Company NameM&G Recovery Investment Trust P.L.C.
Company StatusDissolved
Company Number02682172
CategoryPublic Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)
Dissolution Date1 May 2019 (4 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration26 years, 4 months (closed 01 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration26 years, 4 months (closed 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusClosed
Appointed21 November 1995(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(6 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 01 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameBryan Charles Hines
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressPipers Wood
Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Richard Stormont Hughes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Streathbourne Road
London
SW17 8QY
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed31 December 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address6 Palace Green
London
W8 4QA

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2001
Net Worth£292,419,000
Cash£17,746,000
Current Liabilities£5,257,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 May 2019Final Gazette dissolved following liquidation (1 page)
16 April 2019INSOLVENCY:re block transfer sec of state release of liquidator (4 pages)
1 February 2019Return of final meeting in a members' voluntary winding up (10 pages)
24 January 2019Removal of liquidator by court order (10 pages)
8 November 2018Liquidators' statement of receipts and payments to 26 September 2018 (5 pages)
2 May 2018Liquidators' statement of receipts and payments to 26 March 2018 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 26 September 2017 (5 pages)
26 October 2017Liquidators' statement of receipts and payments to 26 September 2017 (5 pages)
18 April 2017Liquidators' statement of receipts and payments to 26 March 2017 (5 pages)
18 April 2017Liquidators' statement of receipts and payments to 26 March 2017 (5 pages)
28 October 2016Liquidators' statement of receipts and payments to 26 September 2016 (5 pages)
28 October 2016Liquidators' statement of receipts and payments to 26 September 2016 (5 pages)
20 April 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
20 April 2016Liquidators statement of receipts and payments to 26 March 2016 (5 pages)
20 April 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
19 October 2015Liquidators' statement of receipts and payments to 26 September 2015 (6 pages)
19 October 2015Liquidators statement of receipts and payments to 26 September 2015 (6 pages)
19 October 2015Liquidators' statement of receipts and payments to 26 September 2015 (6 pages)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
23 June 2015Insolvency:s/s cert. Release of liquidator (1 page)
5 May 2015Liquidators statement of receipts and payments to 26 March 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (5 pages)
5 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 26 September 2014 (7 pages)
24 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
24 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (7 pages)
3 July 2014Court order insolvency:replacement of liquidator ;- lm waters replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- lm waters replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
27 April 2011Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from , Pricewaterhousecoopers, Plumtree Court, London, EC4A 4HT on 27 April 2011 (2 pages)
11 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
16 March 2011Register inspection address has been changed (3 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register inspection address has been changed (3 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
18 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
13 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
13 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
13 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
9 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
27 March 2008Appointment terminated director bryan hines (1 page)
27 March 2008Appointment terminated director bryan hines (1 page)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators' statement of receipts and payments (5 pages)
26 April 2006Liquidators' statement of receipts and payments (5 pages)
14 October 2005Liquidators' statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
31 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 April 2003Liquidators' statement of receipts and payments (7 pages)
11 April 2003Liquidators statement of receipts and payments (7 pages)
11 April 2003Liquidators' statement of receipts and payments (7 pages)
12 September 2002Return made up to 30/09/01; bulk list available separately; amend (6 pages)
12 September 2002Return made up to 30/09/01; bulk list available separately; amend (6 pages)
13 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Declaration of solvency (6 pages)
13 May 2002Declaration of solvency (6 pages)
9 April 2002Registered office changed on 09/04/02 from: laurence pountney hill, london, EC4R 0HH (1 page)
9 April 2002Registered office changed on 09/04/02 from: laurence pountney hill london EC4R 0HH (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Interim accounts made up to 25 March 2002 (10 pages)
28 March 2002Interim accounts made up to 25 March 2002 (10 pages)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2002Interim accounts made up to 31 December 2001 (15 pages)
19 February 2002Interim accounts made up to 31 December 2001 (15 pages)
21 December 2001Interim accounts made up to 30 September 2001 (26 pages)
21 December 2001Interim accounts made up to 30 September 2001 (26 pages)
6 November 2001Location of register of members (1 page)
6 November 2001Return made up to 30/09/01; full list of members (6 pages)
6 November 2001Return made up to 30/09/01; full list of members (6 pages)
6 November 2001Location of register of members (1 page)
5 July 2001Resolutions
  • RES13 ‐ Res 6 agm 29/06/01
(1 page)
5 July 2001Resolutions
  • RES13 ‐ Res 6 agm 29/06/01
(1 page)
5 July 2001Resolutions
  • RES13 ‐ Res 6 agm 29/06/01
(1 page)
5 July 2001Resolutions
  • RES13 ‐ Res 6 agm 29/06/01
(1 page)
4 July 2001Resolutions
  • RES13 ‐ Sep meeting for 0 divid 29/06/01
(1 page)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2001Full accounts made up to 31 March 2001 (42 pages)
4 July 2001Resolutions
  • RES13 ‐ Sep meeting for 0 divid 29/06/01
(1 page)
4 July 2001Full accounts made up to 31 March 2001 (42 pages)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2001Interim accounts made up to 31 December 2000 (15 pages)
21 March 2001Interim accounts made up to 31 December 2000 (15 pages)
8 January 2001Return made up to 30/09/00; change of members (9 pages)
8 January 2001Return made up to 30/09/00; change of members (9 pages)
13 December 2000Interim accounts made up to 30 September 2000 (23 pages)
13 December 2000Interim accounts made up to 30 September 2000 (23 pages)
15 October 2000Interim accounts made up to 30 June 2000 (15 pages)
15 October 2000Interim accounts made up to 30 June 2000 (15 pages)
11 September 2000Full group accounts made up to 31 March 2000 (42 pages)
11 September 2000Full group accounts made up to 31 March 2000 (42 pages)
6 September 2000Registered office changed on 06/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
6 September 2000Registered office changed on 06/09/00 from: 3 minster court, great tower street, london, EC3R 7AX (1 page)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 July 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
7 January 2000Memorandum and Articles of Association (48 pages)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 2000Memorandum and Articles of Association (48 pages)
13 December 1999Interim accounts made up to 30 September 1999 (19 pages)
13 December 1999Interim accounts made up to 30 September 1999 (19 pages)
25 October 1999Return made up to 30/09/99; bulk list available separately (8 pages)
25 October 1999Return made up to 30/09/99; bulk list available separately (8 pages)
14 September 1999Interim accounts made up to 30 June 1999 (15 pages)
14 September 1999Interim accounts made up to 30 June 1999 (15 pages)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
9 July 1999Full accounts made up to 31 March 1999 (37 pages)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1999Full accounts made up to 31 March 1999 (37 pages)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1999Interim accounts made up to 31 December 1998 (13 pages)
24 March 1999Interim accounts made up to 31 December 1998 (13 pages)
4 December 1998Interim accounts made up to 30 September 1998 (18 pages)
4 December 1998Interim accounts made up to 30 September 1998 (18 pages)
28 October 1998Return made up to 30/09/98; bulk list available separately (6 pages)
28 October 1998Return made up to 30/09/98; bulk list available separately (6 pages)
8 September 1998Interim accounts made up to 30 June 1998 (13 pages)
8 September 1998Interim accounts made up to 30 June 1998 (13 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
6 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 July 1998Full accounts made up to 31 March 1998 (27 pages)
6 July 1998Full accounts made up to 31 March 1998 (27 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
31 March 1998Interim accounts made up to 31 December 1997 (13 pages)
31 March 1998Interim accounts made up to 31 December 1997 (13 pages)
28 October 1997Return made up to 30/09/97; bulk list available separately (14 pages)
28 October 1997Return made up to 30/09/97; bulk list available separately (14 pages)
12 September 1997Interim accounts made up to 30 June 1997 (13 pages)
12 September 1997Interim accounts made up to 30 June 1997 (13 pages)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
9 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1997Full accounts made up to 31 March 1997 (30 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1997Full accounts made up to 31 March 1997 (30 pages)
9 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1997Interim accounts made up to 31 December 1996 (13 pages)
22 April 1997Interim accounts made up to 31 December 1996 (13 pages)
26 November 1996Interim accounts made up to 30 September 1996 (14 pages)
26 November 1996Interim accounts made up to 30 September 1996 (14 pages)
21 October 1996Return made up to 30/09/96; bulk list available separately (13 pages)
21 October 1996Return made up to 30/09/96; bulk list available separately (13 pages)
17 September 1996Interim accounts made up to 30 June 1996 (12 pages)
17 September 1996Interim accounts made up to 30 June 1996 (12 pages)
8 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1996Full accounts made up to 31 March 1996 (28 pages)
8 July 1996Full accounts made up to 31 March 1996 (28 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Interim accounts made up to 31 December 1995 (12 pages)
21 March 1996Interim accounts made up to 31 December 1995 (12 pages)
2 February 1996Location of register of members (non legible) (1 page)
2 February 1996Location of register of members (1 page)
2 February 1996Location of register of members (1 page)
2 February 1996Location of register of members (non legible) (1 page)
29 December 1995Interim accounts made up to 30 September 1995 (16 pages)
29 December 1995Interim accounts made up to 30 September 1995 (16 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Return made up to 30/09/95; bulk list available separately (18 pages)
25 October 1995Return made up to 30/09/95; bulk list available separately (18 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
18 October 1995Registered office changed on 18/10/95 from: three quays, tower hill, london, EC3R 6BQ (1 page)
14 September 1995Interim accounts made up to 30 June 1995 (12 pages)
14 September 1995Interim accounts made up to 30 June 1995 (12 pages)
30 June 1995Full accounts made up to 31 March 1995 (27 pages)
30 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 1995Full accounts made up to 31 March 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
22 June 1994Full accounts made up to 31 March 1994 (24 pages)
22 June 1994Full accounts made up to 31 March 1994 (24 pages)
28 April 1994Full accounts made up to 31 March 1993 (10 pages)
28 April 1994Full accounts made up to 31 March 1993 (10 pages)
26 November 1992Interim accounts made up to 30 September 1992 (11 pages)
26 November 1992Interim accounts made up to 30 September 1992 (11 pages)
24 March 1992Listing of particulars (30 pages)
24 March 1992Listing of particulars (30 pages)