic 275106/275109 (3 pages)
7 January 2008Ad 28/07/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 16/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 09/08/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 22/08/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 12/02/07--------- £ si [email protected] (4 pages)
7 January 2008Ad 28/11/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 14/08/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 21/11/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 30/06/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 19/06/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 24/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 15/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 21/04/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 03/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 16/10/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 28/11/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 28/07/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 24/02/06-24/02/06 £ si [email protected] (2 pages)
7 January 2008Ad 30/06/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 30/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 30/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 16/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 15/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 24/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 12/02/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 05/06/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 12/02/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 01/03/06-01/03/06 £ si [email protected] (2 pages)
7 January 2008Ad 22/08/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 16/10/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 24/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 09/08/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 19/06/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 24/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 30/01/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 12/02/07--------- £ si [email protected] (4 pages)
7 January 2008Ad 21/04/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 30/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 14/08/07--------- £ si [email protected] (3 pages)
7 January 2008Ad 24/02/06-24/02/06 £ si [email protected] (2 pages)
7 January 2008Ad 14/07/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 05/06/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 14/07/06--------- £ si [email protected] (2 pages)
7 January 2008Ad 03/10/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 21/11/06--------- £ si [email protected] (3 pages)
7 January 2008Ad 01/03/06-01/03/06 £ si [email protected] (2 pages)
31 December 2007Return made up to 01/12/07; bulk list available separately (8 pages)
31 December 2007Return made up to 01/12/07; bulk list available separately (8 pages)
27 December 2007Ad 26/11/07--------- £ si [email protected]=8 £ si [email protected]=4 £ si [email protected]=55 £ ic 109531333/109531402 (3 pages)
27 December 2007Ad 15/11/07--------- £ si [email protected]=228 £ ic 109531402/109531630 (3 pages)
27 December 2007Ad 01/11/07--------- £ si [email protected]=28 £ ic 109531765/109531793 (3 pages)
27 December 2007Ad 26/11/07--------- £ si [email protected]=8 £ si [email protected]=4 £ si [email protected]=55 £ ic 109531333/109531402 (3 pages)
27 December 2007Ad 31/10/07--------- £ si [email protected]=135 £ ic 109531630/109531765 (3 pages)
27 December 2007Ad 10/12/07--------- £ si [email protected]=71 £ ic 109531262/109531333 (3 pages)
27 December 2007Ad 01/11/07--------- £ si [email protected]=28 £ ic 109531765/109531793 (3 pages)
27 December 2007Ad 15/11/07--------- £ si [email protected]=228 £ ic 109531402/109531630 (3 pages)
27 December 2007Ad 31/10/07--------- £ si [email protected]=135 £ ic 109531630/109531765 (3 pages)
27 December 2007Ad 10/12/07--------- £ si [email protected]=71 £ ic 109531262/109531333 (3 pages)
13 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2007Memorandum and Articles of Association (56 pages)
13 December 2007Memorandum and Articles of Association (56 pages)
12 December 2007Company name changed mouchel parkman PLC\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed mouchel parkman PLC\certificate issued on 12/12/07 (2 pages)
19 October 2007Ad 08/10/07--------- £ si [email protected]=23 £ ic 109528991/109529014 (3 pages)
19 October 2007Ad 08/10/07--------- £ si [email protected]=23 £ ic 109528991/109529014 (3 pages)
30 September 2007Ad 25/09/07--------- £ si [email protected]=9 £ ic 109528982/109528991 (4 pages)
30 September 2007Ad 25/09/07--------- £ si [email protected]=9 £ ic 109528982/109528991 (4 pages)
30 September 2007Ad 30/08/07--------- £ si [email protected]=18 £ ic 109528964/109528982 (3 pages)
30 September 2007Ad 30/08/07--------- £ si [email protected]=18 £ ic 109528964/109528982 (3 pages)
22 September 2007Ad 14/09/07--------- £ si [email protected]=12 £ ic 109528952/109528964 (3 pages)
22 September 2007Ad 14/09/07--------- £ si [email protected]=12 £ ic 109528952/109528964 (3 pages)
15 September 2007Ad 04/09/07--------- £ si [email protected]=26 £ ic 109528926/109528952 (3 pages)
15 September 2007Ad 04/09/07--------- £ si [email protected]=26 £ ic 109528926/109528952 (3 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
4 September 2007Ad 22/08/07--------- £ si [email protected]=40 £ ic 109528886/109528926 (3 pages)
4 September 2007Ad 22/08/07--------- £ si [email protected]=40 £ ic 109528886/109528926 (3 pages)
15 August 2007Ad 07/08/07--------- £ si [email protected]=27 £ ic 109522814/109522841 (3 pages)
15 August 2007Ad 07/08/07--------- £ si [email protected]=27 £ ic 109522814/109522841 (3 pages)
15 August 2007Ad 19/07/07--------- £ si [email protected] £ ic 109522356/109522356 (3 pages)
15 August 2007Ad 19/07/07--------- £ si [email protected] £ ic 109522356/109522356 (3 pages)
15 August 2007Ad 02/08/07--------- £ si [email protected]=458 £ ic 109522356/109522814 (7 pages)
15 August 2007Ad 02/08/07--------- £ si [email protected]=458 £ ic 109522356/109522814 (7 pages)
26 July 2007Ad 26/07/07--------- £ si [email protected]=3 £ ic 109522353/109522356 (3 pages)
26 July 2007Ad 26/07/07--------- £ si [email protected]=3 £ ic 109522353/109522356 (3 pages)
20 June 2007Ad 30/05/07--------- £ si [email protected]=2 £ ic 109522350/109522352 (3 pages)
20 June 2007Ad 12/06/07--------- £ si [email protected]=1 £ ic 109522352/109522353 (3 pages)
20 June 2007Ad 12/06/07--------- £ si [email protected]=1 £ ic 109522352/109522353 (3 pages)
20 June 2007Ad 30/05/07--------- £ si [email protected]=2 £ ic 109522350/109522352 (3 pages)
5 June 2007Ad 19/04/07--------- £ si [email protected]=13 £ ic 109522337/109522350 (3 pages)
5 June 2007Ad 19/04/07--------- £ si [email protected]=13 £ ic 109522337/109522350 (3 pages)
5 June 2007Ad 30/04/07--------- £ si [email protected]=5 £ ic 109522332/109522337 (3 pages)
5 June 2007Ad 30/04/07--------- £ si [email protected]=5 £ ic 109522332/109522337 (3 pages)
11 April 2007Ad 08/03/07--------- £ si [email protected]=3 £ ic 109522328/109522331 (3 pages)
11 April 2007Ad 20/03/07--------- £ si [email protected]=1 £ ic 109522331/109522332 (4 pages)
11 April 2007Ad 20/03/07--------- £ si [email protected]=1 £ ic 109522331/109522332 (4 pages)
11 April 2007Ad 08/03/07--------- £ si [email protected]=3 £ ic 109522328/109522331 (3 pages)
13 February 2007Ad 12/12/06--------- £ si [email protected]=16 £ ic 109520560/109520576 (3 pages)
13 February 2007Ad 30/01/07--------- £ si [email protected]=9 £ ic 109520610/109520619 (4 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=17 £ ic 109520576/109520593 (2 pages)
13 February 2007Ad 05/12/06--------- £ si [email protected] £ ic 109520497/109520497 (3 pages)
13 February 2007Ad 05/12/06--------- £ si [email protected]=11 £ ic 109520486/109520497 (2 pages)
13 February 2007Return made up to 01/12/06; bulk list available separately; amend (6 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=1 £ ic 109520593/109520594 (2 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=17 £ ic 109520576/109520593 (2 pages)
13 February 2007Ad 14/12/06--------- £ si [email protected]=33 £ ic 109520527/109520560 (2 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=16 £ ic 109520594/109520610 (2 pages)
13 February 2007Ad 05/12/06--------- £ si [email protected]=11 £ ic 109520486/109520497 (2 pages)
13 February 2007Ad 09/01/07--------- £ si [email protected]=13 £ ic 109520473/109520486 (3 pages)
13 February 2007Ad 05/12/06--------- £ si [email protected] £ ic 109520497/109520497 (3 pages)
13 February 2007Ad 12/12/06--------- £ si [email protected]=16 £ ic 109520560/109520576 (3 pages)
13 February 2007Ad 14/12/06--------- £ si [email protected]=33 £ ic 109520527/109520560 (2 pages)
13 February 2007Ad 30/01/07--------- £ si [email protected]=9 £ ic 109520610/109520619 (4 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=1 £ ic 109520593/109520594 (2 pages)
13 February 2007Ad 09/01/07--------- £ si [email protected]=13 £ ic 109520473/109520486 (3 pages)
13 February 2007Return made up to 01/12/06; bulk list available separately; amend (6 pages)
13 February 2007Ad 19/12/06--------- £ si [email protected]=16 £ ic 109520594/109520610 (2 pages)
13 February 2007Ad 11/12/06--------- £ si [email protected]=30 £ ic 109520497/109520527 (2 pages)
13 February 2007Ad 11/12/06--------- £ si [email protected]=30 £ ic 109520497/109520527 (2 pages)
2 February 2007Ad 15/11/06--------- £ si [email protected] (4 pages)
2 February 2007Ad 15/11/06--------- £ si [email protected] (4 pages)
2 February 2007Ad 11/12/06--------- £ si [email protected]=30 £ ic 109520443/109520473 (3 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Ad 11/12/06--------- £ si [email protected]=30 £ ic 109520443/109520473 (3 pages)
27 January 2007Group of companies' accounts made up to 31 July 2006 (104 pages)
27 January 2007Group of companies' accounts made up to 31 July 2006 (104 pages)
23 January 2007Ad 16/11/06--------- £ si [email protected] (3 pages)
23 January 2007Ad 16/11/06--------- £ si [email protected] (3 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 09/01/07
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(3 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 11/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 05/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 09/01/07
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 11/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 05/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 14/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 12/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 19/12/06
(3 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 14/12/06
(2 pages)
19 January 2007Resolutions
  • RES13 ‐ Allot shares 12/12/06
(2 pages)
16 January 2007Return made up to 01/12/06; bulk list available separately (7 pages)
13 December 2006Ad 30/11/06--------- £ si [email protected]=194 £ ic 296563/296757 (2 pages)
13 December 2006Resolutions
  • RES13 ‐ 77920 sha allot schm fl 30/11/06
(2 pages)
13 December 2006Ad 30/11/06--------- £ si [email protected]=194 £ ic 296563/296757 (2 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=10 £ ic 291120/291130 (3 pages)
28 November 2006Ad 14/11/06--------- £ si [email protected]=6 £ ic 291130/291136 (3 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=10 £ ic 291120/291130 (3 pages)
28 November 2006Ad 14/11/06--------- £ si [email protected]=6 £ ic 291130/291136 (3 pages)
20 November 2006Ad 07/11/06--------- £ si [email protected]=19 £ ic 291101/291120 (3 pages)
20 November 2006Ad 07/11/06--------- £ si [email protected]=19 £ ic 291101/291120 (3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
20 October 2006Ad 10/10/06--------- £ si [email protected]=2 £ ic 289009/289011 (3 pages)
20 October 2006Ad 10/10/06--------- £ si [email protected]=2 £ ic 289009/289011 (3 pages)
19 October 2006Ad 26/09/06--------- £ si [email protected]=21 £ ic 287208/287229 (3 pages)
19 October 2006Ad 26/09/06--------- £ si [email protected]=21 £ ic 287208/287229 (3 pages)
18 October 2006Ad 19/09/06--------- £ si [email protected]=1 £ ic 287200/287201 (3 pages)
18 October 2006Ad 19/09/06--------- £ si [email protected]=1 £ ic 287200/287201 (3 pages)
18 October 2006Ad 22/09/06--------- £ si [email protected]=7 £ ic 287201/287208 (4 pages)
18 October 2006Ad 22/09/06--------- £ si [email protected]=7 £ ic 287201/287208 (4 pages)
16 October 2006Ad 03/10/06--------- £ si [email protected]=17 £ ic 287183/287200 (3 pages)
16 October 2006Ad 03/10/06--------- £ si [email protected]=17 £ ic 287183/287200 (3 pages)
25 September 2006Ad 14/09/06--------- £ si [email protected]=4 £ ic 287179/287183 (3 pages)
25 September 2006Ad 14/09/06--------- £ si [email protected]=4 £ ic 287179/287183 (3 pages)
20 September 2006Ad 06/09/06--------- £ si [email protected]=25 £ ic 287154/287179 (3 pages)
20 September 2006Ad 12/09/06--------- £ si [email protected]=5 £ ic 287149/287154 (6 pages)
20 September 2006Ad 12/09/06--------- £ si [email protected]=5 £ ic 287149/287154 (6 pages)
20 September 2006Ad 06/09/06--------- £ si [email protected]=25 £ ic 287154/287179 (3 pages)
11 September 2006Ad 31/08/06--------- £ si [email protected]=46 £ ic 287103/287149 (2 pages)
11 September 2006Ad 31/08/06--------- £ si [email protected]=46 £ ic 287103/287149 (2 pages)
7 September 2006Ad 25/08/06--------- £ si [email protected]=2 £ ic 287101/287103 (3 pages)
7 September 2006Ad 25/08/06--------- £ si [email protected]=2 £ ic 287101/287103 (3 pages)
31 August 2006Ad 01/08/06--------- £ si [email protected]=903 £ ic 286198/287101 (8 pages)
31 August 2006Ad 08/08/06--------- £ si [email protected]=119 £ ic 286022/286141 (3 pages)
31 August 2006Ad 14/08/06--------- £ si [email protected]=49 £ ic 286141/286190 (3 pages)
31 August 2006Ad 14/08/06--------- £ si [email protected]=49 £ ic 286141/286190 (3 pages)
31 August 2006Ad 08/08/06--------- £ si [email protected]=119 £ ic 286022/286141 (3 pages)
31 August 2006Ad 15/08/06--------- £ si [email protected]=8 £ ic 286190/286198 (6 pages)
31 August 2006Ad 15/08/06--------- £ si [email protected]=8 £ ic 286190/286198 (6 pages)
31 August 2006Ad 01/08/06--------- £ si [email protected]=903 £ ic 286198/287101 (8 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
6 July 2006Ad 30/06/06--------- £ si [email protected]=227 £ ic 282428/282655 (2 pages)
6 July 2006Ad 30/06/06--------- £ si [email protected]=227 £ ic 282428/282655 (2 pages)
27 June 2006Ad 19/05/06--------- £ si [email protected]=19 £ ic 282409/282428 (3 pages)
27 June 2006Ad 19/05/06--------- £ si [email protected]=19 £ ic 282409/282428 (3 pages)
1 June 2006Ad 02/05/06--------- £ si [email protected]=8 £ ic 281149/281157 (2 pages)
1 June 2006Ad 02/05/06--------- £ si [email protected]=8 £ ic 281149/281157 (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Aud resignation (1 page)
23 May 2006Aud resignation (1 page)
5 May 2006Ad 19/04/06--------- £ si [email protected]=25 £ ic 281124/281149 (2 pages)
5 May 2006Ad 19/04/06--------- £ si [email protected]=25 £ ic 281124/281149 (2 pages)
26 April 2006Ad 12/04/06--------- £ si [email protected]=22 £ ic 272351/272373 (3 pages)
26 April 2006Ad 12/04/06--------- £ si [email protected]=22 £ ic 272351/272373 (3 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=28 £ ic 272323/272351 (3 pages)
18 April 2006Ad 05/04/06--------- £ si [email protected]=3 £ ic 272320/272323 (2 pages)
18 April 2006Ad 05/04/06--------- £ si [email protected]=3 £ ic 272320/272323 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=28 £ ic 272323/272351 (3 pages)
7 April 2006Ad 03/04/06--------- £ si [email protected]=393 £ ic 271927/272320 (5 pages)
7 April 2006Ad 03/04/06--------- £ si [email protected]=393 £ ic 271927/272320 (5 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 271926/271927 (2 pages)
4 April 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 271926/271927 (2 pages)
20 January 2006Ad 12/01/06--------- £ si [email protected]=17 £ ic 270700/270717 (2 pages)
20 January 2006Ad 22/12/05--------- £ si [email protected]=12 £ ic 270717/270729 (2 pages)
20 January 2006Ad 12/01/06--------- £ si [email protected]=17 £ ic 270700/270717 (2 pages)
20 January 2006Ad 22/12/05--------- £ si [email protected]=12 £ ic 270717/270729 (2 pages)
19 January 2006Ad 07/04/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 03/12/04--------- £ si [email protected] (2 pages)
19 January 2006Ad 19/10/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 19/10/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 03/12/04--------- £ si [email protected] (2 pages)
19 January 2006Ad 29/11/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 07/04/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 04/11/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 29/11/05--------- £ si [email protected] (2 pages)
19 January 2006Ad 23/12/04--------- £ si [email protected] (2 pages)
19 January 2006Ad 23/12/04--------- £ si [email protected] (2 pages)
19 January 2006Ad 04/11/05--------- £ si [email protected] (2 pages)
17 January 2006Group of companies' accounts made up to 31 July 2005 (76 pages)
17 January 2006Group of companies' accounts made up to 31 July 2005 (76 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=2 £ ic 305099/305101 (2 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=2 £ ic 305099/305101 (2 pages)
9 January 2006Return made up to 01/12/05; bulk list available separately (7 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
4 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
21 December 2005Ad 09/12/05--------- £ si [email protected]=12 £ ic 305087/305099 (2 pages)
21 December 2005Ad 09/12/05--------- £ si [email protected]=12 £ ic 305087/305099 (2 pages)
2 December 2005Ad 18/11/05--------- £ si [email protected]=92 £ ic 304920/305012 (2 pages)
2 December 2005Ad 18/11/05--------- £ si [email protected]=92 £ ic 304920/305012 (2 pages)
26 October 2005Return made up to 01/12/04; change of members; amend (8 pages)
26 October 2005Return made up to 01/12/04; change of members; amend (8 pages)
14 October 2005Ad 06/10/05--------- £ si [email protected]=2 £ ic 304918/304920 (2 pages)
14 October 2005Ad 06/10/05--------- £ si [email protected]=2 £ ic 304918/304920 (2 pages)
28 September 2005Ad 20/09/05--------- £ si [email protected]=2 £ ic 304916/304918 (2 pages)
28 September 2005Ad 20/09/05--------- £ si [email protected]=2 £ ic 304916/304918 (2 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=5 £ ic 304911/304916 (2 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=5 £ ic 304911/304916 (2 pages)
31 August 2005Ad 17/08/05-17/08/05 £ si [email protected]=1 £ ic 304910/304911 (2 pages)
31 August 2005Ad 17/08/05-17/08/05 £ si [email protected]=1 £ ic 304910/304911 (2 pages)
24 August 2005Ad 01/08/05--------- £ si [email protected]=5 £ ic 304905/304910 (2 pages)
24 August 2005Ad 01/08/05--------- £ si [email protected]=5 £ ic 304905/304910 (2 pages)
30 July 2005Ad 15/07/05--------- £ si [email protected]=11 £ ic 304894/304905 (2 pages)
30 July 2005Ad 15/07/05--------- £ si [email protected]=11 £ ic 304894/304905 (2 pages)
8 July 2005Ad 29/06/05--------- £ si [email protected]=13 £ ic 304881/304894 (2 pages)
8 July 2005Ad 29/06/05--------- £ si [email protected]=13 £ ic 304881/304894 (2 pages)
14 June 2005Ad 02/06/05--------- £ si [email protected]=45 £ ic 304836/304881 (2 pages)
14 June 2005Ad 02/06/05--------- £ si [email protected]=45 £ ic 304836/304881 (2 pages)
20 May 2005Ad 12/05/05-12/05/05 £ si [email protected]=3 £ ic 304833/304836 (2 pages)
20 May 2005Ad 12/05/05-12/05/05 £ si [email protected]=3 £ ic 304833/304836 (2 pages)
12 May 2005Ad 05/05/05--------- £ si [email protected]=21 £ ic 304812/304833 (2 pages)
12 May 2005Ad 05/05/05--------- £ si [email protected]=21 £ ic 304812/304833 (2 pages)
10 May 2005Ad 26/04/05--------- £ si [email protected]=31 £ ic 304781/304812 (2 pages)
10 May 2005Ad 26/04/05--------- £ si [email protected]=31 £ ic 304781/304812 (2 pages)
7 April 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 304666/304698 (3 pages)
7 April 2005Ad 31/03/05--------- £ si [email protected]=5 £ ic 304661/304666 (2 pages)
7 April 2005Ad 31/03/05--------- £ si [email protected]=5 £ ic 304661/304666 (2 pages)
7 April 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 304666/304698 (3 pages)
4 April 2005Ad 24/03/05--------- £ si [email protected]=15 £ ic 304646/304661 (2 pages)
4 April 2005Ad 24/03/05--------- £ si [email protected]=15 £ ic 304646/304661 (2 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=20 £ ic 304626/304646 (3 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=20 £ ic 304626/304646 (3 pages)
1 March 2005Ad 22/02/05-22/02/05 £ si [email protected]=22 £ ic 304604/304626 (2 pages)
1 March 2005Ad 22/02/05-22/02/05 £ si [email protected]=22 £ ic 304604/304626 (2 pages)
24 February 2005Ad 17/02/05--------- £ si [email protected]=19 £ ic 304585/304604 (2 pages)
24 February 2005Ad 17/02/05--------- £ si [email protected]=19 £ ic 304585/304604 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=61 £ ic 304524/304585 (3 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=61 £ ic 304524/304585 (3 pages)
10 February 2005Ad 02/02/05--------- £ si [email protected] £ ic 304524/304524 (2 pages)
10 February 2005Ad 02/02/05--------- £ si [email protected] £ ic 304524/304524 (2 pages)
2 February 2005Ad 26/01/05--------- £ si [email protected]=10 £ ic 304514/304524 (2 pages)
2 February 2005Ad 26/01/05--------- £ si [email protected]=10 £ ic 304514/304524 (2 pages)
25 January 2005Ad 20/01/05-20/01/05 £ si [email protected]=20 £ ic 304494/304514 (2 pages)
25 January 2005Ad 20/01/05-20/01/05 £ si [email protected]=20 £ ic 304494/304514 (2 pages)
20 January 2005Ad 13/01/05--------- £ si [email protected]=59 £ ic 304435/304494 (2 pages)
20 January 2005Ad 13/01/05--------- £ si [email protected]=59 £ ic 304435/304494 (2 pages)
13 January 2005Return made up to 01/12/04; bulk list available separately (10 pages)
13 January 2005Return made up to 01/12/04; bulk list available separately (10 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=15 £ ic 304420/304435 (2 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=15 £ ic 304420/304435 (2 pages)
5 January 2005Group of companies' accounts made up to 31 July 2004 (64 pages)
5 January 2005Group of companies' accounts made up to 31 July 2004 (64 pages)
23 December 2004Ad 17/12/04--------- £ si [email protected]=32 £ ic 302317/302349 (2 pages)
23 December 2004Ad 17/12/04--------- £ si [email protected]=32 £ ic 302317/302349 (2 pages)
16 December 2004Ad 09/12/04--------- £ si [email protected]=39 £ ic 302278/302317 (3 pages)
16 December 2004Ad 09/12/04--------- £ si [email protected]=39 £ ic 302278/302317 (3 pages)
10 December 2004Ad 26/11/04--------- £ si [email protected]=80 £ ic 301417/301497 (2 pages)
10 December 2004Ad 26/11/04--------- £ si [email protected]=80 £ ic 301417/301497 (2 pages)
2 December 2004Ad 19/11/04--------- £ si [email protected]=10 £ ic 301407/301417 (2 pages)
2 December 2004Ad 19/11/04--------- £ si [email protected]=10 £ ic 301407/301417 (2 pages)
29 November 2004Ad 01/10/04-01/10/04 £ si [email protected]=230 £ ic 300414/300644 (4 pages)
29 November 2004Ad 01/10/04-01/10/04 £ si [email protected]=763 £ ic 300644/301407 (6 pages)
29 November 2004Ad 01/10/04-01/10/04 £ si [email protected]=230 £ ic 300414/300644 (4 pages)
29 November 2004Ad 01/10/04-01/10/04 £ si [email protected]=763 £ ic 300644/301407 (6 pages)
24 November 2004Ad 11/11/04--------- £ si [email protected]=37 £ ic 300377/300414 (2 pages)
24 November 2004Ad 11/11/04--------- £ si [email protected]=37 £ ic 300377/300414 (2 pages)
22 November 2004Ad 29/10/04--------- £ si [email protected]=18 £ si [email protected]=77307 £ ic 223051/300377 (3 pages)
22 November 2004Ad 29/10/04--------- £ si [email protected]=18 £ si [email protected]=77307 £ ic 223051/300377 (3 pages)
19 November 2004Ad 30/01/04-30/01/04 £ si [email protected]=11 £ ic 222427/222438 (2 pages)
19 November 2004Ad 03/03/04-03/03/04 £ si [email protected] £ ic 222438/222438 (2 pages)
19 November 2004Ad 03/10/03--------- £ si [email protected] (7 pages)
19 November 2004Particulars of contract relating to shares (5 pages)
19 November 2004Ad 14/04/04-14/04/04 £ si [email protected]=13 £ ic 222438/222451 (2 pages)
19 November 2004Ad 12/11/04--------- £ si [email protected]=6 £ ic 222593/222599 (2 pages)
19 November 2004Ad 15/10/04-15/10/04 £ si [email protected]=195 £ ic 222856/223051 (3 pages)
19 November 2004Ad 03/10/03--------- £ si [email protected] (7 pages)
19 November 2004Ad 07/09/04-07/09/04 £ si [email protected] £ ic 222777/222777 (2 pages)
19 November 2004Ad 18/08/04-18/08/04 £ si [email protected]=14 £ ic 222763/222777 (2 pages)
19 November 2004Ad 15/09/04-15/09/04 £ si [email protected]=3 £ ic 222777/222780 (2 pages)
19 November 2004Particulars of contract relating to shares (5 pages)
19 November 2004Ad 02/08/04-02/08/04 £ si [email protected]=18 £ ic 222745/222763 (2 pages)
19 November 2004Ad 12/11/03--------- £ si [email protected] (3 pages)
19 November 2004Ad 06/07/04--------- £ si [email protected] £ ic 222600/222600 (2 pages)
19 November 2004Ad 28/05/04--------- £ si [email protected]=1 £ ic 222599/222600 (3 pages)
19 November 2004Particulars of contract relating to shares (5 pages)
19 November 2004Ad 28/05/04-28/05/04 £ si [email protected] £ ic 222451/222451 (2 pages)
19 November 2004Ad 10/10/03--------- £ si [email protected] (5 pages)
19 November 2004Ad 12/11/04--------- £ si [email protected]=6 £ ic 222593/222599 (2 pages)
19 November 2004Ad 12/11/03--------- £ si [email protected] (3 pages)
19 November 2004Ad 07/09/04-07/09/04 £ si [email protected] £ ic 222777/222777 (2 pages)
19 November 2004Particulars of contract relating to shares (4 pages)
19 November 2004Ad 12/11/04--------- £ si [email protected]=142 £ ic 222451/222593 (3 pages)
19 November 2004Ad 02/08/04-02/08/04 £ si [email protected]=18 £ ic 222745/222763 (2 pages)
19 November 2004Ad 28/05/04--------- £ si [email protected]=1 £ ic 222599/222600 (3 pages)
19 November 2004Ad 20/07/04-20/07/04 £ si [email protected]=145 £ ic 222600/222745 (3 pages)
19 November 2004Ad 14/04/04-14/04/04 £ si [email protected]=13 £ ic 222438/222451 (2 pages)
19 November 2004Ad 10/10/03--------- £ si [email protected] (5 pages)
19 November 2004Ad 18/08/04-18/08/04 £ si [email protected]=14 £ ic 222763/222777 (2 pages)
19 November 2004Ad 06/07/04--------- £ si [email protected] £ ic 222600/222600 (2 pages)
19 November 2004Ad 03/03/04-03/03/04 £ si [email protected] £ ic 222438/222438 (2 pages)
19 November 2004Ad 15/10/04-15/10/04 £ si [email protected]=76 £ ic 222780/222856 (3 pages)
19 November 2004Ad 28/05/04-28/05/04 £ si [email protected] £ ic 222451/222451 (2 pages)
19 November 2004Ad 15/09/04-15/09/04 £ si [email protected]=3 £ ic 222777/222780 (2 pages)
19 November 2004Particulars of contract relating to shares (4 pages)
19 November 2004Ad 15/10/04-15/10/04 £ si [email protected]=195 £ ic 222856/223051 (3 pages)
19 November 2004Particulars of contract relating to shares (5 pages)
19 November 2004Ad 30/01/04-30/01/04 £ si [email protected]=11 £ ic 222427/222438 (2 pages)
19 November 2004Ad 20/07/04-20/07/04 £ si [email protected]=145 £ ic 222600/222745 (3 pages)
19 November 2004Ad 15/10/04-15/10/04 £ si [email protected]=76 £ ic 222780/222856 (3 pages)
19 November 2004Ad 12/11/04--------- £ si [email protected]=142 £ ic 222451/222593 (3 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Ad 24/10/03--------- £ si [email protected] (3 pages)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Ad 17/10/03--------- £ si [email protected] (3 pages)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Statement of affairs (120 pages)
24 January 2004Ad 14/11/03--------- £ si [email protected] (3 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Ad 17/10/03--------- £ si [email protected] (3 pages)
24 January 2004Ad 04/12/03--------- £ si [email protected]=1020 £ ic 263491/264511 (2 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Ad 04/12/03--------- £ si [email protected]=1020 £ ic 263491/264511 (2 pages)
24 January 2004Particulars of contract relating to shares (4 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Ad 07/11/03--------- £ si [email protected] (3 pages)
24 January 2004Ad 24/10/03--------- £ si [email protected] (3 pages)
24 January 2004Ad 14/11/03--------- £ si [email protected] (3 pages)
24 January 2004Ad 31/10/03--------- £ si [email protected] (3 pages)
24 January 2004Ad 31/10/03--------- £ si [email protected] (3 pages)
24 January 2004Particulars of contract relating to shares (5 pages)
24 January 2004Ad 07/11/03--------- £ si [email protected] (3 pages)
24 January 2004Statement of affairs (120 pages)
15 January 2004Group of companies' accounts made up to 31 July 2003 (71 pages)
15 January 2004Group of companies' accounts made up to 31 July 2003 (71 pages)
8 January 2004Return made up to 01/12/03; bulk list available separately (11 pages)
8 January 2004Return made up to 01/12/03; bulk list available separately (11 pages)
19 December 2003Particulars of contract relating to shares (5 pages)
19 December 2003Particulars of contract relating to shares (5 pages)
19 December 2003Particulars of contract relating to shares (5 pages)
19 December 2003Ad 19/09/03--------- £ si [email protected]= 95451 £ ic 208373/303824 (17 pages)
19 December 2003Ad 26/09/03--------- £ si [email protected]=11289 £ ic 197084/208373 (6 pages)
19 December 2003Ad 19/09/03--------- £ si [email protected]= 95451 £ ic 208373/303824 (17 pages)
19 December 2003Particulars of contract relating to shares (5 pages)
19 December 2003Ad 26/09/03--------- £ si [email protected]=11289 £ ic 197084/208373 (6 pages)
12 November 2003Interim accounts made up to 31 July 2003 (4 pages)
12 November 2003Accounts made up to 31 July 2003 (4 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2003Company name changed mouchel PLC\certificate issued on 19/09/03 (3 pages)
19 September 2003Company name changed mouchel PLC\certificate issued on 19/09/03 (3 pages)
3 September 2003Listing of particulars (121 pages)
3 September 2003Listing of particulars (121 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
10 January 2003Group of companies' accounts made up to 31 July 2002 (45 pages)
10 January 2003Group of companies' accounts made up to 31 July 2002 (45 pages)
10 January 2003Return made up to 01/12/02; bulk list available separately (9 pages)
10 January 2003Return made up to 01/12/02; bulk list available separately (9 pages)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2002Ad 28/06/02--------- £ si [email protected]= 40000 £ ic 115000/155000 (2 pages)
30 July 2002Ad 28/06/02--------- £ si [email protected]= 40000 £ ic 115000/155000 (2 pages)
12 July 2002S-div 14/06/02 (1 page)
12 July 2002S-div 14/06/02 (1 page)
5 July 2002Listing of particulars (111 pages)
5 July 2002Listing of particulars (111 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
26 June 2002Location of register of members (non legible) (1 page)
26 June 2002Location of register of members (non legible) (1 page)
19 June 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 June 2002Auditor's statement (1 page)
19 June 2002Application for reregistration from private to PLC (1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2002Balance Sheet (1 page)
19 June 2002Balance Sheet (1 page)
19 June 2002Re-registration of Memorandum and Articles (74 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2002Auditor's report (1 page)
19 June 2002Declaration on reregistration from private to PLC (1 page)
19 June 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 June 2002Re-registration of Memorandum and Articles (74 pages)
19 June 2002Auditor's report (1 page)
19 June 2002Auditor's statement (1 page)
19 June 2002Application for reregistration from private to PLC (1 page)
19 June 2002Declaration on reregistration from private to PLC (1 page)
18 June 2002Location of register of members (1 page)
18 June 2002Location of register of members (1 page)
28 December 2001Ad 21/12/01--------- £ si [email protected]=5000 £ ic 110000/115000 (2 pages)
28 December 2001Ad 21/12/01--------- £ si [email protected]=5000 £ ic 110000/115000 (2 pages)
21 December 2001Group of companies' accounts made up to 31 July 2001 (41 pages)
21 December 2001Group of companies' accounts made up to 31 July 2001 (41 pages)
21 December 2001Return made up to 01/12/01; bulk list available separately (8 pages)
21 December 2001Return made up to 01/12/01; bulk list available separately (8 pages)
12 November 2001New director appointed (4 pages)
12 November 2001New director appointed (4 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 January 2001Return made up to 01/12/00; bulk list available separately (8 pages)
8 January 2001Return made up to 01/12/00; bulk list available separately (8 pages)
2 January 2001Ad 19/12/00--------- £ si [email protected]=20000 £ ic 90000/110000 (2 pages)
2 January 2001Ad 19/12/00--------- £ si [email protected]=20000 £ ic 90000/110000 (2 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 December 2000Full group accounts made up to 31 July 2000 (40 pages)
19 December 2000Full group accounts made up to 31 July 2000 (40 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
20 March 2000£ ic 1973552/90000 29/02/00 £ sr 1883552@1=1883552 (1 page)
20 March 2000£ ic 1973552/90000 29/02/00 £ sr 1883552@1=1883552 (1 page)
11 January 2000Memorandum and Articles of Association (26 pages)
11 January 2000Memorandum and Articles of Association (26 pages)
29 December 1999Return made up to 01/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1999Return made up to 01/12/99; bulk list available separately (8 pages)
22 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 December 1999Full group accounts made up to 31 July 1999 (61 pages)
16 December 1999Full group accounts made up to 31 July 1999 (61 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
29 December 1998Memorandum and Articles of Association (26 pages)
29 December 1998Memorandum and Articles of Association (26 pages)
22 December 1998Return made up to 01/12/98; bulk list available separately (5 pages)
22 December 1998Return made up to 01/12/98; bulk list available separately (5 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1998Full group accounts made up to 31 July 1998 (33 pages)
10 December 1998Full group accounts made up to 31 July 1998 (33 pages)
27 April 1998Location of register of members (non legible) (1 page)
27 April 1998Location of register of members (non legible) (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
9 January 1998Full group accounts made up to 31 July 1997 (43 pages)
9 January 1998Full group accounts made up to 31 July 1997 (43 pages)
6 January 1998Memorandum and Articles of Association (16 pages)
6 January 1998Memorandum and Articles of Association (16 pages)
19 December 1997Return made up to 01/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1997Return made up to 01/12/97; bulk list available separately (5 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary's particulars changed (1 page)
19 January 1997Memorandum and Articles of Association (25 pages)
19 January 1997Memorandum and Articles of Association (25 pages)
30 December 1996Return made up to 01/12/96; bulk list available separately (5 pages)
30 December 1996Return made up to 01/12/96; bulk list available separately (5 pages)
17 December 1996Full group accounts made up to 31 July 1996 (28 pages)
17 December 1996Full group accounts made up to 31 July 1996 (28 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Memorandum and Articles of Association (25 pages)
21 May 1996Memorandum and Articles of Association (25 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Director resigned (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
18 January 1996New director appointed (2 pages)
17 January 1996Memorandum and Articles of Association (61 pages)
17 January 1996Memorandum and Articles of Association (61 pages)
17 January 1996New director appointed (3 pages)
14 December 1995Full group accounts made up to 31 July 1995 (24 pages)
14 December 1995Return made up to 01/12/95; change of members (6 pages)
14 December 1995Full group accounts made up to 31 July 1995 (24 pages)
14 December 1995Return made up to 01/12/95; change of members (6 pages)
13 December 1995Ad 04/12/95--------- £ si 1883552@1=1883552 £ ic 90000/1973552 (3 pages)
13 December 1995Ad 04/12/95--------- £ si 1883552@1=1883552 £ ic 90000/1973552 (4 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 December 1995Location of register of members (non legible) (1 page)
11 December 1995Location of register of members (non legible) (1 page)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (333 pages)
6 January 1994Memorandum and Articles of Association (18 pages)
6 January 1994Memorandum and Articles of Association (18 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1991Memorandum and Articles of Association (18 pages)
15 January 1991Memorandum and Articles of Association (18 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1988Memorandum and Articles of Association (20 pages)
18 January 1988Memorandum and Articles of Association (20 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1983Accounts made up to 31 July 1982 (14 pages)
3 February 1983Accounts made up to 31 July 1982 (14 pages)
31 January 1958Company name changed\certificate issued on 31/01/58 (2 pages)
31 January 1958Company name changed\certificate issued on 31/01/58 (2 pages)
23 October 1907Certificate of incorporation (1 page)
23 October 1907Incorporation (43 pages)
23 October 1907Incorporation (43 pages)
23 October 1907Certificate of incorporation (1 page)