Company NameIndependent Media Distribution Limited
Company StatusDissolved
Company Number02127174
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 14 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Secretary NameRoss Priestley
NationalityBritish
StatusClosed
Appointed23 May 2011(24 years after company formation)
Appointment Duration10 years, 3 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW
Secretary NameMr Richard Verity
StatusClosed
Appointed30 October 2020(33 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 14 September 2021)
RoleCompany Director
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW
Director NameBrian Harrison Webbe
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressShillong Rue De Crocquet
St Brelade
Jersey
Channel Islands
JE3 8BR
Director NameColin Vinten Ulyatt
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunhaefen Bircham Road
Stanhoe
Kings Lynn
Norfolk
PE31 8PT
Director NameMr Reginald Benjamin Pomphrett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years after company formation)
Appointment Duration14 years, 2 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Chapel Lane
Hadleigh
Essex
SS7 2PQ
Secretary NameMr Reginald Benjamin Pomphrett
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Chapel Lane
Hadleigh
Essex
SS7 2PQ
Director NameJohn Frederick Garrod
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1997)
RoleConsultant
Correspondence AddressShrublands Mill Hill
Weston Colville
Cambridge
CB1 5NY
Director NameAndrew David Horsburgh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 2002)
RoleAccountant
Correspondence Address12 Cranesbill Drive
Bury St Edmunds
Suffolk
IP32 7JU
Director NameNathan Edmund Read
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Saint Neots Road
Hardwick
Cambridge
Cambridgeshire
CB3 7QH
Director NameJohn Hilton Forster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2002)
RoleToxicologist
Correspondence Address20 Aleyn Way
Baldock
Hertfordshire
SG7 6SU
Secretary NameAndrew David Horsburgh
NationalityBritish
StatusResigned
Appointed23 September 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address12 Cranesbill Drive
Bury St Edmunds
Suffolk
IP32 7JU
Director NameProf Brian Rhys George Masterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2002)
RoleEngineer
Correspondence AddressToad Hall Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameDouglas Brown McArthur
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 May 2009)
RoleCompany Director
Correspondence Address30 Nightingale Lane
London
SW12 8TD
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 February 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Chalford
Stroud
Gloucestershire
GL6 8PA
Wales
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address71 Addison Road
London
W14 8EB
Director NameIan Douglas Stevenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2011)
RoleChartered Accountant
Correspondence AddressCoillemore 37/12 Orchard Brae Avenue
Edinburgh
EH4 2UP
Scotland
Secretary NameMr John Richard Graeme Titmas
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Carlton Hill
London
NW8 0ET
Director NameDavid Loudon McMurtrie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address21 Salvin Road
Putney
London
SW15 1DR
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameAdam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleChief Executive
Correspondence Address6 Fulmer Place
Fulmer
Berkshire
SL3 6HR
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(19 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 August 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Secretary NameMr Nigel Robert Linton
StatusResigned
Appointed31 March 2011(23 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressAllan House
10 John Princes Street
London
W1G 0JW

Contact

Websitefastrax.co.uk
Telephone020 74686888
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

37.2m at £0.1Lausanne Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,799,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 September 2016Delivered on: 21 September 2016
Persons entitled: Distribution S.A.R.L

Classification: A registered charge
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
19 September 2016Delivered on: 21 September 2016
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
8 June 2011Delivered on: 17 June 2011
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 September 2016Delivered on: 22 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person has been obtained), in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed.
Outstanding
21 December 2006Delivered on: 11 January 2007
Satisfied on: 10 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1992Delivered on: 12 May 1992
Satisfied on: 18 January 2002
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 December 1989Delivered on: 16 January 1990
Satisfied on: 18 January 2002
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 July 1989Delivered on: 7 August 1989
Satisfied on: 31 May 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2020Appointment of Mr Richard Verity as a secretary on 30 October 2020 (2 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
20 August 2019Termination of appointment of Philip Neil Mcdanell as a director on 5 August 2019 (1 page)
24 July 2019Restoration by order of the court (3 pages)
27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 159,834.10
(4 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
31 August 2017Resolutions
  • RES13 ‐ Rduce share prem a/c 10/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Resolutions
  • RES13 ‐ Capitalise £159834 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Statement by Directors (1 page)
31 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 159,834.10
(4 pages)
31 August 2017Statement by Directors (1 page)
31 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 90,095,608.10
(4 pages)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Resolutions
  • RES13 ‐ Rduce share prem a/c 10/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Solvency Statement dated 10/08/17 (1 page)
31 August 2017Statement by Directors (1 page)
31 August 2017Statement by Directors (1 page)
31 August 2017Resolutions
  • RES14 ‐ Capitalise £90095608 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
31 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Resolutions
  • RES14 ‐ Capitalise £90095608 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2017Statement by Directors (1 page)
31 August 2017Resolutions
  • RES13 ‐ Capitalise £159834 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2017Statement by Directors (1 page)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 90,095,608.10
(4 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 0.10
(3 pages)
15 August 2017Satisfaction of charge 021271740007 in full (1 page)
15 August 2017Satisfaction of charge 021271740010 in full (1 page)
15 August 2017Satisfaction of charge 021271740007 in full (1 page)
15 August 2017Satisfaction of charge 021271740009 in full (1 page)
15 August 2017Satisfaction of charge 021271740008 in full (1 page)
15 August 2017Satisfaction of charge 021271740009 in full (1 page)
15 August 2017Satisfaction of charge 021271740008 in full (1 page)
15 August 2017Satisfaction of charge 021271740010 in full (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 September 2016Registration of charge 021271740010, created on 19 September 2016 (21 pages)
22 September 2016Registration of charge 021271740010, created on 19 September 2016 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 September 2016Registration of charge 021271740008, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 021271740009, created on 19 September 2016 (69 pages)
21 September 2016Registration of charge 021271740009, created on 19 September 2016 (69 pages)
21 September 2016Satisfaction of charge 5 in full (1 page)
21 September 2016Satisfaction of charge 5 in full (1 page)
21 September 2016Registration of charge 021271740007, created on 19 September 2016 (84 pages)
21 September 2016Satisfaction of charge 021271740006 in full (1 page)
21 September 2016Satisfaction of charge 021271740006 in full (1 page)
21 September 2016Registration of charge 021271740008, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 021271740007, created on 19 September 2016 (84 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,721,560.3
(5 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,721,560.3
(5 pages)
3 February 2016Registration of charge 021271740006, created on 28 January 2016 (66 pages)
3 February 2016Registration of charge 021271740006, created on 28 January 2016 (66 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,721,560.3
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,721,560.3
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,721,560.3
(5 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,721,560.3
(5 pages)
9 June 2014Register(s) moved to registered office address (1 page)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Annual return made up to 30 April 2012 with bulk list of shareholders (14 pages)
9 July 2012Annual return made up to 30 April 2012 with bulk list of shareholders (14 pages)
8 August 2011Annual return made up to 30 April 2011 with bulk list of shareholders (20 pages)
8 August 2011Annual return made up to 30 April 2011 with bulk list of shareholders (20 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Termination of appointment of Nigel Linton as a secretary (2 pages)
9 June 2011Appointment of Ross Priestley as a secretary (3 pages)
9 June 2011Appointment of Ross Priestley as a secretary (3 pages)
9 June 2011Termination of appointment of Nigel Linton as a secretary (2 pages)
9 June 2011Statement of company's objects (2 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,468,350.50
(6 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,468,350.50
(6 pages)
26 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3,721,560.30
(7 pages)
26 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 3,721,560.30
(7 pages)
25 May 2011Termination of appointment of Charles Dunstone as a director (2 pages)
25 May 2011Termination of appointment of Ian Stevenson as a director (2 pages)
25 May 2011Termination of appointment of Charles Cox as a director (2 pages)
25 May 2011Termination of appointment of Ian Stevenson as a director (2 pages)
25 May 2011Termination of appointment of Charles Dunstone as a director (2 pages)
25 May 2011Termination of appointment of Charles Cox as a director (2 pages)
25 May 2011Termination of appointment of David Haynes as a director (2 pages)
25 May 2011Termination of appointment of David Haynes as a director (2 pages)
25 May 2011Termination of appointment of Martina King as a director (2 pages)
25 May 2011Termination of appointment of Martina King as a director (2 pages)
20 May 2011Change of share class name or designation (2 pages)
20 May 2011Re-registration court order to reduce share capital (79 pages)
20 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2011Re-registration of Memorandum and Articles (69 pages)
20 May 2011Statement of capital on 20 May 2011
  • GBP 0.10
(5 pages)
20 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 May 2011Re-registration of Memorandum and Articles (69 pages)
20 May 2011Re-registration court order to reduce share capital (79 pages)
20 May 2011Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
20 May 2011Memorandum and Articles of Association (68 pages)
20 May 2011Memorandum and Articles of Association (68 pages)
20 May 2011Change of share class name or designation (2 pages)
20 May 2011Scheme of arrangement (11 pages)
20 May 2011Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
20 May 2011Statement of capital on 20 May 2011
  • GBP 0.10
(5 pages)
20 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 3,721,560.30
(5 pages)
20 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 3,721,560.30
(5 pages)
20 May 2011Scheme of arrangement (11 pages)
9 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 3,449,454.73
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 3,449,454.73
(4 pages)
27 April 2011Memorandum and Articles of Association (68 pages)
27 April 2011Resolutions
  • RES13 ‐ Re scheme of arrangement 19/04/2011
(4 pages)
27 April 2011Memorandum and Articles of Association (68 pages)
27 April 2011Resolutions
  • RES13 ‐ Re scheme of arrangement 19/04/2011
(4 pages)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
22 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3,450,160.2
(6 pages)
22 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3,450,160.2
(6 pages)
17 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,428,927.5
(6 pages)
17 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,428,927.5
(6 pages)
17 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 3,428,927.5
(6 pages)
17 June 2010Annual return made up to 30 April 2010 with bulk list of shareholders (20 pages)
17 June 2010Annual return made up to 30 April 2010 with bulk list of shareholders (20 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
7 June 2010Director's details changed for Ian Douglas Stevenson on 30 April 2010 (3 pages)
7 June 2010Director's details changed for Ian Douglas Stevenson on 30 April 2010 (3 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3,424,927.50
(5 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3,424,927.50
(5 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
6 July 2009Director appointed charles richard cox (2 pages)
6 July 2009Director appointed charles richard cox (2 pages)
10 June 2009Return made up to 30/04/09; bulk list available separately (8 pages)
10 June 2009Return made up to 30/04/09; bulk list available separately (8 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
22 May 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 May 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 May 2009Appointment terminated director douglas mcarthur (1 page)
21 May 2009Appointment terminated director douglas mcarthur (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
14 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 June 2008Return made up to 30/04/08; bulk list available separately (10 pages)
10 June 2008Return made up to 30/04/08; bulk list available separately (10 pages)
28 May 2008Resolutions
  • RES13 ‐ Special business 21/05/2008
(6 pages)
28 May 2008Resolutions
  • RES13 ‐ Special business 21/05/2008
(6 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
11 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 May 2007Return made up to 30/04/07; bulk list available separately (10 pages)
30 May 2007Return made up to 30/04/07; bulk list available separately (10 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
7 January 2007Ad 07/12/06--------- £ si [email protected]=1299 £ ic 3413234/3414533 (3 pages)
7 January 2007Ad 07/12/06--------- £ si [email protected]=1299 £ ic 3413234/3414533 (3 pages)
19 December 2006Ad 14/11/06--------- £ si [email protected]=2500 £ ic 3410734/3413234 (3 pages)
19 December 2006Ad 14/11/06--------- £ si [email protected]=2500 £ ic 3410734/3413234 (3 pages)
15 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2006Ad 30/06/06--------- £ si [email protected]=2593 £ ic 3408141/3410734 (3 pages)
26 July 2006Ad 30/06/06--------- £ si [email protected]=2593 £ ic 3408141/3410734 (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
13 June 2006Ad 25/05/06-26/05/06 £ si [email protected]=9299 £ ic 3398842/3408141 (3 pages)
13 June 2006Ad 25/05/06-26/05/06 £ si [email protected]=9299 £ ic 3398842/3408141 (3 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
5 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
30 May 2006Ad 11/05/06--------- £ si [email protected]=2000 £ ic 3396842/3398842 (2 pages)
30 May 2006Ad 11/05/06--------- £ si [email protected]=2000 £ ic 3396842/3398842 (2 pages)
25 April 2006Ad 24/03/06-04/04/06 £ si [email protected]=10000 £ ic 3386842/3396842 (2 pages)
25 April 2006Ad 24/03/06-04/04/06 £ si [email protected]=10000 £ ic 3386842/3396842 (2 pages)
23 March 2006Ad 07/03/06-14/03/06 £ si [email protected]=9000 £ ic 3377842/3386842 (2 pages)
23 March 2006Ad 07/03/06-14/03/06 £ si [email protected]=9000 £ ic 3377842/3386842 (2 pages)
6 March 2006Ad 16/02/06-22/02/06 £ si [email protected]=6000 £ ic 3371842/3377842 (2 pages)
6 March 2006Ad 16/02/06-22/02/06 £ si [email protected]=6000 £ ic 3371842/3377842 (2 pages)
14 February 2006Ad 01/02/06--------- £ si [email protected]=5000 £ ic 3366842/3371842 (2 pages)
14 February 2006Ad 01/02/06--------- £ si [email protected]=5000 £ ic 3366842/3371842 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
23 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 May 2005Return made up to 30/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Return made up to 30/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
25 June 2004Return made up to 30/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2004Return made up to 30/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2004Ad 20/01/04--------- £ si [email protected]=5300 £ ic 3360242/3365542 (2 pages)
5 February 2004Ad 20/01/04--------- £ si [email protected]=5300 £ ic 3360242/3365542 (2 pages)
21 November 2003Ad 10/11/03--------- £ si [email protected]=3897 £ ic 3356345/3360242 (2 pages)
21 November 2003Ad 10/11/03--------- £ si [email protected]=3897 £ ic 3356345/3360242 (2 pages)
9 September 2003Ad 13/08/03--------- £ si [email protected]=1039 £ ic 3355306/3356345 (2 pages)
9 September 2003Ad 13/08/03--------- £ si [email protected]=1039 £ ic 3355306/3356345 (2 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
19 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=3118 £ ic 3352188/3355306 (2 pages)
15 July 2003Ad 30/06/03--------- £ si [email protected]=3118 £ ic 3352188/3355306 (2 pages)
7 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 June 2003Return made up to 30/04/03; bulk list available separately (10 pages)
2 June 2003Return made up to 30/04/03; bulk list available separately (10 pages)
4 April 2003Location of register of members (non legible) (1 page)
4 April 2003Location of register of members (non legible) (1 page)
6 September 2002Ad 21/02/02--------- £ si [email protected] (6 pages)
6 September 2002Statement of affairs (95 pages)
6 September 2002Statement of affairs (95 pages)
6 September 2002Ad 21/02/02--------- £ si [email protected] (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
8 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 March 2002Nc inc already adjusted 20/02/02 (1 page)
20 March 2002Memorandum and Articles of Association (75 pages)
20 March 2002Memorandum and Articles of Association (75 pages)
20 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2002New director appointed (6 pages)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 March 2002New director appointed (6 pages)
20 March 2002Nc inc already adjusted 20/02/02 (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 February 2002Conso 20/02/02 (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: bar hill business park 37 saxon way bar hill cambridge CB3 8EL (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Conso 20/02/02 (1 page)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: bar hill business park 37 saxon way bar hill cambridge CB3 8EL (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Company name changed chemex international public limi ted company\certificate issued on 20/02/02 (4 pages)
20 February 2002Company name changed chemex international public limi ted company\certificate issued on 20/02/02 (4 pages)
5 February 2002Listing of particulars (79 pages)
5 February 2002Listing of particulars (79 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Return made up to 30/04/01; bulk list available separately (8 pages)
31 May 2001Return made up to 30/04/01; bulk list available separately (8 pages)
19 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 2001Full group accounts made up to 30 September 2000 (30 pages)
19 March 2001Full group accounts made up to 30 September 2000 (30 pages)
19 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 May 2000Return made up to 30/04/00; bulk list available separately (8 pages)
30 May 2000Return made up to 30/04/00; bulk list available separately (8 pages)
7 April 2000Full group accounts made up to 30 September 1999 (30 pages)
7 April 2000Full group accounts made up to 30 September 1999 (30 pages)
28 March 2000Ad 01/12/99--------- £ si [email protected]=250 £ ic 416801/417051 (2 pages)
28 March 2000Ad 01/12/99--------- £ si [email protected]=250 £ ic 416801/417051 (2 pages)
28 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1999Location of register of members (1 page)
17 November 1999Location of register of members (1 page)
6 June 1999Return made up to 30/04/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 1999Return made up to 30/04/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 1999Full group accounts made up to 30 September 1998 (30 pages)
23 February 1999Full group accounts made up to 30 September 1998 (30 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
4 June 1998Return made up to 30/04/98; bulk list available separately (7 pages)
4 June 1998Return made up to 30/04/98; bulk list available separately (7 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 February 1998Full group accounts made up to 30 September 1997 (25 pages)
19 February 1998Full group accounts made up to 30 September 1997 (25 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
15 May 1997Return made up to 30/04/97; bulk list available separately (5 pages)
15 May 1997Return made up to 30/04/97; bulk list available separately (5 pages)
5 March 1997Full group accounts made up to 30 September 1996 (23 pages)
5 March 1997Full group accounts made up to 30 September 1996 (23 pages)
27 February 1997Ad 13/02/97--------- £ si [email protected]=7225 £ ic 404461/411686 (3 pages)
27 February 1997Ad 13/02/97--------- £ si [email protected]=7225 £ ic 404461/411686 (3 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
3 June 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 1996Ad 30/01/96-16/02/96 £ si [email protected]=700 £ ic 403760/404460 (2 pages)
14 March 1996Ad 30/01/96-16/02/96 £ si [email protected]=700 £ ic 403760/404460 (2 pages)
1 March 1996Full group accounts made up to 30 September 1995 (23 pages)
1 March 1996Full group accounts made up to 30 September 1995 (23 pages)
21 February 1996Ad 15/02/96--------- £ si [email protected]=6241 £ ic 397519/403760 (3 pages)
21 February 1996Ad 15/02/96--------- £ si [email protected]=6241 £ ic 397519/403760 (3 pages)
16 May 1995Return made up to 30/04/95; bulk list available separately (6 pages)
16 May 1995Return made up to 30/04/95; bulk list available separately (6 pages)
9 March 1995Ad 22/02/95--------- £ si [email protected]=4666 £ ic 392853/397519 (3 pages)
9 March 1995Ad 22/02/95--------- £ si [email protected]=4666 £ ic 392853/397519 (3 pages)
8 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (355 pages)
23 March 1993Memorandum and Articles of Association (47 pages)
23 March 1993Memorandum and Articles of Association (47 pages)
13 January 1992Memorandum and Articles of Association (45 pages)
13 January 1992Memorandum and Articles of Association (45 pages)
24 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
2 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
2 August 1990Memorandum and Articles of Association (40 pages)
2 August 1990Memorandum and Articles of Association (40 pages)
20 January 1989Director resigned (2 pages)
20 January 1989Director resigned (2 pages)
3 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1988Company name changed\certificate issued on 30/09/88 (5 pages)
30 September 1988Company name changed\certificate issued on 30/09/88 (5 pages)
23 September 1988Prospectus (20 pages)
23 September 1988Prospectus (20 pages)
23 September 1988Memorandum and Articles of Association (69 pages)
23 September 1988Memorandum and Articles of Association (69 pages)
12 January 1988Memorandum and Articles of Association (62 pages)
12 January 1988Memorandum and Articles of Association (62 pages)
30 November 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 November 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 November 1987New director appointed (2 pages)
16 November 1987New director appointed (2 pages)
16 September 1987Secretary resigned (3 pages)
16 September 1987Secretary resigned (3 pages)
14 September 1987S/Res c/n 080787-no action taken (1 page)
14 September 1987S/Res c/n 080787-no action taken (1 page)
8 September 1987New director appointed (3 pages)
8 September 1987New director appointed (3 pages)
13 August 1987Certificate of authorisation to commence business and borrow (1 page)
13 August 1987Certificate of authorisation to commence business and borrow (1 page)
10 August 1987Company name changed asynct PLC\certificate issued on 10/08/87 (2 pages)
10 August 1987Company name changed asynct PLC\certificate issued on 10/08/87 (2 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (2 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (2 pages)
30 April 1987Certificate of Incorporation (1 page)
30 April 1987Certificate of Incorporation (1 page)
14 April 1987Certificate of incorporation (1 page)
14 April 1987Certificate of incorporation (1 page)