London
SW7 3RW
Director Name | David Shaffer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 1483 Ponus Ridge Road New Canaan Ct 06840 Foreign |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(56 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Peter Laister |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Thatches 92 Staines Road Wraysbury Staines Middlesex TW19 5AA |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Harry McQuillen |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1991) |
Role | President |
Correspondence Address | 95 Brookside Road Danier Connecticut Ct 06820 Foreign |
Director Name | The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 1992) |
Role | Queens Counsel |
Correspondence Address | 22 Chipstead Street London SW6 3SS |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(56 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Website | www.maxwellcomms.com |
---|
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £996,900,000 |
Net Worth | -£1,201,700,000 |
Cash | £39,000,000 |
Current Liabilities | £886,800,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
30 April 1981 | Delivered on: 12 May 1981 Satisfied on: 14 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the east side of ascot road watford hertfordshire title no. Hd 67379. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 April 1981 | Delivered on: 12 May 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties known as 2/8 maltravers sreet london WC2 and 10 parking spaces at 10/16 maltravers street title nos. Ngl 85767 and ngl 35766. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1981 | Delivered on: 12 May 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 5 parts ground at cassiobury watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1981 | Delivered on: 12 May 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the west of ascot road watford title no. Hd 95754. Fully Satisfied |
30 April 1981 | Delivered on: 12 May 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at whippendell road and ascot road watford hertfordshire floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1981 | Delivered on: 12 May 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property knownas print house 41-44 great queen street london WC2 and 157 drury lane london WC2 title no ln 158018 and l/h property known as car parking area at rear of no. 44 great queen street london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1981 | Delivered on: 16 March 1981 Persons entitled: National Westminster Bank PLC Classification: Deed supplemental Secured details: All monies due or to become due from the company to the chargee not exceeding £13,000,000 under the terms of a deed dated 18/12/1967 and deeds supplemental thereto. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 February 1981 | Delivered on: 4 March 1981 Persons entitled: Hambros Bank Limited Classification: Letter agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 08/01/81 as amended on 20/01/81 and 16/02/81. Particulars: Bank acceptances referred to in the schedule to the letter agreement (see doc M292 for further details). Fully Satisfied |
2 April 1985 | Delivered on: 4 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of slack lane and f/h land to the south side of slack lane derby. T/no DY9986 & dy 84865. and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1984 | Delivered on: 21 November 1984 Satisfied on: 14 May 1988 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of the account at lloyds bank PLC and now numbered 7633 and all interest if any due in respect thereof. Fully Satisfied |
16 November 1984 | Delivered on: 21 November 1984 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of the account at lloyds bank PLC and now numbered 7633 and all interest if any due in respect thereof. Fully Satisfied |
30 April 1981 | Delivered on: 17 January 1983 Satisfied on: 29 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £1,611,312.72 and all monies due under a guarantee dated 30.4.81 made between the mortgagor and the bank. Particulars: F/H land & buildings in george street, upper houghton regis, dunstable, beds. Title no: bd 49903. floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1982 | Delivered on: 17 January 1983 Satisfied on: 29 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings in george street, upper houghton regis, dunstable, beds. And/or the proceeds of sale thereof. Title no: BD49903 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1982 | Delivered on: 17 December 1982 Persons entitled: Lloyds Bank PLC Classification: Sub charge Secured details: All monies due or to become due from thecompany to the chargee under the terms of a counter indemnity dated 14.12.82. Particulars: All principal sums then or thereafter owing to the company under the facility letter dated 13/12/82. Fully Satisfied |
30 April 1981 | Delivered on: 13 May 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties including fixed and floating charges over the undetaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fully Satisfied |
28 April 1992 | Delivered on: 7 May 1992 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee and the participants (as defined) under the terms of a facility agreement dated 16TH january 1992 on any account whatsoever. Particulars: By way of first fixed charge the deposit(as defined) (see schedule attached to form 395 for full details). Outstanding |
17 January 1992 | Delivered on: 24 January 1992 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as therein defined). Particulars: All shares; all rights etc. including dividends (see form 395 for details). Outstanding |
19 October 1959 | Delivered on: 9 November 1959 Persons entitled: Rural District Council Classification: Agreement Secured details: For securing an annual rent charge of £575 adjustable in certain events and operative for 30 years from the date of the agreement. Particulars: Land and building at paulton somerset. Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Administrator's abstract of receipts and payments to 31 October 2016 (2 pages) |
16 January 2017 | Administrator's abstract of receipts and payments to 31 October 2016 (2 pages) |
10 November 2016 | Notice of discharge of Administration Order (6 pages) |
10 November 2016 | Notice of discharge of Administration Order (6 pages) |
24 August 2016 | Administrator's abstract of receipts and payments to 19 June 2016 (2 pages) |
24 August 2016 | Administrator's abstract of receipts and payments to 19 June 2016 (2 pages) |
26 February 2016 | Administrator's abstract of receipts and payments to 19 December 2015 (2 pages) |
26 February 2016 | Administrator's abstract of receipts and payments to 19 December 2015 (2 pages) |
19 August 2015 | Administrator's abstract of receipts and payments to 19 June 2015 (4 pages) |
19 August 2015 | Administrator's abstract of receipts and payments to 19 June 2015 (4 pages) |
23 February 2015 | Administrator's abstract of receipts and payments to 19 December 2014 (4 pages) |
23 February 2015 | Administrator's abstract of receipts and payments to 19 December 2014 (4 pages) |
18 August 2014 | Administrator's abstract of receipts and payments to 19 June 2014 (4 pages) |
18 August 2014 | Administrator's abstract of receipts and payments to 19 June 2014 (4 pages) |
20 February 2014 | Administrator's abstract of receipts and payments to 21 December 2013 (4 pages) |
20 February 2014 | Administrator's abstract of receipts and payments to 21 December 2013 (4 pages) |
19 August 2013 | Administrator's abstract of receipts and payments to 19 June 2013 (4 pages) |
19 August 2013 | Administrator's abstract of receipts and payments to 19 June 2013 (4 pages) |
20 February 2013 | Administrator's abstract of receipts and payments to 19 December 2012 (4 pages) |
20 February 2013 | Administrator's abstract of receipts and payments to 19 December 2012 (4 pages) |
6 September 2012 | Administrator's abstract of receipts and payments to 19 June 2012 (4 pages) |
6 September 2012 | Administrator's abstract of receipts and payments to 19 June 2012 (4 pages) |
21 February 2012 | Administrator's abstract of receipts and payments to 21 December 2011 (4 pages) |
21 February 2012 | Administrator's abstract of receipts and payments to 21 December 2011 (4 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 19 June 2011 (3 pages) |
24 August 2011 | Administrator's abstract of receipts and payments to 19 June 2011 (3 pages) |
29 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 29 July 2011 (2 pages) |
1 March 2011 | Insolvency:miscellaneous:- re resignation of colin bird as administrator w/e/f 16/10/97 (1 page) |
1 March 2011 | Insolvency:miscellaneous:- re resignation of colin bird as administrator w/e/f 16/10/97 (1 page) |
21 February 2011 | Administrator's abstract of receipts and payments to 21 December 2010 (4 pages) |
21 February 2011 | Administrator's abstract of receipts and payments to 21 December 2010 (4 pages) |
23 August 2010 | Administrator's abstract of receipts and payments to 21 June 2010 (4 pages) |
23 August 2010 | Administrator's abstract of receipts and payments to 21 June 2010 (4 pages) |
19 February 2010 | Administrator's abstract of receipts and payments to 21 December 2009 (4 pages) |
19 February 2010 | Administrator's abstract of receipts and payments to 21 December 2009 (4 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 19 June 2009 (4 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 19 June 2009 (4 pages) |
20 May 2009 | Court order insolvency:replacement of administrator (7 pages) |
20 May 2009 | Court order insolvency:replacement of administrator (7 pages) |
23 February 2009 | Administrator's abstract of receipts and payments to 21 December 2008 (4 pages) |
23 February 2009 | Administrator's abstract of receipts and payments to 21 December 2008 (4 pages) |
20 August 2008 | Administrator's abstract of receipts and payments to 20 June 2008 (4 pages) |
20 August 2008 | Administrator's abstract of receipts and payments to 20 June 2008 (4 pages) |
19 February 2008 | Administrator's abstract of receipts and payments (4 pages) |
19 February 2008 | Administrator's abstract of receipts and payments (4 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (4 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (4 pages) |
22 February 2007 | Administrator's abstract of receipts and payments (4 pages) |
22 February 2007 | Administrator's abstract of receipts and payments (4 pages) |
25 August 2006 | Administrator's abstract of receipts and payments (4 pages) |
25 August 2006 | Administrator's abstract of receipts and payments (4 pages) |
21 February 2006 | Administrator's abstract of receipts and payments (4 pages) |
21 February 2006 | Administrator's abstract of receipts and payments (4 pages) |
22 August 2005 | Administrator's abstract of receipts and payments (4 pages) |
22 August 2005 | Administrator's abstract of receipts and payments (4 pages) |
9 August 2005 | C/O resignation of administrator (4 pages) |
9 August 2005 | C/O resignation of administrator (4 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (4 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (4 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st. Thomas street london SE1 9SN (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st. Thomas street london SE1 9SN (1 page) |
19 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
23 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
18 August 2003 | Administrator's abstract of receipts and payments (4 pages) |
18 August 2003 | Administrator's abstract of receipts and payments (4 pages) |
21 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
21 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
21 August 2002 | Administrator's abstract of receipts and payments (4 pages) |
21 August 2002 | Administrator's abstract of receipts and payments (4 pages) |
26 February 2002 | Administrator's abstract of receipts and payments (4 pages) |
26 February 2002 | Administrator's abstract of receipts and payments (4 pages) |
23 August 2001 | Administrator's abstract of receipts and payments (4 pages) |
23 August 2001 | Administrator's abstract of receipts and payments (4 pages) |
13 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
13 February 2001 | Administrator's abstract of receipts and payments (4 pages) |
14 August 2000 | Administrator's abstract of receipts and payments (4 pages) |
14 August 2000 | Administrator's abstract of receipts and payments (4 pages) |
15 February 2000 | Administrator's abstract of receipts and payments (4 pages) |
15 February 2000 | Administrator's abstract of receipts and payments (4 pages) |
17 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
17 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 February 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 February 1999 | Administrator's abstract of receipts and payments (3 pages) |
13 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
13 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
13 February 1998 | Administrator's abstract of receipts and payments (3 pages) |
13 February 1998 | Administrator's abstract of receipts and payments (3 pages) |
29 January 1998 | O/C re res of administrator (5 pages) |
29 January 1998 | O/C re res of administrator (5 pages) |
26 January 1998 | Form 2.7 appt of administrators (5 pages) |
26 January 1998 | Form 2.7 appt of administrators (5 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
9 August 1996 | Administrator's abstract of receipts and payments (3 pages) |
9 August 1996 | Administrator's abstract of receipts and payments (3 pages) |
22 February 1996 | Administrator's abstract of receipts and payments (1 page) |
22 February 1996 | Administrator's abstract of receipts and payments (1 page) |
23 August 1995 | Administrator's abstract of receipts and payments (6 pages) |
23 August 1995 | Administrator's abstract of receipts and payments (6 pages) |
22 February 1995 | Administrator's abstract of receipts and payments (3 pages) |
22 February 1995 | Administrator's abstract of receipts and payments (3 pages) |
8 August 1994 | Administrator's abstract of receipts and payments (3 pages) |
8 August 1994 | Administrator's abstract of receipts and payments (3 pages) |
18 February 1994 | Administrator's abstract of receipts and payments (3 pages) |
18 February 1994 | Administrator's abstract of receipts and payments (3 pages) |
24 August 1993 | Administrator's abstract of receipts and payments (3 pages) |
24 August 1993 | Administrator's abstract of receipts and payments (3 pages) |
28 July 1993 | Scheme of arrangement - amalgamation (57 pages) |
28 July 1993 | Scheme of arrangement - amalgamation (57 pages) |
2 March 1993 | Administrator's abstract of receipts and payments (3 pages) |
2 March 1993 | Administrator's abstract of receipts and payments (3 pages) |
8 October 1992 | Administrator's abstract of receipts and payments (4 pages) |
8 October 1992 | O/C appt additionaladministrator (7 pages) |
8 October 1992 | O/C appt additionaladministrator (7 pages) |
8 October 1992 | Administrator's abstract of receipts and payments (4 pages) |
8 June 1992 | Notice of result of meeting of creditors (1 page) |
8 June 1992 | Notice of result of meeting of creditors (1 page) |
5 June 1992 | Statement of administrator's proposal (2 pages) |
5 June 1992 | Statement of administrator's proposal (2 pages) |
2 June 1992 | Letter/administrator (2 pages) |
2 June 1992 | Letter/administrator (2 pages) |
6 January 1992 | Administration Order (1 page) |
6 January 1992 | Administration Order (1 page) |
6 January 1992 | Notice of Administration Order (1 page) |
6 January 1992 | Notice of Administration Order (1 page) |
17 October 1991 | Return made up to 28/09/91; bulk list available separately (29 pages) |
17 October 1991 | Return made up to 28/09/91; bulk list available separately (29 pages) |
11 October 1991 | Director resigned (2 pages) |
11 October 1991 | Director resigned (2 pages) |
17 September 1991 | Director resigned (2 pages) |
17 September 1991 | Director resigned (2 pages) |
10 September 1991 | Full group accounts made up to 31 March 1991 (98 pages) |
10 September 1991 | Full group accounts made up to 31 March 1991 (98 pages) |
2 September 1991 | New director appointed (2 pages) |
2 September 1991 | New director appointed (2 pages) |
16 June 1991 | Registered office changed on 16/06/91 from: headington hill hall oxford OX3 0BW (1 page) |
16 June 1991 | Registered office changed on 16/06/91 from: headington hill hall oxford OX3 0BW (1 page) |
11 May 1991 | New director appointed (3 pages) |
11 May 1991 | New director appointed (3 pages) |
15 March 1991 | Director resigned (2 pages) |
15 March 1991 | Director resigned (2 pages) |
10 December 1990 | New director appointed (2 pages) |
10 December 1990 | New director appointed (2 pages) |
15 November 1990 | Director resigned (1 page) |
15 November 1990 | Director resigned (1 page) |
30 October 1990 | Return made up to 26/09/90; bulk list available separately (24 pages) |
30 October 1990 | Full group accounts made up to 31 March 1990 (64 pages) |
30 October 1990 | Return made up to 26/09/90; bulk list available separately (24 pages) |
30 October 1990 | Full group accounts made up to 31 March 1990 (64 pages) |
1 October 1990 | Memorandum and Articles of Association (53 pages) |
20 September 1990 | Location of register of members (1 page) |
20 September 1990 | Location of register of members (1 page) |
6 December 1989 | Full group accounts made up to 31 March 1989 (72 pages) |
6 December 1989 | Full group accounts made up to 31 March 1989 (72 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (68 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (68 pages) |
20 September 1988 | Prospectus (47 pages) |
20 September 1988 | Prospectus (47 pages) |
20 July 1988 | Prospectus (79 pages) |
20 July 1988 | Prospectus (79 pages) |
23 October 1987 | Company name changed british printing & communication corporation PLC(the)\certificate issued on 22/10/87 (2 pages) |
23 October 1987 | Company name changed british printing & communication corporation PLC(the)\certificate issued on 22/10/87 (2 pages) |
27 August 1987 | Full group accounts made up to 31 December 1986 (60 pages) |
27 August 1987 | Full group accounts made up to 31 December 1986 (60 pages) |
17 September 1986 | Return made up to 02/07/86; full list of members (18 pages) |
17 September 1986 | Return made up to 02/07/86; full list of members (18 pages) |
18 August 1986 | Group of companies' accounts made up to 31 December 1985 (40 pages) |
18 August 1986 | Group of companies' accounts made up to 31 December 1985 (40 pages) |
6 July 1982 | Accounts made up to 2 January 1982 (43 pages) |
6 July 1982 | Accounts made up to 2 January 1982 (43 pages) |
6 July 1982 | Accounts made up to 2 January 1982 (43 pages) |
1 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 February 1964 | Company name changed\certificate issued on 19/02/64 (2 pages) |
18 March 1935 | Certificate of incorporation (1 page) |
18 March 1935 | Incorporation (49 pages) |
18 March 1935 | Certificate of incorporation (1 page) |
18 March 1935 | Incorporation (49 pages) |