Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director Name | David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 23 May 2012(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 November 2015) |
Role | Director/Lawyer |
Country of Residence | Wales |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mr Richard Charles Prosser |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | George Gibson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 6 Elm Row Lasswade Midlothian EH18 1AQ Scotland |
Director Name | William Brown Miller |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2003) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Whiteleys Alloway Ayr Ayrshire KA7 4EG Scotland |
Director Name | James Vincent Lavin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1996) |
Role | Managing Director |
Correspondence Address | 18 Viscount Gate Bothwell Glasgow G71 8SR Scotland |
Director Name | Mr Ian Hunter Irvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1996) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 March Pines Edinburgh Midlothian EH4 3PF Scotland |
Director Name | Mr Robert Graham Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 27 Douglass Avenue Scotstoun Glasgow G14 9ED Scotland |
Director Name | James Douglas Howden Hume |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Drimard 22 East Lennox Drive Helensburgh Dunbartonshire G84 9JD Scotland |
Secretary Name | Robert Thomas Kerr Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 12 Fern Avenue Lenzie, Kirkintilloch Glasgow G66 4LE Scotland |
Secretary Name | Mr Robert Graham Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 27 Douglass Avenue Scotstoun Glasgow G14 9ED Scotland |
Director Name | Prakash Thanky |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1995(2 years after company formation) |
Appointment Duration | 8 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 10706 Spicewood Parkway Austin Texas 78750 |
Director Name | Alexander Allan Campbell Wilson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1998) |
Role | Senior Vp & General Manager |
Correspondence Address | 20 Lawmarnock Crescent Bridge Of Weir PA11 3AS Scotland |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 09 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Director Name | Nils Staffan Zenkert |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1998) |
Role | Sales & Marketing Director |
Correspondence Address | Aonach 1 Linden Park Road Milnathort KY13 7XX Scotland |
Director Name | James Alexander Morrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2003) |
Role | Managing Director |
Correspondence Address | 11 Jacobs Ladder Way Overtown Wishaw Lanarkshire ML2 0RG Scotland |
Director Name | Thomas Frame |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 9 Beacon Croft Bridge Of Allan Stirling Stirlingshire FK9 4RX Scotland |
Director Name | Peter McDougal Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 48 Ormidale Terrace Edinburgh EH12 6ES Scotland |
Secretary Name | Vance John Thomas McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 9 Windyknowe Park Bathgate West Lothian EH48 2DY Scotland |
Secretary Name | James Alexander Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 11 Jacobs Ladder Way Overtown Wishaw Lanarkshire ML2 0RG Scotland |
Director Name | Mr Nicholas Simon Lebetkin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Edward Adams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 100 Belsize Lane Belsize Village London NW3 5BB |
Secretary Name | Mr Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fyfield Road Enfield Middlesex EN1 3TT |
Director Name | Laurence Selman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 16 Florida Close Bushey Heath Hertfordshire WD23 1ET |
Secretary Name | Iain Austen Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 9 Orchard Lane East Molesey Surrey KT8 0BN |
Director Name | Mark Callaway |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(15 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Tudor Hall Rye Road Hawkhurst Cranbrook Kent TN18 5DB |
Director Name | Mr Timothy Edward Baldwin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(15 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Molteno Road Watford Hertfordshire WD17 4UD |
Director Name | Iain Austen Manley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Clarendon Road Watford Hertfordshire WD17 4UD |
Director Name | Mr Philip Andrew Campbell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 August 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Avenue Hartshill Warwickshire CV10 0XJ |
Director Name | Mr Mark Ronald Edmonds |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2013) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Clarendon Road Watford Hertfordshire W17 1JJ |
Director Name | Mr Daniel French |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(17 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 07 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Driftwood Avenue St. Albans Hertfordshire AL2 3DE |
Website | www.raminvestmentgroup.co.uk |
---|
Registered Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £1,253,374 |
Gross Profit | £627,163 |
Net Worth | -£588,001 |
Cash | £2,760 |
Current Liabilities | £2,722,008 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 August 2015 | Administrator's progress report (21 pages) |
24 August 2015 | Administrator's progress report (21 pages) |
24 August 2015 | Notice of move from Administration to Dissolution (21 pages) |
24 August 2015 | Administrator's progress report (21 pages) |
24 August 2015 | Administrator's progress report (21 pages) |
24 August 2015 | Notice of move from Administration to Dissolution (21 pages) |
13 February 2015 | Administrator's progress report (12 pages) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
13 February 2015 | Administrator's progress report (12 pages) |
13 February 2015 | Notice of extension of period of Administration (1 page) |
16 September 2014 | Administrator's progress report (14 pages) |
16 September 2014 | Administrator's progress report (14 pages) |
28 April 2014 | Statement of administrator's deemed proposal (1 page) |
28 April 2014 | Statement of administrator's deemed proposal (1 page) |
14 April 2014 | Statement of administrator's proposal (21 pages) |
14 April 2014 | Statement of administrator's proposal (21 pages) |
24 February 2014 | Appointment of an administrator (6 pages) |
24 February 2014 | Appointment of an administrator (6 pages) |
15 November 2013 | Annual return made up to 28 October 2013 no member list Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 no member list Statement of capital on 2013-11-15
|
6 November 2013 | Director's details changed for Mr Richard Charles Prosser on 30 September 2013 (3 pages) |
6 November 2013 | Secretary's details changed for Efua Frempomaa Forson on 30 September 2013 (3 pages) |
6 November 2013 | Director's details changed for David Wyn Binding on 30 September 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr Richard Charles Prosser on 30 September 2013 (3 pages) |
6 November 2013 | Secretary's details changed for Efua Frempomaa Forson on 30 September 2013 (3 pages) |
6 November 2013 | Director's details changed for David Wyn Binding on 30 September 2013 (3 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
23 May 2013 | Registration of charge 1472300006 (64 pages) |
23 May 2013 | Registration of charge 1472300006 (64 pages) |
21 May 2013 | Cancellation of shares by a PLC. Statement of capital on 10 May 2013 (4 pages) |
21 May 2013 | Cancellation of shares by a PLC. Statement of capital on 10 May 2013 (4 pages) |
17 May 2013 | Termination of appointment of Timothy Baldwin as a director (2 pages) |
17 May 2013 | Termination of appointment of Timothy Baldwin as a director (2 pages) |
14 May 2013 | Satisfaction of charge 5 in full (4 pages) |
14 May 2013 | Satisfaction of charge 5 in full (4 pages) |
29 April 2013 | Termination of appointment of Edward Adams as a director (2 pages) |
29 April 2013 | Termination of appointment of Mark Edmonds as a director (2 pages) |
29 April 2013 | Termination of appointment of Edward Adams as a director (2 pages) |
29 April 2013 | Termination of appointment of Mark Edmonds as a director (2 pages) |
8 January 2013 | Consolidation and sub-division of shares on 10 December 2012 (5 pages) |
8 January 2013 | Consolidation and sub-division of shares on 10 December 2012 (5 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
7 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
9 November 2012 | Annual return made up to 28 October 2012 no member list (18 pages) |
9 November 2012 | Annual return made up to 28 October 2012 no member list (18 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
26 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
10 July 2012 | Appointment of David Wyn Binding as a director (3 pages) |
10 July 2012 | Appointment of David Wyn Binding as a director (3 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (42 pages) |
21 June 2012 | Appointment of Richard Charles Prosser as a director (4 pages) |
21 June 2012 | Appointment of Richard Charles Prosser as a director (4 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2012 | Termination of appointment of Daniel French as a director (2 pages) |
14 May 2012 | Termination of appointment of Daniel French as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
2 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
25 November 2011 | Annual return made up to 28 October 2011 no member list (17 pages) |
25 November 2011 | Annual return made up to 28 October 2011 no member list (17 pages) |
26 October 2011 | Appointment of Daniel French as a director (3 pages) |
26 October 2011 | Appointment of Daniel French as a director (3 pages) |
10 October 2011 | Termination of appointment of Iain Manley as a director (2 pages) |
10 October 2011 | Termination of appointment of Iain Manley as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Iain Manley as a director (2 pages) |
10 October 2011 | Termination of appointment of Iain Manley as a secretary (2 pages) |
10 October 2011 | Appointment of Efua Frempomaa Forson as a secretary (3 pages) |
10 October 2011 | Appointment of Efua Frempomaa Forson as a secretary (3 pages) |
4 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Company name changed ram investment group PLC\certificate issued on 08/08/11
|
8 August 2011 | Company name changed ram investment group PLC\certificate issued on 08/08/11
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (42 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
19 November 2010 | Annual return made up to 28 October 2010 with bulk list of shareholders (18 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with bulk list of shareholders (18 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
7 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
14 July 2010 | Memorandum and Articles of Association (47 pages) |
14 July 2010 | Memorandum and Articles of Association (47 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 May 2010 | Annual return made up to 28 October 2007 with bulk list of shareholders (12 pages) |
14 May 2010 | Annual return made up to 28 October 2007 with bulk list of shareholders (12 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
24 February 2010 | Appointment of Iain Austen Manley as a director (3 pages) |
24 February 2010 | Appointment of Iain Austen Manley as a director (3 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
31 December 2009 | Annual return made up to 28 October 2009 with bulk list of shareholders (16 pages) |
31 December 2009 | Annual return made up to 28 October 2009 with bulk list of shareholders (16 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
15 December 2009 | Appointment of Mark Ronald Edmonds as a director (3 pages) |
15 December 2009 | Appointment of Mark Ronald Edmonds as a director (3 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
30 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 August 2009 | Appointment terminated director philip campbell (1 page) |
21 August 2009 | Appointment terminated director philip campbell (1 page) |
18 August 2009 | Director appointed philip andrew campbell (2 pages) |
18 August 2009 | Director appointed philip andrew campbell (2 pages) |
12 August 2009 | Ad 28/07/09\gbp si [email protected]=8695.69\gbp ic 10557403.45/10566099.14\ (2 pages) |
12 August 2009 | Ad 28/07/09\gbp si [email protected]=8695.69\gbp ic 10557403.45/10566099.14\ (2 pages) |
10 August 2009 | Ad 21/07/09\gbp si [email protected]=3053.57\gbp ic 10554349.88/10557403.45\ (2 pages) |
10 August 2009 | Ad 21/07/09\gbp si [email protected]=3053.57\gbp ic 10554349.88/10557403.45\ (2 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
19 May 2009 | Ad 06/05/09\gbp si [email protected]=119000\gbp ic 10435349.88/10554349.88\ (6 pages) |
19 May 2009 | Ad 07/05/09-12/05/09\gbp si [email protected]=159728.18\gbp ic 10275621.7/10435349.88\ (5 pages) |
19 May 2009 | Ad 06/05/09\gbp si [email protected]=119000\gbp ic 10435349.88/10554349.88\ (6 pages) |
19 May 2009 | Ad 07/05/09-12/05/09\gbp si [email protected]=159728.18\gbp ic 10275621.7/10435349.88\ (5 pages) |
29 April 2009 | Ad 20/04/09\gbp si [email protected]=4285.71\gbp ic 10271335.99/10275621.7\ (2 pages) |
29 April 2009 | Ad 20/04/09\gbp si [email protected]=4285.71\gbp ic 10271335.99/10275621.7\ (2 pages) |
20 April 2009 | Ad 03/04/09-08/04/09\gbp si [email protected]=57292.77\gbp ic 10200350.36/10257643.13\ (5 pages) |
20 April 2009 | Ad 03/04/09\gbp si [email protected]=13692.86\gbp ic 10257643.13/10271335.99\ (2 pages) |
20 April 2009 | Ad 03/04/09-08/04/09\gbp si [email protected]=57292.77\gbp ic 10200350.36/10257643.13\ (5 pages) |
20 April 2009 | Ad 03/04/09\gbp si [email protected]=13692.86\gbp ic 10257643.13/10271335.99\ (2 pages) |
24 March 2009 | Ad 10/03/09\gbp si [email protected]=2750\gbp ic 10197600.36/10200350.36\ (5 pages) |
24 March 2009 | Ad 10/03/09\gbp si [email protected]=2750\gbp ic 10197600.36/10200350.36\ (5 pages) |
19 March 2009 | Ad 03/02/09\gbp si [email protected]=1250\gbp ic 10196350.36/10197600.36\ (2 pages) |
19 March 2009 | Ad 02/02/09\gbp si [email protected]=3750\gbp ic 10192600.36/10196350.36\ (2 pages) |
19 March 2009 | Ad 25/11/08\gbp si [email protected]=63750\gbp ic 10106975.36/10170725.36\ (5 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Ad 02/02/09\gbp si [email protected]=3750\gbp ic 10192600.36/10196350.36\ (2 pages) |
19 March 2009 | Ad 25/11/08\gbp si [email protected]=63750\gbp ic 10106975.36/10170725.36\ (5 pages) |
19 March 2009 | Capitals not rolled up (5 pages) |
19 March 2009 | Ad 25/11/08\gbp si [email protected]=10000\gbp ic 10096975.36/10106975.36\ (2 pages) |
19 March 2009 | Ad 25/11/08\gbp si [email protected]=10000\gbp ic 10096975.36/10106975.36\ (2 pages) |
19 March 2009 | Capitals not rolled up (5 pages) |
19 March 2009 | Ad 03/02/09\gbp si [email protected]=1250\gbp ic 10196350.36/10197600.36\ (2 pages) |
19 March 2009 | Ad 02/02/09\gbp si [email protected]=21875\gbp ic 10170725.36/10192600.36\ (2 pages) |
19 March 2009 | Ad 02/02/09\gbp si [email protected]=21875\gbp ic 10170725.36/10192600.36\ (2 pages) |
20 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
17 February 2009 | Appointment terminated director mark callaway (1 page) |
17 February 2009 | Appointment terminated director mark callaway (1 page) |
10 February 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
10 February 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
15 January 2009 | Return made up to 28/10/08; bulk list available separately (11 pages) |
15 January 2009 | Return made up to 28/10/08; bulk list available separately (11 pages) |
16 December 2008 | Director appointed mark callaway logged form (3 pages) |
16 December 2008 | Director appointed mark callaway logged form (3 pages) |
3 December 2008 | Director appointed mark callaway (3 pages) |
3 December 2008 | Appointment terminated director nicholas lebetkin (1 page) |
3 December 2008 | Appointment terminated director laurence selman (1 page) |
3 December 2008 | Director appointed mark callaway (3 pages) |
3 December 2008 | Appointment terminated director laurence selman (1 page) |
3 December 2008 | Appointment terminated director nicholas lebetkin (1 page) |
19 November 2008 | Director appointed timothy edward baldwin (3 pages) |
19 November 2008 | Director appointed timothy edward baldwin (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
14 April 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
14 April 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
2 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
2 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
27 February 2007 | Return made up to 28/10/06; bulk list available separately (8 pages) |
27 February 2007 | Return made up to 28/10/06; bulk list available separately (8 pages) |
20 January 2007 | Partic of mort/charge * (7 pages) |
20 January 2007 | Partic of mort/charge * (7 pages) |
12 September 2006 | Dec mort/charge * (2 pages) |
12 September 2006 | Dec mort/charge * (2 pages) |
16 March 2006 | Return made up to 28/10/05; bulk list available separately (8 pages) |
16 March 2006 | Return made up to 28/10/05; bulk list available separately (8 pages) |
1 November 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
1 November 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
10 May 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
10 May 2005 | Return made up to 28/10/04; bulk list available separately (8 pages) |
10 May 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
10 May 2005 | Return made up to 28/10/04; bulk list available separately (8 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
10 June 2004 | Return made up to 28/10/03; bulk list available separately (8 pages) |
10 June 2004 | Return made up to 28/10/03; bulk list available separately (8 pages) |
12 May 2004 | Interim accounts made up to 30 November 2003 (14 pages) |
12 May 2004 | Interim accounts made up to 30 November 2003 (14 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
20 February 2004 | Company name changed magnum power PLC\certificate issued on 20/02/04 (4 pages) |
20 February 2004 | Company name changed magnum power PLC\certificate issued on 20/02/04 (4 pages) |
9 January 2004 | Full accounts made up to 31 May 2003 (19 pages) |
9 January 2004 | Full accounts made up to 31 May 2003 (19 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
22 July 2003 | Auditor's resignation (1 page) |
22 July 2003 | Auditor's resignation (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
24 June 2003 | Ad 09/06/03--------- £ si [email protected]= 40000 £ ic 9993439/10033439 (2 pages) |
24 June 2003 | Ad 09/06/03--------- £ si [email protected]= 40000 £ ic 9993439/10033439 (2 pages) |
21 June 2003 | Memorandum and Articles of Association (95 pages) |
21 June 2003 | Resolutions
|
21 June 2003 | Resolutions
|
21 June 2003 | Memorandum and Articles of Association (95 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
17 June 2003 | Registered office changed on 17/06/03 from: 4 michaelson square kirkton campus livingston EH54 7DP (1 page) |
17 June 2003 | S-div 09/06/03 (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | S-div 09/06/03 (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 4 michaelson square kirkton campus livingston EH54 7DP (1 page) |
17 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
30 April 2003 | Group of companies' accounts made up to 31 May 2002 (31 pages) |
30 April 2003 | Group of companies' accounts made up to 31 May 2002 (31 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
20 February 2003 | Dec mort/charge release * (4 pages) |
20 February 2003 | Dec mort/charge * (4 pages) |
20 February 2003 | Dec mort/charge release * (4 pages) |
20 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
2 January 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
2 January 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
14 November 2002 | Return made up to 28/10/02; no change of members (8 pages) |
14 November 2002 | Return made up to 28/10/02; no change of members (8 pages) |
23 November 2001 | Return made up to 28/10/01; bulk list available separately (8 pages) |
23 November 2001 | Return made up to 28/10/01; bulk list available separately (8 pages) |
20 November 2001 | Group of companies' accounts made up to 31 May 2001 (32 pages) |
20 November 2001 | Group of companies' accounts made up to 31 May 2001 (32 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
22 June 2001 | Nc inc already adjusted 23/10/00 (1 page) |
22 June 2001 | Nc inc already adjusted 23/10/00 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
20 March 2001 | Interim accounts made up to 30 November 2000 (10 pages) |
20 March 2001 | Interim accounts made up to 30 November 2000 (10 pages) |
21 November 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
21 November 2000 | Full group accounts made up to 31 May 2000 (31 pages) |
10 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
7 July 2000 | Ad 21/06/00--------- £ si [email protected]=475269 £ ic 9518169/9993438 (3 pages) |
7 July 2000 | Ad 21/06/00--------- £ si [email protected]=475269 £ ic 9518169/9993438 (3 pages) |
23 March 2000 | Ad 15/03/00--------- £ si [email protected]=2888 £ ic 9515281/9518169 (2 pages) |
23 March 2000 | Ad 15/03/00--------- £ si [email protected]=2888 £ ic 9515281/9518169 (2 pages) |
7 March 2000 | Ad 28/02/00--------- £ si [email protected]=9888 £ ic 9505393/9515281 (3 pages) |
7 March 2000 | Ad 28/02/00--------- £ si [email protected]=9888 £ ic 9505393/9515281 (3 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
3 November 1999 | Full group accounts made up to 31 May 1999 (32 pages) |
3 November 1999 | Full group accounts made up to 31 May 1999 (32 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
23 November 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (8 pages) |
23 November 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
5 October 1998 | Ad 19/06/98--------- £ si [email protected]=2122181 £ ic 7383211/9505392 (32 pages) |
5 October 1998 | Ad 06/05/98--------- £ si [email protected]=1016666 £ ic 6366545/7383211 (3 pages) |
5 October 1998 | Ad 06/05/98--------- £ si [email protected]=1016666 £ ic 6366545/7383211 (3 pages) |
5 October 1998 | Ad 19/06/98--------- £ si [email protected]=2122181 £ ic 7383211/9505392 (32 pages) |
30 September 1998 | New director appointed (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (1 page) |
30 September 1998 | New director appointed (2 pages) |
4 June 1998 | Nc inc already adjusted 05/05/98 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Nc inc already adjusted 05/05/98 (1 page) |
4 June 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
14 April 1998 | Prospectus-090498 (31 pages) |
14 April 1998 | Prospectus-090498 (31 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
3 December 1997 | Return made up to 28/10/97; bulk list available separately (7 pages) |
3 December 1997 | Return made up to 28/10/97; bulk list available separately (7 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Full group accounts made up to 31 May 1997 (32 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Full group accounts made up to 31 May 1997 (32 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
21 November 1996 | Ad 13/11/96--------- £ si [email protected]=1800000 £ ic 4566543/6366543 (5 pages) |
21 November 1996 | Ad 13/11/96--------- £ si [email protected]=1800000 £ ic 4566543/6366543 (5 pages) |
18 November 1996 | Nc inc already adjusted 13/11/96 (1 page) |
18 November 1996 | Nc inc already adjusted 13/11/96 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 28/10/96; bearer shares
|
7 November 1996 | Return made up to 28/10/96; bearer shares
|
5 September 1996 | Full group accounts made up to 31 May 1996 (32 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Full group accounts made up to 31 May 1996 (32 pages) |
5 September 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
19 April 1996 | Ad 03/04/96--------- £ si [email protected]=111159 £ ic 4455384/4566543 (4 pages) |
19 April 1996 | Ad 03/04/96--------- £ si [email protected]=7000 £ ic 4448384/4455384 (4 pages) |
19 April 1996 | Ad 03/04/96--------- £ si [email protected]=7000 £ ic 4448384/4455384 (4 pages) |
19 April 1996 | Ad 03/04/96--------- £ si [email protected]=111159 £ ic 4455384/4566543 (4 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
18 December 1995 | Partic of mort/charge * (8 pages) |
18 December 1995 | Partic of mort/charge * (8 pages) |
27 November 1995 | Return made up to 28/10/95; full list of members
|
27 November 1995 | Return made up to 28/10/95; full list of members
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
9 October 1995 | Ad 30/09/95--------- £ si [email protected]=2000 £ ic 4446384/4448384 (2 pages) |
9 October 1995 | Ad 30/09/95--------- £ si [email protected]=2000 £ ic 4446384/4448384 (2 pages) |
9 May 1995 | Ad 30/03/95--------- £ si [email protected]=16670 £ ic 4429714/4446384 (14 pages) |
9 May 1995 | Ad 30/03/95--------- £ si [email protected]=203834 £ ic 4225880/4429714 (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Ad 30/03/95--------- £ si [email protected]=203834 £ ic 4225880/4429714 (2 pages) |
9 May 1995 | Ad 30/03/95--------- £ si [email protected]=16670 £ ic 4429714/4446384 (14 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 May 1994 (3 pages) |
1 May 1995 | Full accounts made up to 31 May 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
13 October 1994 | Ad 30/09/94--------- £ si [email protected]=3000 £ ic 4222880/4225880 (2 pages) |
13 October 1994 | Ad 30/09/94--------- £ si [email protected]=3000 £ ic 4222880/4225880 (2 pages) |
8 September 1994 | Ad 18/08/94--------- £ si [email protected]=38000 £ ic 4184880/4222880 (2 pages) |
8 September 1994 | Ad 18/08/94--------- £ si [email protected]=38000 £ ic 4184880/4222880 (2 pages) |
5 September 1994 | Ad 04/08/94--------- £ si [email protected]=1285714 £ ic 2899166/4184880 (21 pages) |
5 September 1994 | Ad 04/08/94--------- £ si [email protected]=1285714 £ ic 2899166/4184880 (21 pages) |
5 August 1994 | Statement of affairs (14 pages) |
5 August 1994 | Statement of affairs (14 pages) |
5 August 1994 | Ad 11/07/94--------- £ si [email protected]=2110496 £ ic 788670/2899166 (2 pages) |
5 August 1994 | Ad 11/07/94--------- £ si [email protected]=2110496 £ ic 788670/2899166 (2 pages) |
4 August 1994 | Ad 22/07/94--------- £ si [email protected]=350000 £ ic 9002/359002 (2 pages) |
4 August 1994 | Particulars of contract relating to shares (4 pages) |
4 August 1994 | Particulars of contract relating to shares (4 pages) |
4 August 1994 | Ad 22/07/94--------- £ si [email protected]=350000 £ ic 9002/359002 (2 pages) |
1 August 1994 | Resolutions
|
1 August 1994 | Memorandum and Articles of Association (103 pages) |
1 August 1994 | Memorandum and Articles of Association (103 pages) |
1 August 1994 | Memorandum and Articles of Association (103 pages) |
1 August 1994 | Nc inc already adjusted 23/06/94 (1 page) |
1 August 1994 | S-div 23/06/94 (1 page) |
1 August 1994 | Nc inc already adjusted 23/06/94 (1 page) |
1 August 1994 | Memorandum and Articles of Association (103 pages) |
1 August 1994 | S-div 23/06/94 (1 page) |
1 August 1994 | Resolutions
|
29 July 1994 | Prospectus 280794 (90 pages) |
29 July 1994 | Prospectus 280794 (90 pages) |
22 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1994 | Resolutions
|
22 July 1994 | Application for reregistration from private to PLC (1 page) |
22 July 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 1994 | Resolutions
|
22 July 1994 | Application for reregistration from private to PLC (1 page) |
22 June 1994 | Company name changed magnum LIMITED\certificate issued on 22/06/94 (2 pages) |
22 June 1994 | Company name changed magnum LIMITED\certificate issued on 22/06/94 (2 pages) |
24 February 1994 | Company name changed randotte (no. 317) LIMITED\certificate issued on 17/02/94 (2 pages) |
24 February 1994 | Company name changed randotte (no. 317) LIMITED\certificate issued on 17/02/94 (2 pages) |
29 October 1993 | Incorporation (21 pages) |
29 October 1993 | Incorporation (21 pages) |