Company NameUnilink Software Limited
DirectorFrancis Toye
Company StatusActive
Company Number02924046
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Previous NamesUnilink Computers Plc and Unilink Software Plc

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Francis Toye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameDiana Esther Spencer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(1 year, 10 months after company formation)
Appointment Duration2 weeks (resigned 25 March 1996)
RoleDental Surgeon
Correspondence AddressFlat 5 45 Arkwright Road
London
NW3 6BJ
Secretary NameFaysal Almazi
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address59 Station Grove
Wembley
Middlesex
HA0 4AR
Secretary NameDr Diana Esther Spencer
NationalityBritish
StatusResigned
Appointed21 April 1999(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lavington Street
London
SE1 0NZ
Director NameGraham Ian Livingstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2002)
RoleSales Director
Correspondence Address54 Honeysuckle Close
Badger Farm
Winchester
Hampshire
SO22 4QQ
Director NameDr Diana Esther Spencer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2014)
RoleDentist
Country of ResidenceEngland
Correspondence Address11 Lavington Street
London
SE1 0NZ
Director NameMrs Zaneta Paulina Whitworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Devonia Road
London
N1 8JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFKST (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1997)
Correspondence AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL

Contact

Websiteunilink-software.co.uk
Telephone020 70363810
Telephone regionLondon

Location

Registered AddressEuropoint
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300k at £1Unilink Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£729,528
Cash£129,430
Current Liabilities£1,336,136

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

22 September 2021Delivered on: 24 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
3 March 2017Delivered on: 3 March 2017
Persons entitled: Santander UK PLC Registered in England and Wales with Number 2294747 and Whose Registered Office is at 2 Triton Square, Regent’S Place, London, NW1 3AN as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
2 July 2007Delivered on: 17 July 2007
Satisfied on: 26 March 2013
Persons entitled: Abbey National PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as unilink software PLC to the chargee and/or any other member of the group 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
16 February 2004Delivered on: 20 February 2004
Satisfied on: 30 March 2007
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts both present and future and all things in action due or owing or which may become due or owing to or purchased or otherwise acquired by unilink computers PLC and the full benefit of the rights and remedied relating thereto. The charge hereby created shall be a first floating charge.
Fully Satisfied
30 June 2000Delivered on: 4 July 2000
Satisfied on: 7 December 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
5 July 1999Delivered on: 7 July 1999
Satisfied on: 7 December 2002
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 18TH june 1999 and in relation to the charge.
Particulars: All book and other debts both present and future the company's stock-in-trade and the whole of the charged assets described. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Change of details for The Unilink Group Limited as a person with significant control on 1 September 2023 (2 pages)
14 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages)
14 July 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
14 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (26 pages)
4 July 2023Satisfaction of charge 029240460005 in full (1 page)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 March 2023Notification of The Unilink Group Limited as a person with significant control on 1 January 2023 (2 pages)
25 January 2023Satisfaction of charge 029240460006 in full (1 page)
18 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
18 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages)
18 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (26 pages)
18 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages)
22 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 September 2021Audit exemption subsidiary accounts made up to 30 June 2020 (23 pages)
24 September 2021Registration of charge 029240460006, created on 22 September 2021 (51 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20
  • ANNOTATION Clarification guarantee was processed on the wrong company record of the unilink group LIMITED - 08876317. guarantee is now on the correct company record of unilink software LIMITED - 02924046.
(2 pages)
9 September 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
9 September 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (2 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Registration of charge 029240460005, created on 3 March 2017 (23 pages)
3 March 2017Registration of charge 029240460005, created on 3 March 2017 (23 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 300,000
(3 pages)
7 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 300,000
(3 pages)
6 July 2014Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page)
22 June 2014Termination of appointment of Diana Spencer as a director (1 page)
22 June 2014Termination of appointment of Diana Spencer as a secretary (1 page)
22 June 2014Termination of appointment of Diana Spencer as a secretary (1 page)
22 June 2014Termination of appointment of Diana Spencer as a director (1 page)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 300,000
(4 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 300,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
15 August 2011Termination of appointment of Zaneta Whitworth as a director (1 page)
15 August 2011Termination of appointment of Zaneta Whitworth as a director (1 page)
9 June 2011Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
3 May 2011Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Zaneta Paulina Whitworth on 28 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Zaneta Paulina Whitworth on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Dr Diana Esther Spencer on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Francis Toye on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Diana Esther Spencer on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Francis Toye on 28 April 2010 (2 pages)
1 February 2010Appointment of Mrs Zaneta Paulina Whitworth as a director (2 pages)
1 February 2010Appointment of Mrs Zaneta Paulina Whitworth as a director (2 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
5 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
5 June 2009Return made up to 28/04/09; full list of members (3 pages)
5 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
5 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
5 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
5 June 2009Return made up to 28/04/09; full list of members (3 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
8 December 2008Return made up to 28/04/08; full list of members (3 pages)
8 December 2008Return made up to 28/04/08; full list of members (3 pages)
9 June 2008Full accounts made up to 30 June 2007 (18 pages)
9 June 2008Full accounts made up to 30 June 2007 (18 pages)
17 July 2007Re-registration of Memorandum and Articles (11 pages)
17 July 2007Re-registration of Memorandum and Articles (11 pages)
17 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2007Application for reregistration from PLC to private (1 page)
17 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 2007Application for reregistration from PLC to private (1 page)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 June 2007Return made up to 28/04/07; full list of members (2 pages)
21 June 2007Return made up to 28/04/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Company name changed unilink computers PLC\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed unilink computers PLC\certificate issued on 17/10/06 (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 December 2005Full accounts made up to 30 June 2005 (16 pages)
12 December 2005Full accounts made up to 30 June 2005 (16 pages)
29 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
8 November 2004Full accounts made up to 30 June 2004 (16 pages)
8 November 2004Full accounts made up to 30 June 2004 (16 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(8 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(8 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
19 August 2003Full accounts made up to 30 June 2003 (18 pages)
19 August 2003Full accounts made up to 30 June 2003 (18 pages)
25 April 2003Return made up to 28/04/03; full list of members (7 pages)
25 April 2003Return made up to 28/04/03; full list of members (7 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Full accounts made up to 30 June 2002 (18 pages)
16 October 2002Full accounts made up to 30 June 2002 (18 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 November 2001Full accounts made up to 30 June 2001 (21 pages)
13 November 2001Full accounts made up to 30 June 2001 (21 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 June 2000 (19 pages)
26 February 2001Full accounts made up to 30 June 2000 (19 pages)
4 December 2000Declaration on reregistration from private to PLC (1 page)
4 December 2000Balance Sheet (1 page)
4 December 2000Application for reregistration from private to PLC (1 page)
4 December 2000Auditor's report (1 page)
4 December 2000Re-registration of Memorandum and Articles (12 pages)
4 December 2000Auditor's statement (1 page)
4 December 2000Auditor's statement (1 page)
4 December 2000Declaration on reregistration from private to PLC (1 page)
4 December 2000Application for reregistration from private to PLC (1 page)
4 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 2000Re-registration of Memorandum and Articles (12 pages)
4 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 2000Balance Sheet (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 December 2000Auditor's report (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
23 October 2000Ad 13/10/00--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages)
23 October 2000Ad 13/10/00--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Full accounts made up to 30 June 1999 (17 pages)
13 March 2000Full accounts made up to 30 June 1999 (17 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 28/04/98; full list of members (6 pages)
27 April 1998Return made up to 28/04/98; full list of members (6 pages)
6 February 1998Full accounts made up to 30 June 1997 (14 pages)
6 February 1998Full accounts made up to 30 June 1997 (14 pages)
6 November 1997£ sr 39000@1 31/07/96 (1 page)
6 November 1997£ sr 21000@1 31/03/97 (1 page)
6 November 1997£ sr 21000@1 31/03/97 (1 page)
6 November 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
6 November 1997£ sr 39000@1 31/07/96 (1 page)
6 November 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
6 November 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
6 November 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (2 pages)
28 October 1997Secretary resigned (2 pages)
28 October 1997New secretary appointed (2 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 June 1996 (13 pages)
31 December 1996Full accounts made up to 30 June 1996 (13 pages)
19 April 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(4 pages)
19 April 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(4 pages)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
27 February 1996Full accounts made up to 30 June 1995 (13 pages)
27 February 1996Full accounts made up to 30 June 1995 (13 pages)
27 April 1995Ad 14/02/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
27 April 1995Return made up to 28/04/95; full list of members (6 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Return made up to 28/04/95; full list of members (6 pages)
27 April 1995Ad 14/02/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
27 April 1995Director's particulars changed (2 pages)
15 March 1995Nc inc already adjusted 14/02/95 (1 page)
15 March 1995Nc inc already adjusted 14/02/95 (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 April 1994Incorporation (13 pages)
28 April 1994Incorporation (13 pages)