Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-19 |
update statutory_documents SOLVENCY STATEMENT DATED 03/06/20 |
2020-06-19 |
update statutory_documents CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 04/06/2020 |
2020-06-19 |
update statutory_documents 19/06/20 STATEMENT OF CAPITAL GBP 60944.522 |
2020-06-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-06-15 |
update statutory_documents SOLVENCY STATEMENT DATED 03/06/20 |
2020-06-15 |
update statutory_documents CANCEL SHARE PREM AND CAPITAL REDEMPTION RESERVE 04/06/2020 |
2020-06-15 |
update statutory_documents 15/06/20 STATEMENT OF CAPITAL GBP 60944.52 |
2020-06-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-07 |
delete company_previous_name MILLENNIUM PLC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR LEE JAMES |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN LEON BORSON |
2018-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-07 |
delete address THIRD FLOOR 21 TOWER STREET LONDON ENGLAND WC2H 9NS |
2018-01-07 |
insert address HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 3TY |
2018-01-07 |
update registered_address |
2017-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
HIGHGATE COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
ENGLAND |
2017-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2017 FROM
THIRD FLOOR 21 TOWER STREET
LONDON
WC2H 9NS
ENGLAND |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2017-01-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-12-27 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
delete address 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5UA |
2016-12-20 |
insert address THIRD FLOOR 21 TOWER STREET LONDON ENGLAND WC2H 9NS |
2016-12-20 |
update registered_address |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
1 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5UA
ENGLAND |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-11 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2016-02-11 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2016-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2016-01-12 |
update statutory_documents 02/10/15 CHANGES |
2016-01-08 |
delete address QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA |
2016-01-08 |
insert address 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5UA |
2016-01-08 |
update registered_address |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
QUINDELL COURT 1 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE
PO15 5UA |
2015-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE |
2015-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY |
2014-11-07 |
delete company_previous_name EUROPE ENERGY GROUP PLC |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-11-03 |
update statutory_documents 02/10/14 FULL LIST AMEND |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-02 |
update statutory_documents 02/10/14 FULL LIST |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014 |
2014-07-07 |
update statutory_documents SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY |
2014-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DAVID ALLEN |
2014-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SANDHU |
2014-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON |
2014-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON POOK |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITING |
2013-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-07 |
delete address INDEMNITY HOUSE SIR FRANK WHITTLE WAY BLACKPOOL LANCASHIRE FY4 2FB |
2013-11-07 |
insert address QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, INDEMNITY HOUSE, SIR FRANK WHITTLE WAY, BLACKPOOL, LANCASHIRE, FY4 2FB |
2013-10-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPUTERSHARE SERVICES PLC
THE PAVILIONS BRIDGEWATER ROAD
BRISTOL
AVON
BS13 8AE
UNITED KINGDOM |
2013-10-23 |
update statutory_documents 02/10/13 FULL LIST |
2013-10-07 |
insert company_previous_name AI CLAIMS SOLUTIONS LIMITED |
2013-10-07 |
update name AI CLAIMS SOLUTIONS LIMITED => QUINDELL BUSINESS PROCESS SERVICES LIMITED |
2013-09-27 |
update statutory_documents COMPANY NAME CHANGED AI CLAIMS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 27/09/13 |
2013-08-30 |
update statutory_documents SECRETARY APPOINTED MR IAN FARRELLY |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HARRISON |
2013-08-01 |
update account_category GROUP => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-09-30 |
2013-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update company_category Public Limited Company => Private Limited Company |
2013-06-26 |
update name AI CLAIMS SOLUTIONS PLC => AI CLAIMS SOLUTIONS LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 6 => 12 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-06-30 |
2013-05-24 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2013-05-24 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-05-24 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:23/05/2013 |
2013-05-24 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2012-10-23 |
update statutory_documents 02/10/12 FULL LIST |
2012-08-08 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012 |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW WHITING |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE MOORSE |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SIMON TERRY |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON |
2011-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-12-19 |
update statutory_documents 02/10/11 FULL LIST |
2011-12-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS POOK |
2011-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON |
2011-10-17 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2011-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-05 |
update statutory_documents 30/09/10 BULK LIST |
2009-12-07 |
update statutory_documents ALLOT SHARES 03/12/2009 |
2009-11-26 |
update statutory_documents 02/10/09 BULK LIST |
2009-11-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPUTERSHARE SERVICES PLC
THE PAVILIONS BRIDGEWATER ROAD
BRISTOL
AVON
BS13 8AE
UNITED KINGDOM |
2009-11-17 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BADAL SANDHU / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BAKER / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWTON / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BROUGHTON / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 10/11/2009 |
2009-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN PALMER |
2008-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-12-10 |
update statutory_documents ALTER ARTICLES 04/12/2008 |
2008-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-11-07 |
update statutory_documents DIRECTOR APPOINTED ROBERT NEWTON |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 02/10/08; BULK LIST AVAILABLE SEPARATELY |
2008-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PALMER / 03/11/2008 |
2008-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES GOOD |
2008-01-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-12-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-03 |
update statutory_documents RETURN MADE UP TO 02/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-08-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-12-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 02/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-04 |
update statutory_documents NC INC ALREADY ADJUSTED
18/11/05 |
2006-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/05 |
2006-01-04 |
update statutory_documents £ NC 7755948/8500000
18/1 |
2006-01-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-01-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-01-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 02/10/05; BULK LIST AVAILABLE SEPARATELY |
2005-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-30 |
update statutory_documents SECRETARY RESIGNED |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-04 |
update statutory_documents COMPANY NAME CHANGED
AUTO INDEMNITY GROUP PLC
CERTIFICATE ISSUED ON 04/11/04 |
2004-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-22 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-05 |
update statutory_documents SECRETARY RESIGNED |
2004-05-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 02/10/03; BULK LIST AVAILABLE SEPARATELY |
2003-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2003-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02 |
2003-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-07-06 |
update statutory_documents SHARES AGREEMENT OTC |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-20 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2001-12-20 |
update statutory_documents REDUCTION OF SHARE CAPITAL
£ IC 7270352/ 6026331 |
2001-12-20 |
update statutory_documents REDUCE ISSUED CAPITAL 05/11/01 |
2001-12-20 |
update statutory_documents REDUCE SH PREMIUM ACC 05/11/01 |
2001-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/01 FROM:
BLACKPOOL TMC, FARADAY WAY, BLACKPOOL, LANCASHIRE FY2 0JW |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 02/10/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-14 |
update statutory_documents REDUCE ISSUED CAPITAL 05/11/01 |
2001-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-02-26 |
update statutory_documents £ NC 5744052/9000000
22/02/01 |
2001-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 22/02/01 |
2001-02-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/02/01 |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
16 BEDFORD STREET, LONDON, WC2E 9HF |
2000-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 02/10/00; BULK LIST AVAILABLE SEPARATELY |
2000-10-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-17 |
update statutory_documents £ NC 4744052/5744052
12/10/00 |
2000-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED 12/10/00 |
2000-10-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/00 |
2000-08-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/00 |
2000-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-13 |
update statutory_documents SHARES AGREEMENT OTC |
2000-06-13 |
update statutory_documents SHARES AGREEMENT OTC |
2000-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-05-05 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
2000-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-07 |
update statutory_documents S-DIV
20/12/99 |
2000-01-07 |
update statutory_documents £ NC 4744052/3000000
20/12/99 |
2000-01-07 |
update statutory_documents £ NC 3000000/4744051
20/12/99 |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents RULE 9 20/12/99 |
2000-01-05 |
update statutory_documents ADOPT MEM AND ARTS 20/12/99 |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-20 |
update statutory_documents COMPANY NAME CHANGED
MILLENNIUM PLC
CERTIFICATE ISSUED ON 20/12/99 |
1999-12-05 |
update statutory_documents PROSPECTUS |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS |
1999-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM:
16 BEDFORD STREET, LONDON, WC2E 9HF |
1999-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/99 FROM:
50 STRATTON STREET, LONDON, W1X 5FL |
1999-05-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-08-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97 |
1997-08-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/97 |
1997-08-14 |
update statutory_documents REDUCE SHARE PREM& CAP 22/07/97 |
1997-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1996-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-25 |
update statutory_documents RETURN MADE UP TO 02/10/96; BULK LIST AVAILABLE SEPARATELY |
1996-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1996-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
20/11/95 |
1996-03-26 |
update statutory_documents £ IC 2904497/518099
20/11/95
£ SR 6280000@.05=314000
£ SR 51809957@.04=2072398 |
1996-03-26 |
update statutory_documents ALTER MEM AND ARTS 20/11/95 |
1996-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED 20/11/95 |
1996-03-26 |
update statutory_documents 6280000+51809957 SHS 20/11/95 |
1996-03-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/95 |
1996-03-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/95 |
1996-03-26 |
update statutory_documents SUBDIV SHS 20/11/95 |
1996-02-20 |
update statutory_documents S-DIV
20/11/95 |
1996-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-08 |
update statutory_documents RETURN MADE UP TO 02/10/95; BULK LIST AVAILABLE SEPARATELY |
1995-12-21 |
update statutory_documents SECRETARY RESIGNED |
1995-11-02 |
update statutory_documents PROSPECTUS |
1995-08-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/95 |
1995-08-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95 |
1995-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-03-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-02-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1995-02-06 |
update statutory_documents RETURN MADE UP TO 02/10/94; BULK LIST AVAILABLE SEPARATELY |
1995-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-10-31 |
update statutory_documents COMPANY NAME CHANGED
EUROPE ENERGY GROUP PLC
CERTIFICATE ISSUED ON 31/10/94 |
1994-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-06 |
update statutory_documents CONSO
10/01/94 |
1994-04-06 |
update statutory_documents £ NC 1000000/3750000
10/01/94 |
1994-04-06 |
update statutory_documents CONSOLIDATION/SHARES 10/01/94 |
1994-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/94 FROM:
113-116 BUTE STREET, CARDIFF, CF1 6EQ |
1994-01-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-14 |
update statutory_documents PROSPECTUS |
1993-11-11 |
update statutory_documents RETURN MADE UP TO 02/10/93; BULK LIST AVAILABLE SEPARATELY |
1993-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-19 |
update statutory_documents RETURN MADE UP TO 02/10/92; BULK LIST AVAILABLE SEPARATELY |
1992-10-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1991-12-06 |
update statutory_documents RETURN MADE UP TO 02/10/91; BULK LIST AVAILABLE SEPARATELY |
1991-10-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1991-10-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-27 |
update statutory_documents SHARES AGREEMENT OTC |
1991-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-20 |
update statutory_documents SECRETARY RESIGNED |
1991-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/91 FROM:
14-20 ST MARY AXE, LONDON, EC3A 8BS |
1991-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-11 |
update statutory_documents CONSO
11/02/91 |
1991-03-11 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/91 |
1991-03-11 |
update statutory_documents ACQUISITION OF SHARES 11/02/91 |
1991-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-28 |
update statutory_documents PROSPECTUS |
1991-02-13 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/02/91 |
1991-02-13 |
update statutory_documents COMPANY NAME CHANGED
MORAY FIRTH EXPLORATION P L C
CERTIFICATE ISSUED ON 11/02/91 |
1990-10-31 |
update statutory_documents RETURN MADE UP TO 02/10/90; BULK LIST AVAILABLE SEPARATELY |
1990-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents RETURN MADE UP TO 15/01/90; BULK LIST AVAILABLE SEPARATELY |
1989-09-18 |
update statutory_documents RETURN MADE UP TO 28/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1988-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/03/88 |
1988-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/03/88 |
1988-04-27 |
update statutory_documents RED OF SHARE CAPITAL |
1988-04-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/88 |
1988-04-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1988-04-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 140388 |
1988-04-25 |
update statutory_documents RETURN MADE UP TO 29/03/88; BULK LIST AVAILABLE SEPARATELY |
1988-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-01-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/87 |
1987-11-30 |
update statutory_documents WD 11/11/87 AD 10/11/87---------
PREMIUM
£ SI 13200000@.01=132000 |
1987-10-20 |
update statutory_documents RETURN MADE UP TO 07/09/87; BULK LIST AVAILABLE SEPARATELY |
1987-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1987-10-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/87 FROM:
58 ST. JAMES'S STREET, LONDON SWIA ILD |
1987-09-18 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1987-08-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-07-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/86 |
1986-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1980-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |