Company NamePindar Plc
Company StatusDissolved
Company Number02428709
CategoryPublic Limited Company
Incorporation Date3 October 1989(34 years, 6 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NamesMetrotab Public Limited Company and Pindar Graphics Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(9 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(20 years, 6 months after company formation)
Appointment Duration3 years (closed 23 April 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Director NameMr John White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 1996)
RoleCommercial Director
Correspondence AddressSt Johns Cottage
8 East Avenue Scalby
Scarborough
North Yorkshire
YO13 0QE
Director NameGeorge Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 1998)
RolePrinter
Correspondence AddressSouthend House
Burniston
Scarborough
North Yorkshire
YO13 0HP
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 1999)
RoleManager
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Director NameMr David George Longbotham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 1997)
RolePrinter
Correspondence Address34 Water Lane
Dunnington
York
N Yorkshire
YO1 5NS
Director NameMr Richard David Gray
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Parade
Norwich
Norfolk
NR2 3DN
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressMartin Garth
86 Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed06 April 1994(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2004)
RoleSecretary
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address30 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Director NameMr Paul Neil Duggleby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Bridge Barn Lowgill
Lancaster
LA2 8PS
Director NameMartyn Brougham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleMarketing Director
Correspondence Address2 Sawyers Walk
Dunnington
York
North Yorkshire
YO19 5SJ
Director NameNigel Street
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2001)
RoleCompany Director
Correspondence Address19 New Walk Terrace
York
North Yorkshire
YO10 4BG
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(9 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Director NameMr Christian Anthony Cowley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Station Road
Scholes
Leeds
West Yorkshire
LS15 4BY
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameMark McFie Sneddon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2004)
RoleManaging Director
Correspondence Address11 Oriel Close
Walkington
Beverley
North Humberside
HU17 8YD
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Andrew Charles David Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 May 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY

Location

Registered AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2m at £1Ga Pindar & Son LTD
100.00%
Ordinary
1 at £1Ga Pindar & Son LTD & Pindar M.t.a. LTD
0.00%
Ordinary

Financials

Year2014
Turnover£58,620,000
Gross Profit£25,484,000
Net Worth£7,787,000
Cash£2,440,000
Current Liabilities£26,960,000

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 April 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Administrator's progress report to 11 January 2013 (31 pages)
23 January 2013Administrator's progress report to 11 January 2013 (31 pages)
23 January 2013Notice of move from Administration to Dissolution (31 pages)
23 January 2013Notice of move from Administration to Dissolution on 15 January 2013 (31 pages)
12 December 2012Administrator's progress report to 13 November 2012 (33 pages)
12 December 2012Administrator's progress report to 13 November 2012 (33 pages)
11 June 2012Administrator's progress report to 13 May 2012 (33 pages)
11 June 2012Administrator's progress report to 13 May 2012 (33 pages)
8 June 2012Notice of extension of period of Administration (1 page)
8 June 2012Notice of extension of period of Administration (1 page)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2,000,000
(3 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2,000,000
(3 pages)
24 February 2012Administrator's progress report to 25 January 2012 (44 pages)
24 February 2012Administrator's progress report to 25 January 2012 (44 pages)
5 October 2011Notice of deemed approval of proposals (1 page)
5 October 2011Notice of deemed approval of proposals (1 page)
14 September 2011Statement of administrator's proposal (75 pages)
14 September 2011Statement of administrator's proposal (75 pages)
14 September 2011Statement of affairs with form 2.14B (36 pages)
14 September 2011Statement of affairs with form 2.14B (36 pages)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 3 August 2011 (1 page)
1 August 2011Appointment of an administrator (1 page)
1 August 2011Appointment of an administrator (1 page)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 12 (31 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 13 (31 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 12 (31 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 13 (31 pages)
13 May 2011Termination of appointment of Andrew Holmes as a director (1 page)
13 May 2011Termination of appointment of Andrew Holmes as a director (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2010Full accounts made up to 30 September 2009 (26 pages)
7 April 2010Full accounts made up to 30 September 2009 (26 pages)
6 April 2010Appointment of Mr Andrew Charles David Holmes as a director (2 pages)
6 April 2010Appointment of Mr Andrew Charles David Holmes as a director (2 pages)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages)
1 April 2010Appointment of Mr George Thomas Ventress Pindar as a director (2 pages)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Appointment of Mr George Thomas Ventress Pindar as a director (2 pages)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 January 2010Termination of appointment of Paul Duggleby as a director (1 page)
8 January 2010Termination of appointment of Paul Duggleby as a director (1 page)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 May 2009Full accounts made up to 30 September 2008 (20 pages)
6 May 2009Full accounts made up to 30 September 2008 (20 pages)
21 March 2009Return made up to 12/03/09; full list of members (5 pages)
21 March 2009Return made up to 12/03/09; full list of members (5 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
13 August 2008Resolutions
  • RES13 ‐ Re sale & purchase agreement 28/07/2008
(2 pages)
13 August 2008Resolutions
  • RES13 ‐ Re sale & purchase agreement 28/07/2008
(2 pages)
2 May 2008Full accounts made up to 30 September 2007 (18 pages)
2 May 2008Full accounts made up to 30 September 2007 (18 pages)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
29 February 2008Director's Change of Particulars / andrew dalton / 28/02/2008 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom (1 page)
29 February 2008Director's change of particulars / andrew dalton / 28/02/2008 (1 page)
29 February 2008Director's change of particulars / paul duggleby / 28/02/2008 (1 page)
29 February 2008Director's Change of Particulars / paul duggleby / 28/02/2008 / HouseName/Number was: , now: mill bridge barn; Street was: 32 wennington road, now: lowgill; Area was: wray, now: ; Post Code was: LA2 8QH, now: LA2 8PS; Country was: , now: united kingdom (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
13 March 2007Full accounts made up to 30 September 2006 (18 pages)
13 March 2007Full accounts made up to 30 September 2006 (18 pages)
24 April 2006Return made up to 12/03/06; full list of members (3 pages)
24 April 2006Return made up to 12/03/06; full list of members (3 pages)
7 March 2006Full accounts made up to 30 September 2005 (18 pages)
7 March 2006Full accounts made up to 30 September 2005 (18 pages)
11 April 2005Declaration of mortgage charge released/ceased (1 page)
11 April 2005Declaration of mortgage charge released/ceased (1 page)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
11 February 2005Full accounts made up to 30 September 2004 (18 pages)
11 February 2005Full accounts made up to 30 September 2004 (18 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
21 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
18 March 2004Return made up to 12/03/04; full list of members (8 pages)
18 March 2004Return made up to 12/03/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 September 2003 (17 pages)
20 January 2004Full accounts made up to 30 September 2003 (17 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
28 January 2003Full accounts made up to 30 September 2002 (17 pages)
28 January 2003Full accounts made up to 30 September 2002 (17 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (17 pages)
8 March 2002Full accounts made up to 30 September 2001 (17 pages)
17 April 2001Full accounts made up to 30 September 2000 (17 pages)
17 April 2001Full accounts made up to 30 September 2000 (17 pages)
15 March 2001Return made up to 12/03/01; full list of members (7 pages)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 September 1999 (18 pages)
2 May 2000Full accounts made up to 30 September 1999 (18 pages)
23 March 2000Return made up to 12/03/00; full list of members (8 pages)
23 March 2000Return made up to 12/03/00; full list of members (8 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
16 September 1999Auditor's resignation (2 pages)
16 September 1999Auditor's resignation (2 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
17 March 1999Return made up to 12/03/99; no change of members (9 pages)
17 March 1999Return made up to 12/03/99; no change of members (9 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999New director appointed (3 pages)
21 January 1999New director appointed (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 September 1997 (16 pages)
30 April 1998Full accounts made up to 30 September 1997 (16 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
6 April 1997Full accounts made up to 30 September 1996 (15 pages)
6 April 1997Full accounts made up to 30 September 1996 (15 pages)
21 March 1997Return made up to 12/03/97; full list of members (14 pages)
21 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
12 September 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
15 March 1996Return made up to 12/03/96; no change of members (12 pages)
15 March 1996Return made up to 12/03/96; no change of members (12 pages)
28 February 1996Full accounts made up to 30 September 1995 (15 pages)
28 February 1996Full accounts made up to 30 September 1995 (15 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough YO12 5ED (1 page)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough YO12 5ED (1 page)
11 April 1995New director appointed (4 pages)
15 March 1995Return made up to 12/03/95; no change of members (11 pages)
15 March 1995Return made up to 12/03/95; no change of members (16 pages)
13 January 1995Particulars of mortgage/charge (4 pages)
13 January 1995Particulars of mortgage/charge (4 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 October 1994Company name changed pindar graphics PLC\certificate issued on 19/10/94 (2 pages)
18 October 1994Company name changed pindar graphics PLC\certificate issued on 19/10/94 (2 pages)
16 November 1989Company name changed\certificate issued on 16/11/89 (1 page)
16 November 1989Company name changed\certificate issued on 16/11/89 (1 page)
3 October 1989Incorporation (14 pages)
3 October 1989Incorporation (14 pages)