Company NameM&G Equity Investment Trust P.L.C.
Company StatusDissolved
Company Number03144189
CategoryPublic Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date1 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 week after company formation)
Appointment Duration22 years, 11 months (closed 01 December 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusClosed
Appointed10 January 1996(1 week after company formation)
Appointment Duration22 years, 11 months (closed 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2016(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2018)
RoleLegal
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NamePatrick Allan Harrington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1998)
RoleInvestment Manager
Correspondence AddressFlat 2 199 Sussex Gardens
London
W2 2RJ
Director NameAlan Kaye
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 20 April 2011)
RoleRetired Company Chairman
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address62 Lexham Gardens
London
W8 5JA
Director NamePeter Brian Whalley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleUniversity Lecturer
Correspondence AddressBalliol College Broad Street
Oxford
OX1 3BJ
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameIan Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 11 April 2011)
RoleAccountant
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameGary Paul John Shaughnessy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2006)
RoleCeo M &G
Correspondence AddressFoxley House
20 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Edward Louis Rosengarten
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Peter Robert Knapton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2016)
RoleDirector Of Charities
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£8,921,000
Cash£5,181,000
Current Liabilities£190,044,000

Accounts

Accounts CategoryInterim
Accounts Year End30 June

Filing History

1 December 2018Final Gazette dissolved following liquidation (1 page)
1 September 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 June 2018Liquidators' statement of receipts and payments to 3 March 2018 (7 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
18 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (12 pages)
18 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (12 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (11 pages)
11 May 2016Liquidators statement of receipts and payments to 3 March 2016 (11 pages)
11 May 2016Appointment of Mr Jonathan Peter Mcclelland as a director on 30 April 2016 (3 pages)
11 May 2016Termination of appointment of Peter Robert Knapton as a director on 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Peter Robert Knapton as a director on 30 April 2016 (2 pages)
11 May 2016Appointment of Mr Jonathan Peter Mcclelland as a director on 30 April 2016 (3 pages)
11 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (11 pages)
22 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (11 pages)
22 April 2015Liquidators statement of receipts and payments to 3 March 2015 (11 pages)
22 April 2015Liquidators' statement of receipts and payments to 3 March 2015 (11 pages)
22 April 2015Liquidators statement of receipts and payments to 3 March 2015 (11 pages)
1 May 2014Liquidators statement of receipts and payments to 3 March 2013 (9 pages)
1 May 2014Liquidators' statement of receipts and payments to 3 March 2013 (9 pages)
1 May 2014Liquidators statement of receipts and payments to 3 March 2013 (9 pages)
1 May 2014Liquidators' statement of receipts and payments to 3 March 2013 (9 pages)
9 May 2013Liquidators' statement of receipts and payments to 3 March 2013 (9 pages)
9 May 2013Liquidators statement of receipts and payments to 3 March 2013 (9 pages)
9 May 2013Liquidators' statement of receipts and payments to 3 March 2013 (9 pages)
9 May 2013Liquidators statement of receipts and payments to 3 March 2013 (9 pages)
26 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (7 pages)
26 April 2012Liquidators statement of receipts and payments to 3 March 2012 (7 pages)
26 April 2012Liquidators statement of receipts and payments to 3 March 2012 (7 pages)
26 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (7 pages)
4 May 2011Termination of appointment of Alan Kaye as a director (1 page)
4 May 2011Termination of appointment of Alan Kaye as a director (1 page)
14 April 2011Termination of appointment of Andrew Robson as a director (2 pages)
14 April 2011Termination of appointment of Ian Phillips as a director (2 pages)
14 April 2011Termination of appointment of Andrew Robson as a director (2 pages)
14 April 2011Termination of appointment of Ian Phillips as a director (2 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Declaration of solvency (3 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2011Declaration of solvency (3 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares reclassified 24/02/2011
(8 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares reclassified 24/02/2011
(8 pages)
2 March 2011Interim accounts made up to 28 February 2011 (13 pages)
2 March 2011Interim accounts made up to 28 February 2011 (13 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Interim accounts made up to 31 December 2010 (13 pages)
11 February 2011Interim accounts made up to 31 December 2010 (13 pages)
25 January 2011Annual return made up to 3 January 2011. List of shareholders has changed
Statement of capital on 2011-01-25
  • GBP 5,236,324.17
(45 pages)
25 January 2011Annual return made up to 3 January 2011. List of shareholders has changed
Statement of capital on 2011-01-25
  • GBP 5,236,324.17
(45 pages)
25 January 2011Annual return made up to 3 January 2011. List of shareholders has changed
Statement of capital on 2011-01-25
  • GBP 5,236,324.17
(45 pages)
29 December 2010Interim accounts made up to 30 September 2010 (12 pages)
29 December 2010Interim accounts made up to 30 September 2010 (12 pages)
28 October 2010Appointment of Mr Peter Knapton as a director (2 pages)
28 October 2010Appointment of Mr Peter Knapton as a director (2 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
14 October 2010Full accounts made up to 30 June 2010 (39 pages)
14 October 2010Full accounts made up to 30 June 2010 (39 pages)
14 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
8 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 30,000
(7 pages)
8 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 30,000
(7 pages)
3 September 2010Director's details changed for Alan Kaye on 26 August 2010 (2 pages)
3 September 2010Director's details changed for Alan Kaye on 26 August 2010 (2 pages)
19 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
19 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
19 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
19 August 2010Termination of appointment of Edward Rosengarten as a director (1 page)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
8 June 2010Interim accounts made up to 31 March 2010 (12 pages)
8 June 2010Interim accounts made up to 31 March 2010 (12 pages)
17 March 2010Interim accounts made up to 31 December 2009 (18 pages)
17 March 2010Interim accounts made up to 31 December 2009 (18 pages)
25 January 2010Annual return made up to 3 January 2010. List of shareholders has changed (43 pages)
25 January 2010Annual return made up to 3 January 2010. List of shareholders has changed (43 pages)
25 January 2010Annual return made up to 3 January 2010. List of shareholders has changed (43 pages)
24 December 2009Interim accounts made up to 30 September 2009 (13 pages)
24 December 2009Interim accounts made up to 30 September 2009 (13 pages)
26 October 2009Full accounts made up to 30 June 2009 (37 pages)
26 October 2009Full accounts made up to 30 June 2009 (37 pages)
15 October 2009Director's details changed for Alan Kaye on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Kaye on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward Louis Rosengarten on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Stephen Robson on 13 October 2009 (2 pages)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 October 2009Director's details changed for Mr Edward Louis Rosengarten on 13 October 2009 (2 pages)
14 October 2009Resolutions
  • RES13 ‐ General meeting of the income shares
(1 page)
14 October 2009Resolutions
  • RES13 ‐ General meeting of the capital shares
(1 page)
14 October 2009Director's details changed for Ian Phillips on 13 October 2009 (2 pages)
14 October 2009Resolutions
  • RES13 ‐ General meeting of the income shares
(1 page)
14 October 2009Director's details changed for Ian Phillips on 13 October 2009 (2 pages)
14 October 2009Resolutions
  • RES13 ‐ General metting of the zero dividend preference shares
(1 page)
14 October 2009Resolutions
  • RES13 ‐ General metting of the zero dividend preference shares
(1 page)
14 October 2009Resolutions
  • RES13 ‐ General meeting of the capital shares
(1 page)
14 October 2009Director's details changed for Andrew Stephen Robson on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Jonathan Peter Mcclelland on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Jonathan Peter Mcclelland on 13 October 2009 (1 page)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
8 October 2009Director's details changed for Alan Kaye on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Kaye on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Kaye on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Christopher Barclay on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Christopher Barclay on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Christopher Barclay on 6 October 2009 (2 pages)
6 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 37,500
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 37,500
(2 pages)
25 June 2009Ad 19/06/09\gbp si [email protected]=24000\gbp ic 5149534.17/5173534.17\ (2 pages)
25 June 2009Ad 19/06/09\gbp si [email protected]=24000\gbp ic 5149534.17/5173534.17\ (2 pages)
28 May 2009Interim accounts made up to 31 March 2009 (14 pages)
28 May 2009Interim accounts made up to 31 March 2009 (14 pages)
23 March 2009Interim accounts made up to 31 December 2008 (18 pages)
23 March 2009Interim accounts made up to 31 December 2008 (18 pages)
11 February 2009Return made up to 03/01/09; full list of members (8 pages)
11 February 2009Return made up to 03/01/09; full list of members (8 pages)
7 February 2009Director's change of particulars / andrew robson / 10/10/2007 (1 page)
7 February 2009Director's change of particulars / andrew robson / 10/10/2007 (1 page)
28 January 2009Location of register of members (non legible) (1 page)
28 January 2009Location of register of members (non legible) (1 page)
22 January 2009Director's change of particulars / edward rosengarten / 20/01/2009 (1 page)
22 January 2009Director's change of particulars / edward rosengarten / 20/01/2009 (1 page)
5 December 2008Interim accounts made up to 30 September 2008 (11 pages)
5 December 2008Interim accounts made up to 30 September 2008 (11 pages)
19 November 2008Full accounts made up to 30 June 2008 (38 pages)
19 November 2008Full accounts made up to 30 June 2008 (38 pages)
24 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 October 2008Memorandum and Articles of Association (57 pages)
20 October 2008Memorandum and Articles of Association (57 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2008Ad 19/09/08\gbp si [email protected]=22500\gbp ic 1819298/1841798\ (2 pages)
30 September 2008Ad 19/09/08\gbp si [email protected]=22500\gbp ic 1819298/1841798\ (2 pages)
22 September 2008Gbp ic 1824298/1819298\01/09/08\gbp sr [email protected]=5000\ (1 page)
22 September 2008Gbp ic 1824298/1819298\01/09/08\gbp sr [email protected]=5000\ (1 page)
3 July 2008Gbp ic 1826298/1824298\13/05/08\gbp sr [email protected]=2000\ (1 page)
3 July 2008Gbp ic 1826298/1824298\13/05/08\gbp sr [email protected]=2000\ (1 page)
19 June 2008Gbp ic 1826898/1826298\19/05/08\gbp sr [email protected]=600\ (1 page)
19 June 2008Gbp ic 1826898/1826298\19/05/08\gbp sr [email protected]=600\ (1 page)
12 June 2008Gbp ic 1829398/1827898\15/04/08\gbp sr [email protected]=1500\ (1 page)
12 June 2008Gbp ic 1827898/1826898\09/04/08\gbp sr [email protected]=1000\ (1 page)
12 June 2008Gbp ic 1829398/1827898\15/04/08\gbp sr [email protected]=1500\ (1 page)
12 June 2008Gbp ic 1827898/1826898\09/04/08\gbp sr [email protected]=1000\ (1 page)
10 June 2008Interim accounts made up to 31 March 2008 (12 pages)
10 June 2008Interim accounts made up to 31 March 2008 (12 pages)
24 January 2008£ sr [email protected] 08/11/07 (1 page)
24 January 2008Return made up to 03/01/08; bulk list available separately (8 pages)
24 January 2008Return made up to 03/01/08; bulk list available separately (8 pages)
24 January 2008£ sr [email protected] 08/11/07 (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
5 December 2007Interim accounts made up to 30 September 2007 (16 pages)
5 December 2007Interim accounts made up to 30 September 2007 (16 pages)
13 November 2007Interim accounts made up to 31 March 2007 (16 pages)
13 November 2007Interim accounts made up to 31 March 2007 (16 pages)
13 November 2007Full accounts made up to 30 June 2007 (51 pages)
13 November 2007Full accounts made up to 30 June 2007 (51 pages)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
22 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
22 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2007Resolutions
  • RES13 ‐ Resolution sanctioned 10/10/07
(1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
14 August 2007£ ic 5180084/5177584 29/06/07 £ sr [email protected]=2500 (1 page)
14 August 2007£ ic 5180084/5177584 29/06/07 £ sr [email protected]=2500 (1 page)
19 July 2007£ ic 5183584/5180084 08/06/07 £ sr [email protected]=3500 (1 page)
19 July 2007£ ic 5183584/5180084 08/06/07 £ sr [email protected]=3500 (1 page)
16 April 2007Interim accounts made up to 31 December 2006 (29 pages)
16 April 2007Interim accounts made up to 31 December 2006 (29 pages)
19 January 2007Return made up to 03/01/07; bulk list available separately (7 pages)
19 January 2007Return made up to 03/01/07; bulk list available separately (7 pages)
8 January 2007£ ic 5266084/5258584 24/11/06 £ sr [email protected]=7500 (1 page)
8 January 2007£ ic 5266084/5258584 24/11/06 £ sr [email protected]=7500 (1 page)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Full accounts made up to 30 June 2006 (51 pages)
17 October 2006Resolutions
  • RES13 ‐ Approve res 10/10/06
(1 page)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2006Full accounts made up to 30 June 2006 (51 pages)
10 October 2006£ ic 5296084/5266084 05/09/06 £ sr [email protected]=30000 (1 page)
10 October 2006£ ic 5296084/5266084 05/09/06 £ sr [email protected]=30000 (1 page)
29 June 2006Interim accounts made up to 31 March 2006 (18 pages)
29 June 2006Interim accounts made up to 31 March 2006 (18 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
27 March 2006Interim accounts made up to 31 December 2005 (34 pages)
27 March 2006Interim accounts made up to 31 December 2005 (34 pages)
8 February 2006Return made up to 03/01/06; bulk list available separately (7 pages)
8 February 2006Return made up to 03/01/06; bulk list available separately (7 pages)
19 December 2005Interim accounts made up to 30 September 2005 (17 pages)
19 December 2005Interim accounts made up to 30 September 2005 (17 pages)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2005Resolutions
  • RES13 ‐ Re mark pur re no 8 agm 11/10/05
(3 pages)
19 October 2005Resolutions
  • RES13 ‐ Re mark pur re no 8 agm 11/10/05
(3 pages)
19 October 2005Full accounts made up to 30 June 2005 (52 pages)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2005Full accounts made up to 30 June 2005 (52 pages)
20 July 2005Interim accounts made up to 31 March 2005 (19 pages)
20 July 2005Interim accounts made up to 31 March 2005 (19 pages)
4 April 2005Interim accounts made up to 31 December 2004 (31 pages)
4 April 2005Interim accounts made up to 31 December 2004 (31 pages)
26 January 2005Return made up to 03/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2005Return made up to 03/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 December 2004£ ic 5311084/5306084 22/11/04 £ sr [email protected]=5000 (1 page)
21 December 2004£ ic 5311084/5306084 22/11/04 £ sr [email protected]=5000 (1 page)
6 December 2004Interim accounts made up to 30 September 2004 (17 pages)
6 December 2004Interim accounts made up to 30 September 2004 (17 pages)
29 October 2004Full accounts made up to 30 June 2004 (55 pages)
29 October 2004Full accounts made up to 30 June 2004 (55 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
19 October 2004Resolutions
  • RES13 ‐ Shareholders agree res 11/10/04
(1 page)
17 June 2004Interim accounts made up to 31 March 2004 (19 pages)
17 June 2004Interim accounts made up to 31 March 2004 (19 pages)
26 March 2004Interim accounts made up to 31 December 2003 (35 pages)
26 March 2004Interim accounts made up to 31 December 2003 (35 pages)
20 February 2004Full accounts made up to 30 June 2003 (55 pages)
20 February 2004Full accounts made up to 30 June 2003 (55 pages)
27 January 2004Return made up to 03/01/04; bulk list available separately (8 pages)
27 January 2004Return made up to 03/01/04; bulk list available separately (8 pages)
9 December 2003Interim accounts made up to 30 September 2003 (19 pages)
9 December 2003Interim accounts made up to 30 September 2003 (19 pages)
16 October 2003Resolutions
  • RES13 ‐ Zero div pref shares 06/10/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Income shares 06/10/03
(1 page)
16 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 October 2003Resolutions
  • RES13 ‐ Zero div pref shares 06/10/03
(1 page)
16 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 October 2003Resolutions
  • RES13 ‐ Capital shares 06/10/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Income shares 06/10/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Capital shares 06/10/03
(1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
20 June 2003Interim accounts made up to 31 March 2003 (18 pages)
20 June 2003Interim accounts made up to 31 March 2003 (18 pages)
10 June 2003£ ic 7038188/7030688 08/05/03 £ sr [email protected]=7500 (1 page)
10 June 2003£ ic 7038188/7030688 08/05/03 £ sr [email protected]=7500 (1 page)
12 March 2003Interim accounts made up to 31 December 2002 (36 pages)
12 March 2003Interim accounts made up to 31 December 2002 (36 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
25 February 2003£ ic 7043688/7038188 31/01/03 £ sr [email protected]=5500 (1 page)
25 February 2003£ ic 7043688/7038188 31/01/03 £ sr [email protected]=5500 (1 page)
12 February 2003Return made up to 03/01/03; change of members (7 pages)
12 February 2003Return made up to 03/01/03; change of members (7 pages)
4 December 2002Interim accounts made up to 30 September 2002 (16 pages)
4 December 2002Interim accounts made up to 30 September 2002 (16 pages)
4 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 October 2002Full accounts made up to 30 June 2002 (51 pages)
4 October 2002Full accounts made up to 30 June 2002 (51 pages)
4 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 August 2002£ ic 5420084/5415084 31/07/02 £ sr [email protected]=5000 (1 page)
30 August 2002£ ic 5420084/5415084 31/07/02 £ sr [email protected]=5000 (1 page)
26 June 2002£ ic 5432584/5420084 28/05/02 £ sr [email protected]=12500 (1 page)
26 June 2002£ ic 5432584/5420084 28/05/02 £ sr [email protected]=12500 (1 page)
2 June 2002Interim accounts made up to 31 March 2002 (16 pages)
2 June 2002Interim accounts made up to 31 March 2002 (16 pages)
10 April 2002£ ic 5447584/5432584 11/03/02 £ sr [email protected]=15000 (1 page)
10 April 2002£ ic 5447584/5432584 11/03/02 £ sr [email protected]=15000 (1 page)
14 February 2002Interim accounts made up to 31 December 2001 (26 pages)
14 February 2002Interim accounts made up to 31 December 2001 (26 pages)
4 February 2002Return made up to 03/01/02; bulk list available separately (8 pages)
4 February 2002Return made up to 03/01/02; bulk list available separately (8 pages)
11 December 2001Interim accounts made up to 30 September 2001 (16 pages)
11 December 2001Interim accounts made up to 30 September 2001 (16 pages)
4 December 2001£ ic 5623084/5619584 15/11/01 £ sr [email protected]=3500 (1 page)
4 December 2001£ ic 5623084/5619584 15/11/01 £ sr [email protected]=3500 (1 page)
13 November 2001Location of register of members (1 page)
13 November 2001Location of register of members (1 page)
8 October 2001Full accounts made up to 30 June 2001 (47 pages)
8 October 2001Full accounts made up to 30 June 2001 (47 pages)
18 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 September 2001£ ic 5638084/5623084 21/08/01 £ sr [email protected]=15000 (1 page)
5 September 2001£ ic 5638084/5623084 21/08/01 £ sr [email protected]=15000 (1 page)
23 May 2001Interim accounts made up to 31 March 2001 (15 pages)
23 May 2001Interim accounts made up to 31 March 2001 (15 pages)
9 May 2001£ ic 5653084/5638084 05/04/01 £ sr [email protected]=15000 (1 page)
9 May 2001£ ic 5653084/5638084 05/04/01 £ sr [email protected]=15000 (1 page)
26 February 2001£ ic 5671084/5653084 25/01/01 £ sr [email protected]=18000 (1 page)
26 February 2001£ ic 5671084/5653084 25/01/01 £ sr [email protected]=18000 (1 page)
16 February 2001Interim accounts made up to 31 December 2000 (27 pages)
16 February 2001Interim accounts made up to 31 December 2000 (27 pages)
30 January 2001Return made up to 03/01/01; bulk list available separately (8 pages)
30 January 2001Return made up to 03/01/01; bulk list available separately (8 pages)
22 January 2001£ ic 3022084/3009084 02/01/01 £ sr [email protected]=13000 (1 page)
22 January 2001£ ic 3022084/3009084 02/01/01 £ sr [email protected]=13000 (1 page)
15 November 2000£ ic 3064584/3022084 10/11/00 £ sr [email protected]=42500 (1 page)
15 November 2000£ ic 3064584/3022084 10/11/00 £ sr [email protected]=42500 (1 page)
13 November 2000Interim accounts made up to 30 September 2000 (15 pages)
13 November 2000Interim accounts made up to 30 September 2000 (15 pages)
17 October 2000£ ic 3089584/3064584 06/10/00 £ sr [email protected]=25000 (1 page)
17 October 2000£ ic 3089584/3064584 06/10/00 £ sr [email protected]=25000 (1 page)
12 October 2000Full accounts made up to 30 June 2000 (47 pages)
12 October 2000Full accounts made up to 30 June 2000 (47 pages)
12 October 2000£ ic 6089584/3089584 20/09/00 £ sr 3000000@1=3000000 (1 page)
12 October 2000£ ic 6089584/3089584 20/09/00 £ sr 3000000@1=3000000 (1 page)
20 September 2000£ ic 6111084/6089584 16/08/00 £ sr [email protected]=21500 (1 page)
20 September 2000£ ic 6111084/6089584 16/08/00 £ sr [email protected]=21500 (1 page)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
18 September 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court, great tower street, london, EC3R 7XH (1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court, great tower street, london, EC3R 7XH (1 page)
27 July 2000£ ic 6123584/6111084 11/07/00 £ sr [email protected]=12500 (1 page)
27 July 2000£ ic 6123584/6111084 11/07/00 £ sr [email protected]=12500 (1 page)
15 June 2000£ ic 6131084/6123584 18/05/00 £ sr [email protected]=7500 (1 page)
15 June 2000£ ic 6131084/6123584 18/05/00 £ sr [email protected]=7500 (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Interim accounts made up to 31 March 2000 (14 pages)
24 May 2000Interim accounts made up to 31 March 2000 (14 pages)
4 April 2000Notice of intention to trade as an investment co. (1 page)
4 April 2000Notice of intention to trade as an investment co. (1 page)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Memorandum and Articles of Association (61 pages)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 March 2000Memorandum and Articles of Association (61 pages)
13 March 2000New director appointed (2 pages)
13 March 2000£ ic 6156084/6131084 29/02/00 £ sr [email protected]=25000 (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000£ ic 6156084/6131084 29/02/00 £ sr [email protected]=25000 (1 page)
15 February 2000Interim accounts made up to 31 December 1999 (19 pages)
15 February 2000Interim accounts made up to 31 December 1999 (19 pages)
28 January 2000Return made up to 03/01/00; bulk list available separately (8 pages)
28 January 2000Return made up to 03/01/00; bulk list available separately (8 pages)
17 January 2000£ ic 6165584/6156084 13/12/99 £ sr [email protected]=9500 (1 page)
17 January 2000£ ic 6165584/6156084 13/12/99 £ sr [email protected]=9500 (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
14 December 1999£ ic 6167584/6165584 04/11/99 £ sr [email protected]=2000 (1 page)
14 December 1999£ ic 6167584/6165584 04/11/99 £ sr [email protected]=2000 (1 page)
5 November 1999Interim accounts made up to 30 September 1999 (14 pages)
5 November 1999Interim accounts made up to 30 September 1999 (14 pages)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 September 1999Full accounts made up to 30 June 1999 (35 pages)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 September 1999Full accounts made up to 30 June 1999 (35 pages)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 July 1999£ ic 6178084/6167584 09/06/99 £ sr [email protected]=10500 (1 page)
20 July 1999£ ic 6178084/6167584 09/06/99 £ sr [email protected]=10500 (1 page)
15 June 1999£ ic 6196084/6178084 12/05/99 £ sr [email protected]=18000 (1 page)
15 June 1999£ ic 6196084/6178084 12/05/99 £ sr [email protected]=18000 (1 page)
9 May 1999Interim accounts made up to 31 March 1999 (14 pages)
9 May 1999Interim accounts made up to 31 March 1999 (14 pages)
21 April 1999£ ic 6235084/6196084 25/03/99 £ sr [email protected]=39000 (1 page)
21 April 1999£ ic 6235084/6196084 25/03/99 £ sr [email protected]=39000 (1 page)
23 March 1999£ ic 6257584/6235084 12/02/99 £ sr [email protected]=22500 (1 page)
23 March 1999£ ic 6257584/6235084 12/02/99 £ sr [email protected]=22500 (1 page)
6 February 1999Interim accounts made up to 31 December 1998 (18 pages)
6 February 1999Interim accounts made up to 31 December 1998 (18 pages)
25 January 1999Return made up to 03/01/99; bulk list available separately (5 pages)
25 January 1999Return made up to 03/01/99; bulk list available separately (5 pages)
5 November 1998Interim accounts made up to 30 September 1998 (13 pages)
5 November 1998Interim accounts made up to 30 September 1998 (13 pages)
26 October 1998£ ic 6499084/6484084 30/09/98 £ sr [email protected]=15000 (1 page)
26 October 1998£ ic 6499084/6484084 30/09/98 £ sr [email protected]=15000 (1 page)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998Notice to cease trading as an investment company (1 page)
23 September 1998Notice to cease trading as an investment company (1 page)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998Memorandum and Articles of Association (51 pages)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998Memorandum and Articles of Association (51 pages)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
8 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
8 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
4 September 1998Full accounts made up to 30 June 1998 (30 pages)
4 September 1998Full accounts made up to 30 June 1998 (30 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
2 July 1998£ ic 6508084/6499084 18/05/98 £ sr [email protected]=9000 (1 page)
2 July 1998£ ic 6508084/6499084 18/05/98 £ sr [email protected]=9000 (1 page)
2 June 1998£ ic 6526834/6508084 23/04/98 £ sr [email protected]=18750 (1 page)
2 June 1998£ ic 6526834/6508084 23/04/98 £ sr [email protected]=18750 (1 page)
6 May 1998Interim accounts made up to 31 March 1998 (12 pages)
6 May 1998Interim accounts made up to 31 March 1998 (12 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
19 March 1998£ ic 6564334/6526834 17/02/98 £ sr [email protected]=37500 (1 page)
19 March 1998£ ic 6564334/6526834 17/02/98 £ sr [email protected]=37500 (1 page)
2 March 1998Interim accounts made up to 31 December 1997 (16 pages)
2 March 1998Interim accounts made up to 31 December 1997 (16 pages)
27 January 1998£ sr [email protected] 05/12/97 (1 page)
27 January 1998£ sr [email protected] 05/12/97 (1 page)
19 January 1998Return made up to 03/01/98; bulk list available separately (7 pages)
19 January 1998Return made up to 03/01/98; bulk list available separately (7 pages)
18 December 1997£ ic 6348334/6345334 14/11/97 £ sr [email protected]=3000 (1 page)
18 December 1997£ ic 6348334/6345334 14/11/97 £ sr [email protected]=3000 (1 page)
4 December 1997£ ic 6564334/6348334 31/10/97 £ sr [email protected]=216000 (1 page)
4 December 1997£ ic 6564334/6348334 31/10/97 £ sr [email protected]=216000 (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
3 November 1997Interim accounts made up to 30 September 1997 (13 pages)
3 November 1997Interim accounts made up to 30 September 1997 (13 pages)
27 October 1997Memorandum and Articles of Association (50 pages)
27 October 1997Memorandum and Articles of Association (50 pages)
10 October 1997Reduce iss cap & share prem acct (4 pages)
10 October 1997Reduce iss cap & share prem acct (4 pages)
10 October 1997Certificate of reduction of issued capital and share premium (1 page)
10 October 1997Certificate of reduction of issued capital and share premium (1 page)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(59 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
16 September 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 September 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
16 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
16 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(59 pages)
15 September 1997Full accounts made up to 30 June 1997 (31 pages)
15 September 1997Full accounts made up to 30 June 1997 (31 pages)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
6 May 1997Interim accounts made up to 31 March 1997 (13 pages)
6 May 1997Interim accounts made up to 31 March 1997 (13 pages)
23 April 1997Return made up to 03/01/97; bulk list available separately (12 pages)
23 April 1997Return made up to 03/01/97; bulk list available separately (12 pages)
6 March 1997Notice of intention to trade as an investment co. (1 page)
6 March 1997Notice of intention to trade as an investment co. (1 page)
24 February 1997Interim accounts made up to 31 December 1996 (15 pages)
24 February 1997Interim accounts made up to 31 December 1996 (15 pages)
11 November 1996Interim accounts made up to 30 September 1996 (10 pages)
11 November 1996Interim accounts made up to 30 September 1996 (10 pages)
1 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996Interim accounts made up to 30 June 1996 (15 pages)
1 August 1996Interim accounts made up to 30 June 1996 (15 pages)
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)
2 February 1996Location of register of members (non legible) (1 page)
31 January 1996Nc inc already adjusted 16/01/96 (1 page)
31 January 1996Nc inc already adjusted 16/01/96 (1 page)
31 January 1996S-div 16/01/96 (1 page)
31 January 1996S-div 16/01/96 (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
26 January 1996Listing of particulars (20 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(50 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
26 January 1996Listing of particulars (20 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(50 pages)
17 January 1996Accounting reference date notified as 30/06 (1 page)
17 January 1996Notice of intention to trade as an investment co. (1 page)
17 January 1996Accounting reference date notified as 30/06 (1 page)
17 January 1996Notice of intention to trade as an investment co. (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996Ad 05/01/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Ad 05/01/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
8 January 1996Application to commence business (2 pages)
8 January 1996Certificate of authorisation to commence business and borrow (1 page)
8 January 1996Application to commence business (2 pages)
8 January 1996Certificate of authorisation to commence business and borrow (1 page)
3 January 1996Incorporation (17 pages)
3 January 1996Incorporation (17 pages)